Search icon

ARCHI TRUST LLC

Company Details

Entity Name: ARCHI TRUST LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 11 Jan 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Oct 2020 (4 years ago)
Document Number: L13000006303
FEI/EIN Number 35-2544915
Address: 2135 30TH STREET SOUTH, HAINES CITY, FL, 33844, US
Mail Address: PO BOX 407419, KISSIMMEE, FL, 34747, US
ZIP code: 33844
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
ANDERSON ARBED Agent 2135 30TH STREET SOUTH, HAINES CITY, FL, 33844

Manager

Name Role Address
ANDERSON ARBED Manager 2135 30TH STREET SOUTH, HAINES CITY, FL, 33844

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-10-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
LC AMENDMENT 2019-04-08 No data No data
REGISTERED AGENT NAME CHANGED 2019-04-08 ANDERSON, ARBED No data
REGISTERED AGENT ADDRESS CHANGED 2016-02-17 2135 30TH STREET SOUTH, HAINES CITY, FL 33844 No data

Court Cases

Title Case Number Docket Date Status
FLTR LLC AS TRUSTEE OF THE DANCING CRANBERRY LAND TRUST, Appellant(s) v. DEUTSCHE BANK NATIONAL TRUST COMPANY AS TRUSTEE FOR AMERICAN HOME MORTGAGE ASSETS TRUST 2007-1 MORTGAGE BACKED PASS-THROUGH CERTIFICATES SERIES 2007-1, ARCHI TRUST LLC AS TRUSTEE FOR TRUST NUMBER 032117-7407, Appellee(s). 6D2024-1673 2024-08-08 Open
Classification NOA Final - Circuit Civil - Foreclosure
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2022 CA 001331

Parties

Name FLTR LLC AS TRUSTEE OF THE DANCING CRANBERRY LAND TRUST
Role Appellant
Status Active
Representations Isaac Manzo, Farhaad A Naghoon, Josiah David Manzo
Name DEUTSCHE BANK NATIONAL TRUST COMPANY
Role Appellee
Status Active
Representations David Rosenberg, Monica Darrow
Name ARCHI TRUST LLC
Role Appellee
Status Active
Name Hon. Thomas Wade Young
Role Judge/Judicial Officer
Status Active
Name Osceola Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DEUTSCHE BANK NATIONAL TRUST COMPANY
Docket Date 2024-11-14
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of FLTR LLC AS TRUSTEE OF THE DANCING CRANBERRY LAND TRUST
Docket Date 2024-11-07
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Florida Rule of Appellate Procedure 9.045 requires the use of Arial 14-point font or Bookman Old Style 14-point font, and it requires a certificate of compliance to indicate that the document complies with the font and applicable word count limits specified in the appellate rules. Appellant's initial brief is prepared in the wrong font. Appellant shall file an amended brief within ten days from the date of this order.
View View File
Docket Date 2024-11-06
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of FLTR LLC AS TRUSTEE OF THE DANCING CRANBERRY LAND TRUST
Docket Date 2024-10-02
Type Record
Subtype Record on Appeal
Description YOUNG - 268 PAGES
On Behalf Of Osceola Clerk
Docket Date 2024-08-29
Type Order
Subtype Order Declining Referral to Mediation
Description This Court has reviewed the Mediation Questionnaire and related materials submitted by the parties and has determined that the instant appeal is not appropriate for mediation. Accordingly, the ten-day time period for filing directions to the clerk and designations to the court reporter, the fifty-day time period for preparing the record and serving copies of the index, the sixty-day time period for filing the record on appeal, and the seventy-day time period for filing of Appellant's Initial Brief shall commence as of the date of this order.
View View File
Docket Date 2024-08-09
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of FLTR LLC AS TRUSTEE OF THE DANCING CRANBERRY LAND TRUST
View View File
Docket Date 2024-08-09
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-08-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal WITH ORDER
On Behalf Of FLTR LLC AS TRUSTEE OF THE DANCING CRANBERRY LAND TRUST
View View File
Docket Date 2024-12-16
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of DEUTSCHE BANK NATIONAL TRUST COMPANY
Docket Date 2024-08-16
Type Order
Subtype Mediation Letter to LT
Description This case is now under consideration for appellate mediation, and a decision will be made shortly whether to order mediation. An order will be issued advising you of that decision. If mediation is ordered, the time for preparing the record will not begin to run until the mediation process is complete.
View View File
Docket Date 2024-08-08
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes. If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice."
View View File
TANITNA BLAKE VS ARCHI TRUST, LLC AND ISAAC MORENO 5D2023-2173 2023-06-28 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2023-CC-000111

Parties

Name Tanitna Blake
Role Appellant
Status Active
Name Isaac Moreno
Role Appellee
Status Active
Name ARCHI TRUST LLC
Role Appellee
Status Active
Representations Isaac Manzo
Name Hon. Carsandra Buie
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-08-15
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-07-26
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee
Docket Date 2023-07-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-06-30
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
Docket Date 2023-06-28
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2023-06-28
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2023-06-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-06-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/19/23
On Behalf Of Tanitna Blake
Docket Date 2023-08-15
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-07-19
Type Order
Subtype Order to Show Cause
Description Order - Show Cause for failure to file amended NOA ~ W/I 10 DAYS
ARCHI TRUST LLC, AS TRUSTEE FOR TRUST #102716-4426 VS WELLS FARGO BANK, NATIONAL ASSOCIATION AND DONOVAN SOUTHWELL A/K/A DONOVAN M. SOUTHWELL 2D2019-0566 2019-02-11 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
17-CA-2656 ES

Parties

Name ARCHI TRUST LLC
Role Appellant
Status Active
Representations ISAAC MANZO, ESQ., J. RANDY EDMONSON, ESQ.
Name WELLS FARGO BANK, NATIONAL ASSOCIATION
Role Appellee
Status Active
Representations KIMBERLY S. MELLO, ESQ., ALDRIDGE PITE LL P, JOSEPH H. PICONE, ESQ.
Name DONOVAN SOUTHWELL
Role Appellee
Status Active
Name HON. SUSAN G. BARTHLE
Role Judge/Judicial Officer
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-05-31
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ARCHI TRUST LLC
Docket Date 2019-05-31
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2019-05-31
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-05-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- IB DUE 06/22/19
On Behalf Of ARCHI TRUST LLC
Docket Date 2019-05-09
Type Record
Subtype Record on Appeal
Description Received Records ~ BARTHLE - 258 PAGES
Docket Date 2019-04-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB due 05/22/19
On Behalf Of ARCHI TRUST LLC
Docket Date 2019-03-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WELLS FARGO BANK, NATIONAL ASSOCIATION
Docket Date 2019-02-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-02-11
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2019-02-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-02-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of ARCHI TRUST LLC
ARCHI TRUST LLC., AS TRUSTEE FOR TRUST NUMBER 020316-2650 VS WILMINGTON SAVINGS FUND SOCIETY, FSB, D/B/A CHRISTIANA TRUST AS OWNER OF THE RESIDENTIAL CREDIT OPPORTUNITIES TRUST III, ELOY DUQUE, JR. A/K/A ELOY DUQUE A/K/A ELROY DUQUE JR., ET AL. 5D2018-2215 2018-07-11 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
35-2016-CA-001634

Parties

Name ARCHI TRUST LLC
Role Appellant
Status Active
Representations Isaac Manzo
Name OSCAR GONZALEZ, LLC
Role Appellee
Status Active
Name CHRISTIANA SANCHEZ
Role Appellee
Status Active
Name SUNTRUST BANK
Role Appellee
Status Active
Name DANIELLA DUQUE
Role Appellee
Status Active
Name HARTWOOD PINES HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name ELOY DUQUE, JR.
Role Appellee
Status Active
Name WILMINGTON SAVINGS FUND SOCIETY, FSB, CORPORATION
Role Appellee
Status Active
Representations Susan J. Silverman, Gary I. Gassel, Karen J. Wonsetler
Name Hon. Mark J. Hill
Role Judge/Judicial Officer
Status Active
Name Lake Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-09-17
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2018-08-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-09-17
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-08-29
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ARCHI TRUST LLC.
Docket Date 2018-08-29
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2018-08-06
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2018-08-02
Type Response
Subtype Response
Description RESPONSE ~ PER 8/1 ORDER
On Behalf Of ARCHI TRUST LLC.
Docket Date 2018-08-02
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2018-08-01
Type Order
Subtype Order to Show Cause
Description Order to Show Cause - Filing Fee ~ AA W/IN 10 DAYS; DISCHARGED 8/2
Docket Date 2018-07-24
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE GARY I. GASSEL 0500690
On Behalf Of Wilmington Savings Fund Society, FSB
Docket Date 2018-07-24
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2018-07-23
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA ISAAC MANZO 10639
On Behalf Of ARCHI TRUST LLC.
Docket Date 2018-07-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-07-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/10/18
On Behalf Of ARCHI TRUST LLC.
Docket Date 2018-07-11
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2018-07-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
ARCHI TRUST, LLC, AS TRUSTEE, TRUST NUMBER 0516-2632 VS BANK OF NEW YORK MELLON SUCCESSOR TRUSTEE TO JPMORGAN CHASE BANK, NATIONAL ASSOCIATION, AS TRUSTEE F/B/O HOLDERS OF STRUCTURED ASSET MORTGAGE INVESTMENTS II, INC., BEAR STEARNS, ETC., ET AL. 5D2018-2024 2018-06-22 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2016-CA-002506-MF

Parties

Name ARCHI TRUST LLC
Role Appellant
Status Active
Representations Isaac Manzo
Name PROPERTY LIQUIDATION SPECIALIST, LLC.
Role Appellee
Status Active
Name LIVEWIRE PROPERTIES, INC.
Role Appellee
Status Active
Name FIORELLA LIDDY
Role Appellee
Status Active
Name JPMorgan Chase Bank, National Association
Role Appellee
Status Active
Name ANDREW LIDDY
Role Appellee
Status Active
Name Bank of New York Mellon
Role Appellee
Status Active
Representations Roy A. Diaz, Allison Morat
Name 2632 WILLOW GLEN CIR TRUST
Role Appellee
Status Active
Name RESOURCEFUL REAL ESTATE SOLUTIONS, INC.
Role Appellee
Status Active
Name GLENEAGLES HOMEOWNERS' ASSOCIATION OF OSCEOLA COUNTY, INC.
Role Appellee
Status Active
Name Hon. Margaret H. Schreiber
Role Judge/Judicial Officer
Status Active
Name Clerk Osceola
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-08-20
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-08-20
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2018-07-31
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2018-07-31
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-07-31
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Archi Trust, LLC
Docket Date 2018-07-10
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2018-07-02
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA ISAAC MANZO 10639
On Behalf Of Archi Trust, LLC
Docket Date 2018-06-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bank of New York Mellon
Docket Date 2018-06-22
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2018-06-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-06-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-06-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/22/18
On Behalf Of Archi Trust, LLC

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-04-11
REINSTATEMENT 2020-10-27
LC Amendment 2019-04-08
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-02-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State