Search icon

WESTERN HOMES LLC - Florida Company Profile

Company Details

Entity Name: WESTERN HOMES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WESTERN HOMES LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Apr 2013 (12 years ago)
Document Number: L13000054164
FEI/EIN Number 46-2857043

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1172 SOUTH DIXIE HIGHWAY, 232, CORAL GABLES, FL, 33146
Mail Address: 1172 SOUTH DIXIE HIGHWAY, 232, CORAL GABLES, FL, 33146
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gonzalez Rafael Manager Carr #2 Int 464, Moca, Puerto Rico, OC, 00676
Kuncz Karla Agent 11460 SW 156 Avenue, Miami, FL, 33196

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-02-21 Kuncz, Karla -
REGISTERED AGENT ADDRESS CHANGED 2019-02-21 11460 SW 156 Avenue, Miami, FL 33196 -

Court Cases

Title Case Number Docket Date Status
WESTERN HOMES LLC, VS THE BANK OF NEW YORK MELLON, etc., 3D2021-0163 2021-01-12 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-1325

Parties

Name WESTERN HOMES LLC
Role Appellant
Status Active
Representations Erik D. Wesoloski
Name The Bank of New York Mellon
Role Appellee
Status Active
Representations Donna S. Glick, Richard S. McIver, JAVIER GUADAYOL
Name HON. ALAN FINE
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-31
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-08-31
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-08-11
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-08-11
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court (DA11) ~ Upon the Court’s own motion, it is ordered that the above-styled appeal is hereby dismissed.
Docket Date 2021-08-10
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF INQUIRY
On Behalf Of The Bank of New York Mellon
Docket Date 2021-04-27
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2021-04-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of WESTERN HOMES, LLC
Docket Date 2021-04-26
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF INQUIRY
On Behalf Of The Bank of New York Mellon
Docket Date 2021-03-11
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-01-25
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of WESTERN HOMES, LLC
Docket Date 2021-01-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of The Bank of New York Mellon
Docket Date 2021-01-12
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of The Bank of New York Mellon
Docket Date 2021-01-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-01-12
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before January 22, 2021.
Docket Date 2021-01-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
WESTERN HOMES LLC, VS HSBC BANK USA, N.A., etc., 3D2020-1831 2020-12-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-16669

Parties

Name WESTERN HOMES LLC
Role Appellant
Status Active
Representations Erik D. Wesoloski
Name HSBC Bank USA, N.A.
Role Appellee
Status Active
Representations W. BARD BROCKMAN, PAOLA DUKES, EZEQUIEL J. ROMERO
Name HON. MICHAEL A. HANZMAN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-11-03
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ IT IS HEREBY ORDERED that the parties’ Stipulation for Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2021-11-03
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-11-03
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-11-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-11-02
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STIPULATION FOR DISMISSAL
On Behalf Of WESTERN HOMES, LLC
Docket Date 2021-09-23
Type Order
Subtype Order on Motion to Stay
Description Stay Granted (OG26) ~ Upon consideration, Appellee's Motion to Stay Appellate Proceedings is granted, and the appellate proceedings are hereby stayed for a period of ninety (90) days from the date of this Order.
Docket Date 2021-09-21
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ NOTICE OF SETTLEMENTAND MOTION TO STAY APPELLATE PROCEEDINGS
On Behalf Of HSBC Bank USA, N.A.
Docket Date 2021-08-18
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 9/24/2021
Docket Date 2021-08-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S MOTION FOR AN EXTENSION OF TIME TO FILEITS RESPONSE TO APPELLANT'S OPENING BRIEF ON APPEAL
On Behalf Of HSBC Bank USA, N.A.
Docket Date 2021-07-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HSBC Bank USA, N.A.
Docket Date 2021-07-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of WESTERN HOMES, LLC
Docket Date 2021-06-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Upon consideration, Appellant's Motion for Extension of Time to File the Initial Brief is granted in part. Appellant shall file an initial brief no later than thirty (30) days from the date of this Order, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appeal will be subject to dismissal.
Docket Date 2021-06-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of WESTERN HOMES, LLC
Docket Date 2021-05-17
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 06/17/2021
Docket Date 2021-05-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of WESTERN HOMES, LLC
Docket Date 2021-02-19
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-02-17
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-90 days to 05/17/2021
Docket Date 2021-02-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of WESTERN HOMES, LLC
Docket Date 2020-12-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HSBC Bank USA, N.A.
Docket Date 2020-12-16
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of HSBC Bank USA, N.A.
Docket Date 2020-12-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The $300 filing fee for a notice of appeal is due.
Docket Date 2020-12-09
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of HSBC Bank USA, N.A.
Docket Date 2020-12-09
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before December 19, 2020.
Docket Date 2020-12-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of WESTERN HOMES, LLC
WESTERN HOMES LLC, VS WILMINGTON SAVINGS FUND SOCIETY, FSB, etc., 3D2020-0508 2020-03-18 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-12912

Parties

Name WESTERN HOMES LLC
Role Appellant
Status Active
Representations Erik D. Wesoloski
Name WILMINGTON SAVINGS FUND SOCIETY, FSB, CORPORATION
Role Appellee
Status Active
Representations Adam G. Schwartz, Nicole P. Planell
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-11-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-11-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-10-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-09-08
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of WESTERN HOMES, LLC
Docket Date 2020-08-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ ANSWER BRIEF OF THE APPELLEE, WILMINGTON SAVINGS FUNDSOCIETY, FSB, DOING BUSINESS AS CHRISTIANA TRUST, NOT INITS INDIVIDUAL CAPACITY, BUT SOLELY AS TRUSTEE FOR BCAT2015-14ATT
On Behalf Of Wilmington Savings Fund Society, FSB
Docket Date 2020-07-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellee's Agreed Motion for Extension of Time to file the answer brief is granted to and including thirty (30) days from the date of this Order, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the Court in this cause.
Docket Date 2020-07-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Wilmington Savings Fund Society, FSB
Docket Date 2020-06-29
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 7/28/20
Docket Date 2020-06-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ SECOND MOTION FOR EXTENSION OF TIME
On Behalf Of Wilmington Savings Fund Society, FSB
Docket Date 2020-05-19
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 6/28/20
Docket Date 2020-05-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Wilmington Savings Fund Society, FSB
Docket Date 2020-05-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Wilmington Savings Fund Society, FSB
Docket Date 2020-04-28
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TOAPPELLANT'S INITIAL BRIEF
On Behalf Of WESTERN HOMES, LLC
Docket Date 2020-04-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of WESTERN HOMES, LLC
Docket Date 2020-03-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of WESTERN HOMES, LLC
Docket Date 2020-03-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-03-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. A CHECK HAS BEEN RECEIVED AT THE COURT FOR THE FILING FEE.
U.S. BANK, N.A., etc., VS WESTERN HOMES, LLC, 3D2015-2667 2015-11-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-11186

Parties

Name U.S. Bank, N.A.
Role Appellant
Status Active
Representations BENJAMIN B. BROWN, JOSEPH T. KOHN, Cary A. Lubetsky, ROBERTSON, ANSCHUTZ, SCHNEID, CRANE & PARTNERS, PLLC, KAHANE & ASSOCIATES, P.A.
Name WESTERN HOMES LLC
Role Appellee
Status Active
Representations Erik D. Wesoloski
Name Hon. Samantha Ruiz Cohen
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-11-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion to terminate stay and require appellee to file answer brief
On Behalf Of U.S. Bank, N.A.
Docket Date 2018-06-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-06-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-06-06
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ and Remanded.
Docket Date 2018-02-12
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of U.S. Bank, N.A.
Docket Date 2018-01-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellant’s agreed motion for an extension of time to file the reply brief is granted to and including February 12, 2018, with no further extensions allowed.
Docket Date 2018-01-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of U.S. Bank, N.A.
Docket Date 2017-12-13
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-30 days to 1/12/18
Docket Date 2017-12-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of U.S. Bank, N.A.
Docket Date 2017-11-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of WESTERN HOMES, LLC
Docket Date 2017-10-23
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Stay is hereby lifted. Appellees shall file its answer brief within thirty (30) days of this order, with no further extensions.
Docket Date 2017-10-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion to terminate stay and require ae to file answer brief
On Behalf Of U.S. Bank, N.A.
Docket Date 2017-06-14
Type Order
Subtype Order on Motion to Stay
Description Stay Granted (OG26) ~ Upon consideration, appellee Western Homes LLC¿s motion to stay proceedings is granted, and the appeal proceedings are hereby stayed pending a decision from the Florida Supreme Court in the Bollettieri Resort v. Bank of New York, case number SC16-1680.
Docket Date 2017-06-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ appellee's motion requesting permission to respond to appellant's response
On Behalf Of WESTERN HOMES, LLC
Docket Date 2017-06-05
Type Response
Subtype Response
Description RESPONSE ~ to motion to stay
On Behalf Of U.S. Bank, N.A.
Docket Date 2017-06-05
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellant is ordered to file a response within five (5) days of the date of this order to the motion to stay proceedings.
Docket Date 2017-06-02
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of WESTERN HOMES, LLC
Docket Date 2017-05-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee Western Homes LLC¿s motion for an extension of time to file the answer brief is granted to and including July 11, 2017.
Docket Date 2017-05-09
Type Order
Subtype Order on Motion For Substitution of Counsel
Description Substitution of Counsel Recognized (OR44D) ~ The stipulation for substitution of counsel filed May 8, 2017 is recognized by the court.
Docket Date 2017-05-08
Type Motion
Subtype Stipulation
Description Stipulation ~ for substitution of counsel
On Behalf Of WESTERN HOMES, LLC
Docket Date 2017-05-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of WESTERN HOMES, LLC
Docket Date 2017-05-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WESTERN HOMES, LLC
Docket Date 2017-04-11
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Following the issued mandate in Bartram v. U.S. Bank, N.A., case numbers SC14-1265, SC14-1266 and SC14-1305 on April 7, 2017 by the Florida Supreme Court, the stay entered on June 28, 2016 is hereby lifted. Appellees are granted thirty (30) days from the date of this order to file the answer brief.
Docket Date 2016-11-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellant¿s motion to terminate stay and require appellee to file the answer brief is hereby denied.
Docket Date 2016-11-11
Type Response
Subtype Response
Description RESPONSE ~ to motion to terminate stay
On Behalf Of WESTERN HOMES, LLC
Docket Date 2016-06-28
Type Order
Subtype Order on Motion to Stay
Description Stay Granted (OG26) ~ Upon consideration, appellee Western Homes LLC¿s motion to stay proceedings is granted, and the proceedings are hereby stayed pending a decision from the Florida Supreme Court in Bartram v. U.S. Bank, N.A., case numbers SC14-1265, SC14-1266 and SC14-1305.
Docket Date 2016-06-20
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ proceedings
On Behalf Of WESTERN HOMES, LLC
Docket Date 2016-06-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of WESTERN HOMES, LLC
Docket Date 2016-06-08
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (Western Homes, LLC)-30 days to 7/8/16
Docket Date 2016-05-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of U.S. Bank, N.A.
Docket Date 2016-04-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U.S. Bank, N.A.
Docket Date 2016-04-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant¿s motion for an extension of time to file the initial brief is granted to and including May 4, 2016.
Docket Date 2016-04-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of U.S. Bank, N.A.
Docket Date 2016-03-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WESTERN HOMES, LLC
Docket Date 2016-02-10
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 3 VOLUMES.
Docket Date 2016-02-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Upon consideration of appellant¿s motion to stay, or in the alternative, an extension of time to file the initial brief, the appellant is granted to and including sixty (60) days from the date of this order to file the initial brief.
Docket Date 2016-01-29
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ and motion for eot to serve initial brief
On Behalf Of U.S. Bank, N.A.
Docket Date 2015-11-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
Docket Date 2015-11-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-11-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2015-11-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of U.S. Bank, N.A.

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-07
AMENDED ANNUAL REPORT 2020-11-02
AMENDED ANNUAL REPORT 2020-07-17
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State