Entity Name: | SECURED CAPITAL TRUST LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SECURED CAPITAL TRUST 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. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 26 Sep 2013 (12 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L13000136008 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4700 Millenia Blvd, ORLANDO, FL, 32839, US |
Mail Address: | 4700 Millenia Blvd, attn: Andrew Braithwaite, ORLANDO, FL, 32839, US |
ZIP code: | 32839 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRAITHWAITE & ASSOCIATES, PA | Agent | - |
DANDRIDGE HOLDINGS LLC | Managing Member | 4700 Millenia Blvd, ORLANDO, FL, 32839 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-05-01 | 4700 Millenia Blvd, ORLANDO, FL 32839 | - |
CHANGE OF MAILING ADDRESS | 2019-05-01 | 4700 Millenia Blvd, ORLANDO, FL 32839 | - |
REGISTERED AGENT NAME CHANGED | 2019-05-01 | Braithwaite & Associates PA | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-05-01 | 4700 Millenia Blvd, Suite 175, Orlando, FL 32839 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SECURED CAPITAL TRUST, LLC VS HOWARD R. PARSONS A/K/A HOWARD R. PARSONS, III A/K/A HOWARD RUSSELL PARSONS, III, SABRINA K. PARSONS AND DARIL CARNER | 5D2018-1853 | 2018-06-07 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | SECURED CAPITAL TRUST LLC |
Role | Appellant |
Status | Active |
Representations | Gregory K. Mausser |
Name | DARIL CARNER |
Role | Appellee |
Status | Active |
Name | SABRINA K. PARSONS |
Role | Appellee |
Status | Active |
Name | GREENTREE SERVICING, LLC |
Role | Appellee |
Status | Active |
Name | HOWARD PARSONS |
Role | Appellee |
Status | Active |
Representations | David Rosenberg |
Name | Hon. John D. Galluzzo |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Seminole |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-11-20 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2018-11-20 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2018-10-29 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2018-10-29 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2018-10-26 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | SECURED CAPITAL TRUST, LLC |
Docket Date | 2018-09-25 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ TO 10/27 |
On Behalf Of | SECURED CAPITAL TRUST, LLC |
Docket Date | 2018-08-22 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ TO 9/27 |
On Behalf Of | SECURED CAPITAL TRUST, LLC |
Docket Date | 2018-08-17 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 8/9 ORDER |
On Behalf Of | SECURED CAPITAL TRUST, LLC |
Docket Date | 2018-08-16 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 764 PAGES |
On Behalf Of | Clerk Seminole |
Docket Date | 2018-08-09 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ INABILITY TO COMPLETE ROA |
Docket Date | 2018-08-09 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-File Response to Clerk's Notice ~ AA W/IN 10 DAYS |
Docket Date | 2018-06-19 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS |
Docket Date | 2018-06-18 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AA GREGORY K. MAUSSER 0845884 |
On Behalf Of | SECURED CAPITAL TRUST, LLC |
Docket Date | 2018-06-18 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | HOWARD PARSONS |
Docket Date | 2018-06-07 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2018-06-07 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2018-06-07 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 6/5/18 |
On Behalf Of | SECURED CAPITAL TRUST, LLC |
Docket Date | 2018-06-07 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Classification | NOA Final - Circuit Civil - Other |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Eighteenth Judicial Circuit, Brevard County 05-2013-CA-038527-X |
Parties
Name | MTGLQ INVESTORS, L.P. |
Role | Appellant |
Status | Active |
Representations | ADAM L. MALLEY, BRIAN ALEXANDER WAHL, LUCY BOYADZHYAN, Robertson, Anschutz & Schneid |
Name | SECURED CAPITAL TRUST LLC |
Role | Appellee |
Status | Active |
Name | RAYFORD MCCAIN |
Role | Appellee |
Status | Active |
Representations | STANLEY R. ANDREWS, Gregory K. Mausser |
Name | SUSAN M. MCCAIN |
Role | Appellee |
Status | Active |
Name | HICKORY TRAILS-SECTION TWO HOMEOWNERS ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Name | Hon. Lisa Davidson |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Brevard |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-09-17 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2018-09-17 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2018-08-27 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2018-08-27 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2018-08-24 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | MTGLQ Investors, L.P. |
Docket Date | 2018-07-26 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 1201 PAGES |
On Behalf Of | Clerk Brevard |
Docket Date | 2018-06-19 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ TO 8/24- AMENDED |
On Behalf Of | MTGLQ Investors, L.P. |
Docket Date | 2018-06-19 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Strike for Non-Service on Client ~ AMENDED NOTICE W/I 5 DAYS |
Docket Date | 2018-05-16 |
Type | Order |
Subtype | Order on Motion for Reinstatement |
Description | ORD-Reinstatement |
Docket Date | 2018-05-15 |
Type | Post-Disposition Motions |
Subtype | Motion For Reinstatement |
Description | Motion For Reinstatement ~ CHECK RECEIVED 5/16 |
On Behalf Of | MTGLQ Investors, L.P. |
Docket Date | 2018-05-15 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | MTGLQ Investors, L.P. |
Docket Date | 2018-05-09 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dism. Filing Fee ~ W/DRWN PER 5/16 ORDER |
Docket Date | 2018-05-09 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk ~ FAILURE TO PAY FILING FEE |
Docket Date | 2018-04-18 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2018-04-18 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 4/17/18 |
On Behalf Of | MTGLQ Investors, L.P. |
Docket Date | 2018-04-18 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2018-04-18 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Classification | NOA Final - Circuit Civil - Foreclosure |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Eighteenth Judicial Circuit, Seminole County 2014-CA-2362 |
Parties
Name | SECURED CAPITAL TRUST LLC |
Role | Appellant |
Status | Active |
Representations | Gregory K. Mausser |
Name | LARAINE O. FRANZE |
Role | Appellee |
Status | Active |
Name | DAVID FRANZE |
Role | Appellee |
Status | Active |
Name | MAGNOLIA PLANTATION HOMEOWNERS' ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Name | NATIONAL CITY BANK |
Role | Appellee |
Status | Active |
Name | U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT |
Role | Appellee |
Status | Active |
Representations | W. Aaron Daniel, William D. Mueller, Elliot B. Kula, KARA L. FREDRICKSON, ERIN A. ZEBELL |
Name | HON ROBERT J. PLEUS, JR. |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Seminole |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-01-27 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2016-07-05 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2016-07-05 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD |
Docket Date | 2016-06-13 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | SECURED CAPITAL TRUST, LLC |
Docket Date | 2016-06-13 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2016-06-13 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2016-06-07 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ AGREED EOT TO FILE INIT BRF TO 6/15 |
On Behalf Of | SECURED CAPITAL TRUST, LLC |
Docket Date | 2016-04-28 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF AGREED EOT TO FILE INIT BRF TO 6/8 |
On Behalf Of | SECURED CAPITAL TRUST, LLC |
Docket Date | 2016-04-27 |
Type | Notice |
Subtype | Notice |
Description | Notice of Unsuccessful Mediation ~ IB DUE 70 DAYS |
Docket Date | 2016-04-20 |
Type | Mediation |
Subtype | Mediation Report |
Description | Mediation Report ~ UPDATED; MD NICHOLAS A. SHANNIN 009570 |
Docket Date | 2016-03-24 |
Type | Mediation |
Subtype | Mediation Report |
Description | Mediation Report ~ MD NICHOLAS A. SHANNIN 009570 |
Docket Date | 2016-03-22 |
Type | Order |
Subtype | Order Denying Motion for Mediation |
Description | Mediation Order - Deny ~ AA'S 3/14 MOT IS DENIED AS MOOT |
Docket Date | 2016-03-15 |
Type | Order |
Subtype | Order Granting Motion for Mediation |
Description | Mediation Order - Grant ~ TELEPHONIC MED |
Docket Date | 2016-03-14 |
Type | Mediation |
Subtype | Med Motion Telephonic Hearing |
Description | Med Motion Telephonic Hearing ~ AE ELLIOT B. KULA 0003794 |
On Behalf Of | U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT |
Docket Date | 2016-03-08 |
Type | Mediation |
Subtype | Other |
Description | Other ~ CERT OF AUTHORITY AT MEDIATION; AA GREGORY K. MAUSSER 0845884 |
On Behalf Of | SECURED CAPITAL TRUST, LLC |
Docket Date | 2016-02-29 |
Type | Mediation |
Subtype | Notice of Mediation |
Description | Notice of Mediation |
On Behalf Of | SECURED CAPITAL TRUST, LLC |
Docket Date | 2016-02-18 |
Type | Order |
Subtype | Order Appointing Mediator |
Description | ORD-Appointing Mediator |
Docket Date | 2016-02-16 |
Type | Mediation |
Subtype | Response to Order of Referral to Mediation |
Description | Response to Order of Referral to Mediation |
On Behalf Of | SECURED CAPITAL TRUST, LLC |
Docket Date | 2016-02-08 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT |
Docket Date | 2016-02-08 |
Type | Order |
Subtype | Order of Referral to Mediation |
Description | ORD-Referral To Mediation |
Docket Date | 2016-02-01 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AA GREGORY K. MAUSSER 0845884 |
On Behalf Of | SECURED CAPITAL TRUST, LLC |
Docket Date | 2016-01-27 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2016-01-27 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 1/22/16 |
On Behalf Of | SECURED CAPITAL TRUST, LLC |
Docket Date | 2016-01-27 |
Type | Order |
Subtype | Mediation Letter to LT |
Description | Mediation Letter to L.T. |
Docket Date | 2016-01-27 |
Type | Mediation |
Subtype | Other |
Description | Mediation Packet |
Classification | NOA Final - Circuit Civil - Foreclosure |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Fifth Judicial Circuit, Hernando County 2014-CA-000304 |
Parties
Name | SECURED CAPITAL TRUST LLC |
Role | Appellant |
Status | Active |
Representations | Gregory K. Mausser |
Name | CHRISTINA MANKOWSKI |
Role | Appellee |
Status | Active |
Name | GREEN PLANET SERVICING, LLC |
Role | Appellee |
Status | Active |
Representations | MATTHEW WASINGER, Barbara A. Eagan |
Name | PAWEL MANKOWSKI |
Role | Appellee |
Status | Active |
Name | SPRING HILL COMMUNITY ASSOC, INC. |
Role | Appellee |
Status | Active |
Name | Hon. Stephen Edward Toner, Jr. |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Hernando |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-12-12 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2016-12-12 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2016-11-22 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Order Deny Attorney's Fees |
Docket Date | 2016-11-22 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ PCA |
Docket Date | 2016-11-07 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority |
On Behalf Of | SECURED CAPITAL TRUST, LLC |
Docket Date | 2016-08-25 |
Type | Notice |
Subtype | Notice of Oral Argument |
Description | NOTICE OF ORAL ARGUMENT |
Docket Date | 2016-07-25 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO MOT ATTY FEES |
On Behalf Of | GREEN PLANET SERVICING, LLC |
Docket Date | 2016-07-14 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | SECURED CAPITAL TRUST, LLC |
Docket Date | 2016-07-14 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | SECURED CAPITAL TRUST, LLC |
Docket Date | 2016-07-14 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION |
On Behalf Of | SECURED CAPITAL TRUST, LLC |
Docket Date | 2016-07-13 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ AGREED EOT TO FILE REPLY BRF TO 7/15 |
On Behalf Of | SECURED CAPITAL TRUST, LLC |
Docket Date | 2016-06-09 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ AGREED EOT TO FILE REPLY BRF TO 7/13 |
On Behalf Of | SECURED CAPITAL TRUST, LLC |
Docket Date | 2016-05-24 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | GREEN PLANET SERVICING, LLC |
Docket Date | 2016-05-07 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ AGREED EOT TO FILE ANS BRF TO 5/24 |
On Behalf Of | GREEN PLANET SERVICING, LLC |
Docket Date | 2016-04-09 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ AGREED EOT TO FILE ANS BRF TO 5/9 |
On Behalf Of | GREEN PLANET SERVICING, LLC |
Docket Date | 2016-02-22 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ AGREED EOT TO FILE ANS BRF TO 4/8 |
On Behalf Of | GREEN PLANET SERVICING, LLC |
Docket Date | 2016-02-01 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 3 VOL. EFILED (343 pages) |
On Behalf Of | Clerk Hernando |
Docket Date | 2016-01-29 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | SECURED CAPITAL TRUST, LLC |
Docket Date | 2016-01-14 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ AGREED EOT TO FILE INIT BRF TO 1/29 |
On Behalf Of | SECURED CAPITAL TRUST, LLC |
Docket Date | 2015-12-15 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ AGREED MOT EOT FOR INIT BRF TO 1/20 |
On Behalf Of | SECURED CAPITAL TRUST, LLC |
Docket Date | 2015-10-12 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | ORD- Declining Referral to Mediation |
Docket Date | 2015-10-05 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | GREEN PLANET SERVICING, LLC |
Docket Date | 2015-09-29 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AA Gregory K. Mausser 0845884 |
Docket Date | 2015-09-25 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2015-09-25 |
Type | Mediation |
Subtype | Other |
Description | Mediation Packet |
Docket Date | 2015-09-25 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2015-09-25 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 9/20/15 |
On Behalf Of | SECURED CAPITAL TRUST, LLC |
Docket Date | 2015-09-25 |
Type | Order |
Subtype | Mediation Letter to LT |
Description | Mediation Letter to L.T. |
Docket Date | 2015-10-05 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AE Barbara A. Eagan 0767778 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-30 |
Florida Limited Liability | 2013-09-26 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State