Search icon

SECURED CAPITAL TRUST LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

Name Role Address
BRAITHWAITE & ASSOCIATES, PA Agent -
DANDRIDGE HOLDINGS LLC Managing Member 4700 Millenia Blvd, ORLANDO, FL, 32839

Events

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 -

Court Cases

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
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-000479

Parties

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
MTGLQ INVESTORS, L.P. VS RAYFORD MCCAIN, SUSAN M. MCCAIN, HICKORY TRAILS-SECTION TWO HOMEOWNERS ASSOCIATION, INC. AND SECURED CAPITAL TRUST, LLC, AS TRUSTEE FOR THE CERTIFICATE HOLDERS OF 2005-BR4355 LAND TRUST 5D2018-1232 2018-04-18 Closed
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)
SECURED CAPITAL TRUST, LLC, AS TRUSTEE FOR THE CERTIFICATEHOLDERS OF 2004-SC365 LAND TRUST VS U.S. BANK NATIONAL ASSOCIATION, AS TRUSTEE, SUCCESSOR IN INTEREST TO WACHOVIA BANK NATIONAL ASSOCIATION, AS TRUSTEE FOR GSR MORTGAGE LOAN TRUST 2005-6F, DAVID M. FRANZE, ET AL. 5D2016-0298 2016-01-27 Closed
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
SECURED CAPITAL TRUST, LLC, ETC. VS GREEN PLANET SERVICING, LLC, ET AL. 5D2015-3369 2015-09-25 Closed
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

Documents

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