Entity Name: | SECURED CAPITAL TRUST LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 26 Sep 2013 (11 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | L13000136008 |
FEI/EIN Number | NOT APPLICABLE |
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 |
---|---|
BRAITHWAITE & ASSOCIATES, PA | Agent |
Name | Role | Address |
---|---|---|
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 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-05-01 | 4700 Millenia Blvd, ORLANDO, FL 32839 | No data |
CHANGE OF MAILING ADDRESS | 2019-05-01 | 4700 Millenia Blvd, ORLANDO, FL 32839 | No data |
REGISTERED AGENT NAME CHANGED | 2019-05-01 | Braithwaite & Associates PA | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-05-01 | 4700 Millenia Blvd, Suite 175, Orlando, FL 32839 | No data |
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 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 | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AE Barbara A. Eagan 0767778 |
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. |
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: 02 Feb 2025
Sources: Florida Department of State