Search icon

TRUSTBIZ LLC

Company Details

Entity Name: TRUSTBIZ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 21 Feb 2014 (11 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L14000030428
FEI/EIN Number 30-0810301
Address: 14920 N 19th St, Lutz, FL 33549
Mail Address: 14920 N 19th St, Lutz, FL 33549
ZIP code: 33549
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
D'Amato, Craig Agent 14920 N 19th St, Lutz, FL 33549

Manager

Name Role Address
D'Amato, Craig Manager 14920 N 19th St, Lutz, FL 33549

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-16 14920 N 19th St, Lutz, FL 33549 No data
CHANGE OF MAILING ADDRESS 2018-04-16 14920 N 19th St, Lutz, FL 33549 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-16 14920 N 19th St, Lutz, FL 33549 No data
REGISTERED AGENT NAME CHANGED 2017-04-25 D'Amato, Craig No data

Court Cases

Title Case Number Docket Date Status
TRUSTBIZ, LLC, UNDER THE 16-560 LAND TRUST VS U. S. BANK NATIONAL ASSOCIATION, NOT IN IT'S INDIVIDUAL CAPACITY BUT SOLEY AS TRUSTEE FOR THE RMAC TRUST, SERIES 2016-CTT 2D2021-1427 2021-05-17 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
19-CA-003678

Parties

Name TRUSTBIZ LLC
Role Appellant
Status Active
Representations MATTHEW D. WOLF, ESQ.
Name U.S. BANK NATIONAL ASSOCIATION
Role Appellee
Status Active
Representations JOHN F. RUDY, I I I, ESQ., KASS SHULER, P. A., Glausier Knight Jones, PLLC, Richard Slaughter Mc Iver, ESQ., RYAN C. TORRENS, ESQ.
Name HON. EMMETT LAMAR BATTLES
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-12-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-11-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-11-09
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Remote
Docket Date 2021-11-01
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of U. S. BANK NATIONAL ASSOCIATION
Docket Date 2021-09-15
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on TUESDAY, NOVEMBER 09, 2021, at 11:00 A.M., before: Judge Stevan T. Northcutt, Judge Morris Silberman, Judge Matthew C. Lucas. The oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
Docket Date 2021-08-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ APPELLEE'S REQUEST THAT ANY ORAL ARGUMENT BE CONDUCTED BY VIDEO CONFERENCE
On Behalf Of U. S. BANK NATIONAL ASSOCIATION
Docket Date 2021-08-19
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Amended OA Request Permitted ~ A request for oral argument has been filed in this case. Within five days from the date of this order, any party may file a request that the argument be conducted by video. The manner of oral argument will be decided in the court's discretion. A video request must state the reason in support, and it must indicate that the requesting party has consulted opposing counsel and is authorized to represent that opposing counsel either has no objection or will file an objection. A party objecting to a request to conduct oral argument by video must file a response within five days after service of the request.
Docket Date 2021-08-18
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of TRUSTBIZ, LLC
Docket Date 2021-08-16
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of TRUSTBIZ, LLC
Docket Date 2021-08-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved within five days from the date of this order.
Docket Date 2021-08-11
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 TRUSTBIZ, LLC
Docket Date 2021-07-09
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of U. S. BANK NATIONAL ASSOCIATION
Docket Date 2021-07-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served within seven days from the date of this order.
Docket Date 2021-07-06
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 FIRST MOTION FOREXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of U. S. BANK NATIONAL ASSOCIATION
Docket Date 2021-07-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of U. S. BANK NATIONAL ASSOCIATION
Docket Date 2021-07-06
Type Order
Subtype Order Striking Stipulation for Extension
Description strike stipulation for extension of time ~ The stipulation for extension of time submitted by Richard Slaughter McIver on July 6, 2021, is stricken. This court's Administrative Order 2013-1 does not apply to nonfinal appeals.
Docket Date 2021-06-18
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ CORRECTED
On Behalf Of TRUSTBIZ, LLC
Docket Date 2021-06-09
Type Order
Subtype Order
Description Miscellaneous Order ~ The appendix to the initial brief is not text searchable as required by Florida Rule of Appellate Procedure 9.220(c). Appellant shall file a corrected appendix within ten days from the date of this order.
Docket Date 2021-06-03
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of TRUSTBIZ, LLC
Docket Date 2021-06-03
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ NOT TEXT SEARCHABLE
On Behalf Of TRUSTBIZ, LLC
Docket Date 2021-06-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by June 4, 2021.
Docket Date 2021-05-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of TRUSTBIZ, LLC
Docket Date 2021-05-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of TRUSTBIZ, LLC
Docket Date 2021-05-28
Type Order
Subtype Order on Miscellaneous Motion
Description deny motion until fee satisfied ~ Appellant's motion for extension of time to file initial brief is denied without prejudice to resubmit it following satisfaction of this court's fee order of May 18, 2021.
Docket Date 2021-05-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of TRUSTBIZ, LLC
Docket Date 2021-05-20
Type Misc. Events
Subtype Certificate
Description Certificate ~ AMENDED CERTIFICATE OF SERVICE
On Behalf Of TRUSTBIZ, LLC
Docket Date 2021-05-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U. S. BANK NATIONAL ASSOCIATION
Docket Date 2021-05-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-05-18
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2021-05-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-05-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of TRUSTBIZ, LLC
TRUSTBIZ LLC VS NATIONSTAR MORTGAGE LLC, ET AL 2D2020-2625 2020-09-09 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2016CA000968XXCICI

Parties

Name TRUSTBIZ LLC
Role Appellant
Status Active
Representations MATTHEW D. WOLF, ESQ.
Name CYNTHIA MCEUEN
Role Appellee
Status Active
Name NATIONSTAR MORTGAGE LLC
Role Appellee
Status Active
Representations ROBERTSON, ANSHUTZ & SCHNEID, P. L., WILLIAM L. NORIEGA, ESQ., ROD B. NEUMAN, ESQ., DAVID Y. ROSENBERG, ESQ.
Name CHAMPION MORTGAGE COMPANY
Role Appellee
Status Active
Name HONORABLE THOMAS H. MINKOFF
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-09-02
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed.
Docket Date 2021-09-02
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-09-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-09-01
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of TRUSTBIZ LLC
Docket Date 2021-08-26
Type Order
Subtype Order
Description Miscellaneous Order ~ In accordance with this court's order dated June 3, 2021, and in light of the trial court's vacating the order on review, appellant shall serve and file a notice of voluntary dismissal within 10 days from the date of this order.
Docket Date 2021-08-25
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORDER GRANTING TO WITHDRAW AS COUNSEL ~ The motion to withdraw as co-counsel for appellee Nationstar Mortgage, LLC, d/b/a Champion Mortgage Company is granted. Attorneys Sara F. Holladay-Tobias, Emily Y. Rottmann, Kathleen D. Kilbride, and the law firm of McGuireWoods LLP are relieved of further responsibility in this appeal. Co-counsel attorney David Rosenberg and the law firm of Anschutz, Schneid, Crane & Partners, PLLC remain as counsel for appellee.
Docket Date 2021-08-24
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of NATIONSTAR MORTGAGE LLC
Docket Date 2021-08-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLEE'S MOTION FOR WITHDRAWAL OF CO-COUNSEL OF RECORD
On Behalf Of NATIONSTAR MORTGAGE LLC
Docket Date 2021-08-12
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Upon consideration of appellee Nationstar Mortgage, LLC's status report and motion for extension of time, relinquishment of jurisdiction is extended for an additional 30 days from the date of this order.
Docket Date 2021-08-06
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ STATUS REPORT AND UNOPPOSED MOTION FOR EXTENSION OF RELINQUISHMENT PERIOD
On Behalf Of NATIONSTAR MORTGAGE LLC
Docket Date 2021-08-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of NATIONSTAR MORTGAGE LLC
Docket Date 2021-07-22
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Within 15 days from the date of this order, appellee shall update this court on the status of the proceeding in the trial court upon relinquishment of jurisdiction.
Docket Date 2021-06-03
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORDER GRANTING RELINQUISH JURISDICTION ~ The appellee's confession of error is treated as a motion to relinquish jurisdiction to the trial court. The motion to relinquish is granted to the extent that jurisdiction is hereby relinquished to the trial court for 45 days for the court to consider vacating the In Rem Final Judgment of Foreclosure. Within 45 days from the date of this order, the appropriate party shall accomplish one of the following courses of action: (1) If the trial court vacates the judgment, the appellant shall file a copy of the order vacating and a notice of voluntary dismissal; (2) If the trial court declines to vacate the judgment, the appellee shall file a copy of the court's order so stating, in which case jurisdiction shall return to this court and the appeal shall proceed; or (3) If neither of the previous options has been accomplished, the appellee shall file a status report and request for extension of the relinquishment period. Briefing is stayed during the relinquishment period.
Docket Date 2021-05-21
Type Notice
Subtype Concession/Confession of Error
Description Concession of Error ~ ***TREATED AS A MOTION TO RELINQUISH - SEE 6/3/21 ORDER***STATEMENT OF APPELLEE'S POSITION ON APPEAL
On Behalf Of NATIONSTAR MORTGAGE LLC
Docket Date 2021-04-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 45 - AB DUE 5/21/21
On Behalf Of NATIONSTAR MORTGAGE LLC
Docket Date 2021-03-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 14 - AB DUE 4/6/21
On Behalf Of NATIONSTAR MORTGAGE LLC
Docket Date 2021-02-19
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of TRUSTBIZ LLC
Docket Date 2021-01-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 30 days from the date of this order.
Docket Date 2021-01-04
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 TRUSTBIZ LLC
Docket Date 2020-11-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 30 days from the date of this order.
Docket Date 2020-11-13
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 TRUSTBIZ LLC
Docket Date 2020-11-03
Type Record
Subtype Record on Appeal
Description Received Records ~ MINKOFF - REDACTED - 1075 PAGES
Docket Date 2020-10-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of NATIONSTAR MORTGAGE LLC
Docket Date 2020-09-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal ~ CYNTHIA MCEUEN'S MAIL RETURNED, NO GOOD ADDRESS
On Behalf Of TRUSTBIZ LLC
Docket Date 2020-09-16
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF THE CLERK
On Behalf Of PINELLAS CLERK
Docket Date 2020-09-09
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2020-09-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of TRUSTBIZ LLC
Docket Date 2020-09-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-09-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-02
ANNUAL REPORT 2015-04-22
Florida Limited Liability 2014-02-21

Date of last update: 22 Jan 2025

Sources: Florida Department of State