Entity Name: | SPECIALTY MERCHANT LENDING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 28 Mar 2014 (11 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 07 Dec 2016 (8 years ago) |
Document Number: | L14000051039 |
FEI/EIN Number | 61-1733815 |
Address: | 20 NORTH MARTINGALE ROAD, SUITE 180, SCHAUMBURG, IL, 60173, US |
Mail Address: | 20 NORTH MARTINGALE ROAD, SUITE 180, SCHAUMBURG, IL, 60173, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Name | Role | Address |
---|---|---|
LYNDE DENNIS | Manager | 20 NORTH MARTINGALE ROAD, SCHAUMBURG, IL, 60173 |
PICCHIETTI PHILLIP J | Manager | 20 NORTH MARTINGALE ROAD, SCHAUMBURG, IL, 60173 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-04-27 | 20 NORTH MARTINGALE ROAD, SUITE 180, SCHAUMBURG, IL 60173 | No data |
CHANGE OF MAILING ADDRESS | 2018-04-27 | 20 NORTH MARTINGALE ROAD, SUITE 180, SCHAUMBURG, IL 60173 | No data |
LC AMENDMENT | 2016-12-07 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PHOLA, LLC AND ANDRE MASSANGA VS SPECIALTY MERCHANT LENDING, LLC AND LESTER RIDGE HOMEOWNERS' ASSOCIATION, INC. | 5D2020-2436 | 2020-11-23 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Andre Massanga |
Role | Appellant |
Status | Active |
Name | PHOLA LLC |
Role | Appellant |
Status | Active |
Representations | Mitchell Davis, Nathan Slaymaker, Scott A. Smothers |
Name | LESTER RIDGE HOMEOWNERS' ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Name | SPECIALTY MERCHANT LENDING, LLC |
Role | Appellee |
Status | Active |
Representations | Christina Lehm, C. Craig Eller, Jared Block |
Name | Hon. Patricia L. Strowbridge |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-05-03 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2021-05-03 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2021-04-13 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ PCA |
Docket Date | 2021-02-19 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | Specialty Merchant Lending, LLC |
Docket Date | 2021-02-10 |
Type | Order |
Subtype | Order on Motion For Review |
Description | ORD-Grant Motion for Review ~ LT's order on motion to stay rendered 2/5 is affirmed |
Docket Date | 2021-02-09 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Emergency Motion ~ TO REVIEW ORDER DENYING MOTION TO STAY EXECUTION OF FINALJUDGMENT PENDING APPEAL |
On Behalf Of | Phola, LLC |
Docket Date | 2021-01-19 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ TO 2/21 |
On Behalf Of | Specialty Merchant Lending, LLC |
Docket Date | 2020-12-30 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Specialty Merchant Lending, LLC |
Docket Date | 2020-12-28 |
Type | Brief |
Subtype | Appendix |
Description | Appendix for Initial Brief |
On Behalf Of | Phola, LLC |
Docket Date | 2020-12-23 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Phola, LLC |
Docket Date | 2020-12-11 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | ORD-Discharging Show Cause ~ IB/APX BY 12/28 |
Docket Date | 2020-12-10 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 12/7 ORDER AND MOT EOT |
On Behalf Of | Phola, LLC |
Docket Date | 2020-12-07 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | Phola, LLC |
Docket Date | 2020-12-07 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Initial Brief/Apdx ~ AA W/IN 10 DAYS; DISCHARGED 12/11 |
Docket Date | 2020-11-23 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 11/18/2020 |
On Behalf Of | Phola, LLC |
Docket Date | 2020-11-23 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2020-11-23 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2020-11-23 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-04-27 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-03-06 |
LC Amendment | 2016-12-07 |
ANNUAL REPORT | 2016-03-25 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State