Entity Name: | ARCPE 1 LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ARCPE 1 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 19 May 2014 (11 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 14 Aug 2014 (11 years ago) |
Document Number: | L14000081179 |
FEI/EIN Number |
47-0963957
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1900 SUNSET HARBOUR DRIVE, ANNEX-2ND FLOOR, MIAMI BEACH, FL, 33139, US |
Mail Address: | 1900 SUNSET HARBOUR DRIVE, ANNEX-2ND FLOOR, MIAMI BEACH, FL, 33139, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ARCPE 1 LLC, COLORADO | 20221762007 | COLORADO |
Headquarter of | ARCPE 1 LLC, ILLINOIS | LLC_11502741 | ILLINOIS |
Name | Role | Address |
---|---|---|
OLSEN JOHN | Manager | 1900 SUNSET HARBOUR DR, MIAMI BEACH, FL, 33139 |
GORDON DAVID | Manager | 1900 SUNSET HARBOUR DR., MIAMI BEACH, FL, 33139 |
OLSEN JOHN | Agent | 1900 SUNSET HARBOUR DRIVE, MIAMI BEACH, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-02-26 | 1900 SUNSET HARBOUR DRIVE, ANNEX-2ND FLOOR, MIAMI BEACH, FL 33139 | - |
CHANGE OF MAILING ADDRESS | 2015-02-26 | 1900 SUNSET HARBOUR DRIVE, ANNEX-2ND FLOOR, MIAMI BEACH, FL 33139 | - |
REGISTERED AGENT NAME CHANGED | 2015-02-26 | OLSEN, JOHN | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-26 | 1900 SUNSET HARBOUR DRIVE, ANNEX-2ND FLOOR, MIAMI BEACH, FL 33139 | - |
LC STMNT OF RA/RO CHG | 2014-08-14 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000030393 | ACTIVE | 2017CA000142 | SEVENTH JUDICIAL CIRCUIT COURT | 2024-01-15 | 2029-01-16 | $1,372,980.01 | ISMAEL CABALLERO, 11178 GOLDEN SILENCE DRIVE, RIVERVIEW, FLOIRDA, 35579-2230 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Pedro Damas, et al., Appellant(s) v. ARCPE 1 LLC, Appellee(s). | 3D2024-1198 | 2024-07-08 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Pedro Damas |
Role | Appellant |
Status | Active |
Representations | Eyal Itzhak Friedman |
Name | Zaida Damas |
Role | Appellant |
Status | Active |
Representations | Eyal Itzhak Friedman |
Name | ARCPE 1 LLC |
Role | Appellee |
Status | Active |
Representations | Gary Ira Gassel |
Name | Hon. Charles Kenneth Johnson |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-11-13 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Reply Brief |
Description | Motion for Extension of Time to Serve Reply Brief-30 days to 12/31/24. (GRANTED) |
On Behalf Of | Pedro Damas |
View | View File |
Docket Date | 2024-11-08 |
Type | Order |
Subtype | Order on Motion For Review |
Description | Appellants' Response to Appellee's Motion for Review of Order Denying Appellee's Motion to Post a Supersedeas Bond is noted. Upon consideration, Appellee's Motion for Review of Order Denying Appellee's Motion to Post a Supersedeas Bond is hereby denied. |
View | View File |
Docket Date | 2024-11-08 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing Supplement to Record on Appeal |
On Behalf Of | Pedro Damas |
View | View File |
Docket Date | 2024-11-08 |
Type | Response |
Subtype | Response |
Description | Response to Appellee's Motion for Review of Order denying Appellee's Motion to Post A Supersedeas Bond |
On Behalf Of | Pedro Damas |
View | View File |
Docket Date | 2024-11-04 |
Type | Order |
Subtype | Order to File Response |
Description | Appellants are ordered to file a response within seven (7) days from the date of this Order to Appellee's Motion for Review of Order Denying Appellee's Motion to Post a Supersedeas Bond, filed on November 1, 2024. |
View | View File |
Docket Date | 2024-11-01 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Appellee's Motion For Attorney's Fees |
On Behalf Of | ARCPE 1 LLC |
View | View File |
Docket Date | 2024-11-01 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Appellee's Motion for Review of Order Denying Appellee's Motion to Post A Supersedeas Bond |
On Behalf Of | ARCPE 1 LLC |
View | View File |
Docket Date | 2024-11-01 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | ARCPE 1 LLC |
View | View File |
Docket Date | 2024-10-16 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Unopposed Motion for Extension of Time to Serve Answer Brief-30 days to 11/16/2024 Granted |
On Behalf Of | ARCPE 1 LLC |
View | View File |
Docket Date | 2024-09-17 |
Type | Brief |
Subtype | Initial Brief |
Description | Appellant's Initial Brief |
On Behalf Of | Pedro Damas |
View | View File |
Docket Date | 2024-09-17 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Appellant's Motion For Attorney's Fees |
On Behalf Of | Pedro Damas |
View | View File |
Docket Date | 2024-09-10 |
Type | Record |
Subtype | Transcript |
Description | Transcript |
On Behalf Of | Pedro Damas |
View | View File |
Docket Date | 2024-08-08 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Miami-Dade Clerk |
View | View File |
Docket Date | 2024-07-19 |
Type | Notice |
Subtype | Notice of Filing |
Description | Directions to the Clerk |
On Behalf Of | Pedro Damas |
View | View File |
Docket Date | 2024-07-11 |
Type | Event |
Subtype | Fee Satisfied |
Description | Fee paid. |
On Behalf Of | Pedro Damas |
View | View File |
Docket Date | 2024-07-08 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-12-31 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Appellant's Opposed Motion for an Extension of Time to File the Reply Brief is granted to and including January 31, 2025. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. |
View | View File |
Docket Date | 2024-12-26 |
Type | Response |
Subtype | Response |
Description | Response to Opposed Motion for Extension of Time to File Reply Brief |
On Behalf Of | ARCPE 1 LLC |
View | View File |
Docket Date | 2024-12-26 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Reply Brief |
Description | Opposed Motion for Extension of Time to Serve Reply Brief |
On Behalf Of | Pedro Damas |
View | View File |
Docket Date | 2024-07-08 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Not certified. |
On Behalf Of | Pedro Damas |
View | View File |
Docket Date | 2024-07-08 |
Type | Order |
Subtype | Order on Filing Fee |
Description | This is to notify counsel for appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before July 18, 2024. |
View | View File |
Classification | NOA Final - Circuit Civil - Other |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Eighteenth Judicial Circuit, Brevard County 05-2019-CA-042939-XXXX-XX |
Parties
Name | Timothy J. Sheehan |
Role | Appellant |
Status | Active |
Representations | Allan P. Whitehead |
Name | ARCPE 1 LLC |
Role | Appellee |
Status | Active |
Representations | John Lodge Penson |
Name | Hon. George B. Turner, III |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Brevard |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-03-22 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2021-03-22 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2021-03-02 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2021-03-02 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2021-03-01 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken ~ AA W/IN 5 DYS FILE AMENDED NOVD; NOVD STRICKEN |
Docket Date | 2021-03-01 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ AMENDED |
On Behalf Of | Timothy J. Sheehan |
Docket Date | 2021-02-26 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ STRICKEN PER 3/1 ORDER |
On Behalf Of | Timothy J. Sheehan |
Docket Date | 2021-02-16 |
Type | Order |
Subtype | Order on Motion to Relinquish Jurisdiction |
Description | Order Deny Relinq. of Jurisdiction ~ INITIAL BRF 2/26; 1/27 OTSC IS DISCHARGED |
Docket Date | 2021-02-09 |
Type | Response |
Subtype | Objection |
Description | OBJECTION ~ TO MOT RELINQUISH |
On Behalf Of | ARCPE 1, LLC |
Docket Date | 2021-02-08 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Timothy J. Sheehan |
Docket Date | 2021-02-08 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 1/27 ORDER |
On Behalf Of | Timothy J. Sheehan |
Docket Date | 2021-02-08 |
Type | Motions Other |
Subtype | Motion To Relinquish Jurisdiction |
Description | Motion To Relinquish Jurisdiction |
On Behalf Of | Timothy J. Sheehan |
Docket Date | 2021-01-27 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Initial Brief ~ W/IN 10 DAYS |
Docket Date | 2020-12-30 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 124 PAGES |
On Behalf Of | Clerk Brevard |
Docket Date | 2020-12-07 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal |
On Behalf Of | Timothy J. Sheehan |
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 | Timothy J. Sheehan |
Docket Date | 2020-11-25 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | ORD-AA to File Amended NOA ~ W/I 15 DAYS |
Docket Date | 2020-11-24 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2020-11-24 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2020-11-24 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2020-11-24 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 11/17/2020 |
On Behalf Of | Timothy J. Sheehan |
Classification | NOA Final - Circuit Civil - Other |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 17-8629 |
Parties
Name | NATIONSTAR MORTGAGE LLC |
Role | Appellant |
Status | Active |
Representations | Eric M. Levine, Nancy M. Wallace, William P. Heller |
Name | ARCPE 1 LLC |
Role | Appellee |
Status | Active |
Representations | Eduardo J. Casal, Jorge L. Piedra, JEREMY A. KOSS |
Name | Hon. David C. Miller |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-11-12 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ Motion for referral to mediation |
On Behalf Of | ARCPE 1, LLC |
Docket Date | 2019-01-04 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | NATIONSTAR MORTGAGE, LLC |
Docket Date | 2019-08-05 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2019-08-05 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2019-08-05 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Stipulation of Dismissal (DA11J) ~ It is ordered that the joint stipulated dismissal of appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed. |
Docket Date | 2019-08-05 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2019-08-02 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ JOINT STIPULATED DISMISSAL OF APPEAL |
On Behalf Of | NATIONSTAR MORTGAGE, LLC |
Docket Date | 2019-07-11 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Extension granted to file answer brief NFE (OG04A) ~ Appellee’s unopposed emergency motion for an extension of time to file and serve the answer brief is granted to and including August 2, 2019, with no further extensions allowed. If said brief is not timely filed in accordance with this order, appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the court in this cause. |
Docket Date | 2019-07-08 |
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 UNOPPOSED EMERGENCY MOTION FOR AN EXTENSION OF TIME TO FILE AND SERVE ANSWER BRIEF TO PRESERVE PARTIES' SETTLEMENT |
On Behalf Of | ARCPE 1, LLC |
Docket Date | 2019-06-05 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Extension granted to file answer brief NFE (OG04A) ~ Appellee’s unopposed motion for an extension of time to file the answer brief is granted to and including July 12, 2019, with no further extensions allowed. If said brief is not timely filed in accordance with this order, appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the court in this cause. |
Docket Date | 2019-05-31 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief |
On Behalf Of | ARCPE 1, LLC |
Docket Date | 2019-04-29 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ AB-30 days to 6/6/19 |
Docket Date | 2019-04-26 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | ARCPE 1, LLC |
Docket Date | 2019-04-05 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ AB-35 days to 5/9/19 |
Docket Date | 2019-04-04 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time ~ AGREED NOTICE OF EXTENSION OF TIME FOR ANSWER BRIEF |
On Behalf Of | ARCPE 1, LLC |
Docket Date | 2019-04-02 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ REPORT OF MEDIATION |
On Behalf Of | NATIONSTAR MORTGAGE, LLC |
Docket Date | 2019-02-28 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ AB-35 days to 4/4/19 |
Docket Date | 2019-02-27 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ APPELLEE'S CERTIFICATE OF AUTHORITY |
On Behalf Of | ARCPE 1, LLC |
Docket Date | 2019-02-12 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ of Mediation |
Docket Date | 2019-01-29 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | NATIONSTAR MORTGAGE, LLC |
Docket Date | 2019-01-04 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-30 days to 2/8/19 |
Docket Date | 2018-12-20 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-14 days to 1/9/19 |
Docket Date | 2018-12-19 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | NATIONSTAR MORTGAGE, LLC |
Docket Date | 2018-12-17 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
Docket Date | 2018-12-17 |
Type | Motion |
Subtype | Stipulation |
Description | Stipulation ~ Joint stipulation designating mediator |
On Behalf Of | ARCPE 1, LLC |
Docket Date | 2018-11-15 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion Granted (OG999) ~ Appellee’s motion for referral to mediation is granted. The mediation shall be completed no later than thirty (30) days from the filing of the initial brief. The time for filing the answer brief shall be tolled during the thirty (30) days. Other than the modification of the time frames for mediation, the parties shall comply with Florida Rules of Appellate Procedure 9.700 - 9.740. |
Docket Date | 2018-10-17 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ CERTIFIED. |
Docket Date | 2018-10-16 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. |
Docket Date | 2018-10-16 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2018-10-16 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ NOT CERTIFIED. PRIOR CASE: 18-1886 |
On Behalf Of | NATIONSTAR MORTGAGE, LLC |
Classification | Original Proceedings - Circuit Civil - Prohibition |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 17-8629 |
Parties
Name | ARCPE 1 LLC |
Role | Appellee |
Status | Active |
Representations | JEREMY A. KOSS, Jorge L. Piedra |
Name | Hon. David C. Miller |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | NATIONSTAR MORTGAGE LLC |
Role | Appellant |
Status | Active |
Representations | Eric M. Levine, Nancy M. Wallace, William P. Heller |
Docket Entries
Docket Date | 2018-11-19 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2018-11-19 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2018-10-29 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion to Dismiss Granted (OG32) ~ ORDERED that petitioner’s motion to dismiss petition as moot is granted, and this petition for writ of prohibition is hereby dismissed without prejudice to raise preserved issues on appeal. Upon consideration of respondent’s motion for appellate attorneys’ fees, it is ordered that said motion is granted conditioned upon respondent prevailing in the related appeal of case number 3D18-2089, and remanded to the trial court to set amount. |
Docket Date | 2018-10-29 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2018-10-25 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TOPETITIONER'S MOTION TO DISMISS PETITION AS MOOT |
On Behalf Of | ARCPE 1, LLC |
Docket Date | 2018-10-23 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss ~ petition as moot |
On Behalf Of | NATIONSTAR MORTGAGE, LLC |
Docket Date | 2018-10-19 |
Type | Order |
Subtype | Order on Motion to Consolidate |
Description | Consolidation denied (OD24) ~ Following review of petitioner’s motion to consolidate, it is ordered that said motion is hereby denied. |
Docket Date | 2018-10-16 |
Type | Motions Other |
Subtype | Motion To Consolidate |
Description | Motion To Consolidate |
On Behalf Of | NATIONSTAR MORTGAGE, LLC |
Docket Date | 2018-10-12 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ to pet. for writ of prohibition |
On Behalf Of | ARCPE 1, LLC |
Docket Date | 2018-10-12 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | ARCPE 1, LLC |
Docket Date | 2018-10-04 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | ARCPE 1, LLC |
Docket Date | 2018-09-24 |
Type | Order |
Subtype | Order to Respond to Petition |
Description | Order a Response - Prohibition (OR12K) ~ The party, if any, opposing the relief requested in the petition for writ of prohibition shall, and the respondent judge may, file a response within twenty (20) days of the date of this order to the petition for writ of prohibition. This order does not stay further proceedings in the lower tribunal. A reply may be filed within ten (10) days of service of the response. ROTHENBERG, C.J., and FERNANDEZ and LINDSEY,JJ., concur. |
Docket Date | 2018-09-20 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Motion For Oral Argument ~ Request |
On Behalf Of | NATIONSTAR MORTGAGE, LLC |
Docket Date | 2018-09-20 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a petition for writ of prohibition is due. |
Docket Date | 2018-09-19 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | NATIONSTAR MORTGAGE, LLC |
Docket Date | 2018-09-19 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2018-09-19 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | NATIONSTAR MORTGAGE, LLC |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-26 |
ANNUAL REPORT | 2023-01-29 |
ANNUAL REPORT | 2022-03-01 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-03-24 |
ANNUAL REPORT | 2015-02-26 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State