Search icon

RED SUNSET HOMES LLC - Florida Company Profile

Company Details

Entity Name: RED SUNSET HOMES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RED SUNSET HOMES 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: 10 Sep 2014 (11 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L14000141669
FEI/EIN Number APPLIED FOR

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 23371 Blue Water Circle, BOCA RATON, FL, 33433, US
Mail Address: PO Box 811057, BOCA RATON, FL, 33481-1057, US
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAPLAN ROBERTA Manager 23061 VIA STEL, BOCA RATON, FL, 33433
REGISTER AGENTS INC Agent 3030 N ROCKY POINT DRIVE, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-09-13 23371 Blue Water Circle, APT c425, BOCA RATON, FL 33433 -
CHANGE OF MAILING ADDRESS 2018-08-28 23371 Blue Water Circle, APT c425, BOCA RATON, FL 33433 -
REGISTERED AGENT NAME CHANGED 2018-08-28 REGISTER AGENTS INC -
REGISTERED AGENT ADDRESS CHANGED 2018-08-28 3030 N ROCKY POINT DRIVE, STE 150A, TAMPA, FL 33607 -

Court Cases

Title Case Number Docket Date Status
RED SUNSET HOMES, LLC. VS WELLS FARGO BANK, NATIONAL ASSOCIATION, AS TRUSTEE FOR THE HOLDERS OF THE FIRST FRANKLIN MORTGAGE LOAN TRUST 2006-FF15 MORTGAGE PASS-THROUGH CERTIFICATES, SERIES 2006-FF15, SHAWNTINA JONES, ET AL. 5D2018-0069 2018-01-08 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CA-011453-O

Parties

Name RED SUNSET HOMES LLC
Role Appellant
Status Active
Representations ANGELA LYNN LEINER, Lisa M. Castellano
Name STONEYBROOK HILLS HOMEOWNERS
Role Appellee
Status Active
Name THURMAN D. JONES
Role Appellee
Status Active
Name Mortgage Electronic Registration System, Inc.
Role Appellee
Status Active
Name Wells Fargo Bank, National Association
Role Appellee
Status Active
Representations Allison Morat, Karen J. Wonsetler, Meghan P. Keane
Name SHAWNTINA JONES
Role Appellee
Status Active
Name Hon. Donald A. Myers, Jr.
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-05-21
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of RED SUNSET HOMES, LLC
Docket Date 2019-05-02
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ 10/16 MOTIONS FOR EOT DENIED AS MOOT
Docket Date 2019-04-30
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ STAY LIFTED. AB DUE W/I 30 DYS.
Docket Date 2019-04-08
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AA AND BK TRUSTEE W/IN 10 DAYS- MOT FOR OTSC
Docket Date 2019-04-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR ORDER TO SHOW CAUSE
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2019-04-01
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2019-01-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RED SUNSET HOMES, LLC
Docket Date 2019-01-11
Type Notice
Subtype Notice
Description Notice ~ CHANGE OF FIRM NAME
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2019-11-04
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-11-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-10-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2019-06-18
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description ORD-Granting Amended Brief ~ AMEND AB ACCEPTED
Docket Date 2019-06-17
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2019-06-17
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2019-06-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2019-05-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB BY 6/14
Docket Date 2019-05-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ AMENDED
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2019-05-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ SEE AMENDED MOT
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2018-11-21
Type Order
Subtype Order re Stay
Description ORD-Case Stayed Pending Bankruptcy ~ TRUSTEE FILE STATUS REPORT W/IN 6 MONTHS
Docket Date 2018-11-16
Type Misc. Events
Subtype Status Report
Description Status Report ~ AND NOTICE OF FILING OF ORDER CONFIRMING AUTOMATIC STAY
On Behalf Of RED SUNSET HOMES, LLC
Docket Date 2018-11-15
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORDER ON TEMPORARY EXTENSION OF AUTOMATIC STAY
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2018-11-06
Type Order
Subtype Order re Counsel
Description ORD-Withdraw as Counsel
Docket Date 2018-11-05
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ EMERGENCY AND FOR STAY
On Behalf Of RED SUNSET HOMES, LLC
Docket Date 2018-10-19
Type Order
Subtype Order
Description Miscellaneous Order ~ TRUSTEE OR PARTIES FILE A STATUS REPORT BY 11/16/18
Docket Date 2018-10-19
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2018-10-18
Type Notice
Subtype Notice
Description Notice ~ CASE STAYED- BANKRUPTCY
On Behalf Of RED SUNSET HOMES, LLC
Docket Date 2018-10-17
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AA W/IN 10 DAYS - AMEND MOT CLARIF AND MOT EOT
Docket Date 2018-10-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR CLARIFICATION AND MOT EOT
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2018-09-17
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 10/18
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2018-08-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of RED SUNSET HOMES, LLC
Docket Date 2018-08-24
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 90 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2018-08-21
Type Order
Subtype Order re Counsel
Description ORD-Withdraw as Counsel
Docket Date 2018-08-14
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ SROA W/IN 10 DAYS; IB W/IN 5 DAYS OF SROA
Docket Date 2018-08-13
Type Response
Subtype Response
Description RESPONSE ~ PER 8/2 ORDER AND REQUEST FOR EOT
On Behalf Of RED SUNSET HOMES, LLC
Docket Date 2018-08-13
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of RED SUNSET HOMES, LLC
Docket Date 2018-08-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB DUE 8/31.
Docket Date 2018-08-02
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description ORD-Show Cause Supplemental Record ~ AA W/IN 10 DAYS; DISCHARGED 8/14
Docket Date 2018-07-31
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 RED SUNSET HOMES, LLC
Docket Date 2018-07-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RED SUNSET HOMES, LLC
Docket Date 2018-07-10
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Grant Suppl. ROA & EOT for Brief ~ SROA 7/26; IB W/IN 5 DAYS OF SROA
Docket Date 2018-07-09
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of RED SUNSET HOMES, LLC
Docket Date 2018-06-11
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 7/11
On Behalf Of RED SUNSET HOMES, LLC
Docket Date 2018-05-11
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 6/11
On Behalf Of RED SUNSET HOMES, LLC
Docket Date 2018-05-02
Type Record
Subtype Record on Appeal
Description Received Records ~ 873 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2018-04-24
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2018-04-16
Type Response
Subtype Response
Description RESPONSE ~ PER 4/5 ORDER
On Behalf Of RED SUNSET HOMES, LLC
Docket Date 2018-04-12
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 5/11
On Behalf Of RED SUNSET HOMES, LLC
Docket Date 2018-04-05
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/IN 10 DAYS - NO RESP TO NOTICE OF INABILITY; DISCHARGED 4/24
Docket Date 2018-03-23
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ INABILITY TO COMPLETE ROA
Docket Date 2018-03-23
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ AA W/IN 10 DAYS- RESPOND TO CLERKS NOTICE
Docket Date 2018-01-31
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB DUE 70 DAYS
Docket Date 2018-01-19
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE ALLISON MORAT 0099453
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2018-01-18
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA MARK P STOPA 0550507
On Behalf Of RED SUNSET HOMES, LLC
Docket Date 2018-01-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2018-01-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 1/3/18
On Behalf Of RED SUNSET HOMES, LLC
Docket Date 2018-01-08
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2018-01-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-01-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
RED SUNSET HOMES LLC, VS FEDERAL NATIONAL MORTGAGE ASSOCIATION, 3D2017-2156 2017-09-29 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-1018

Parties

Name RED SUNSET HOMES LLC
Role Appellant
Status Active
Representations BRENNAN E. GROGAN
Name FEDERAL NATIONAL MORTGAGE ASSOCIATION CORP
Role Appellee
Status Active
Representations Ramon C. Palacio, MATTHEW A. CICCIO, GIUSEPPE S. CATAUDELLA, KEVIN M. STICHTER
Name Hon. Jennifer D. Bailey
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-10-26
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-10-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-10-26
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant's notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2017-10-26
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-10-25
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Red Sunset Homes LLC
Docket Date 2017-10-06
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant 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 ($300.00) dollar fee is paid to the Clerk of the Court on or before October 16, 2017.
Docket Date 2017-10-04
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 Red Sunset Homes LLC
Docket Date 2017-10-04
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 11/9/17
Docket Date 2017-10-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FEDERAL NATIONAL MORTGAGE ASSOCIATION
Docket Date 2017-09-29
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Red Sunset Homes LLC
Docket Date 2017-09-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-09-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
RED SUNSET HOMES, LLC VS U.S. BANK NATIONAL ASSOCIATION 2D2017-1301 2017-03-28 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
2015-CA-2030

Parties

Name RED SUNSET HOMES LLC
Role Appellant
Status Active
Representations MARK P. STOPA, LATASHA LORDES SCOTT, ESQ.
Name U.S. BANK NATIONAL ASSOCIATION
Role Appellee
Status Active
Representations WILLIAM L. GRIMSLEY, ESQ., GABRIEL M. HARTSELL, ESQ.
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-09-07
Type Order
Subtype Order on Motion To Dismiss
Description ORD-DENYING APPELLEE'S MOTION TO DISMISS ~ As this appeal has been voluntarily dismissed, Appellee's motion to dismiss is denied as moot.
Docket Date 2017-09-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-08-31
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the unconditional notice of voluntary dismissal filed herein, thisappeal is dismissed.
Docket Date 2017-08-30
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of RED SUNSET HOMES, LLC
Docket Date 2017-08-29
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ WITHOUT PREJUDICE
On Behalf Of RED SUNSET HOMES, LLC
Docket Date 2017-08-23
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellant's motion for an extension of time is granted, and the response to Appellee's motion to dismiss shall be filed within 7 days of this order.
Docket Date 2017-08-21
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of RED SUNSET HOMES, LLC
Docket Date 2017-08-11
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEE'S AMENDED MOTION TO DISMISS APPEAL
On Behalf Of U.S. BANK NATIONAL ASSOCIATION
Docket Date 2017-08-11
Type Response
Subtype Objection
Description OBJECTION ~ APPELLEE'S OPPOSITION TO APPELLANT'S AMENDED MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of U.S. BANK NATIONAL ASSOCIATION
Docket Date 2017-08-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ AMENDED
On Behalf Of RED SUNSET HOMES, LLC
Docket Date 2017-08-01
Type Response
Subtype Objection
Description OBJECTION ~ APPELLEE'S OPPOSITION TO APPELLANT'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of U.S. BANK NATIONAL ASSOCIATION
Docket Date 2017-07-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U.S. BANK NATIONAL ASSOCIATION
Docket Date 2017-07-25
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of RED SUNSET HOMES, LLC
Docket Date 2017-07-25
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of RED SUNSET HOMES, LLC
Docket Date 2017-07-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RED SUNSET HOMES, LLC
Docket Date 2017-07-25
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of RED SUNSET HOMES, LLC
Docket Date 2017-07-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of RED SUNSET HOMES, LLC
Docket Date 2017-07-10
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 15 days.
Docket Date 2017-07-06
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 RED SUNSET HOMES, LLC
Docket Date 2017-06-06
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.
Docket Date 2017-06-01
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 RED SUNSET HOMES, LLC
Docket Date 2017-05-19
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 1, 2017.
Docket Date 2017-05-17
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 RED SUNSET HOMES, LLC
Docket Date 2017-04-18
Type Order
Subtype Order Striking Stipulation for Extension
Description strike stipulation for extension of time
Docket Date 2017-04-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time
On Behalf Of RED SUNSET HOMES, LLC
Docket Date 2017-03-31
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2017-03-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-03-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RED SUNSET HOMES, LLC
Docket Date 2017-03-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-08-30
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Hammerl order on vd's w/o prejudice ~ Appellant's notice of voluntary dismissal is denied without prejudice to file an unconditional notice of voluntary dismissal. See Hammerl v. State, 779 So. 2d 410 (Fla. 2d DCA 2000).
Docket Date 2017-04-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U.S. BANK NATIONAL ASSOCIATION

Documents

Name Date
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-02-26
AMENDED ANNUAL REPORT 2018-08-28
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-01-22
Florida Limited Liability 2014-09-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State