Search icon

SPECIALIZED LOAN SERVICES, LLC

Company Details

Entity Name: SPECIALIZED LOAN SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 23 Apr 2015 (10 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: L15000072020
Address: 26 MARLWOOD LANE, PALM BEACH GARDENS, FL, 33418, UN
Mail Address: 26 MARLWOOD LANE, PALM BEACH GARDENS, FL, 33418
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
HAYMES JEFFREY S Agent 26 MARLWOOD LANE, PALM BEACH GARDENS, FL, 33418

Manager

Name Role Address
HAYMES JEFFREY S Manager 26 MARLWOOD LANE, WEST PALM BEACH, FL, 33418

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Court Cases

Title Case Number Docket Date Status
SIMONE BRAHAM VS SPECIALIZED LOAN SERVICES N/ K/ A G M A C MORTGAGE 2D2011-3738 2011-07-29 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2010CA-006114

Parties

Name SIMONE BRAHAM
Role Appellant
Status Active
Name N/ K/ A G M A C MORTGAGE
Role Appellee
Status Active
Name SPECIALIZED LOAN SERVICES, LLC
Role Appellee
Status Active
Representations BART R. VALDES, ESQ., JEFFREY A. TEW, ESQ., MARTIN FRIEDMAN, ESQ., AMBER ASHTON, ESQ., JAMES H. WYMAN, ESQ.
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-02-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SPECIALIZED LOAN SERVICES
Docket Date 2012-01-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2012-09-06
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address
On Behalf Of SPECIALIZED LOAN SERVICES
Docket Date 2015-03-24
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2013-03-21
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2013-02-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-01-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2012-12-06
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address ~ amended
On Behalf Of SPECIALIZED LOAN SERVICES
Docket Date 2012-09-04
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address
On Behalf Of SPECIALIZED LOAN SERVICES
Docket Date 2012-07-26
Type Order
Subtype Order on Motion to Transfer
Description Order Denying Transfer to Other Court ~ See 2D11-1599 ord
Docket Date 2012-07-03
Type Motions Other
Subtype Motion to Transfer
Description Motion To Transfer To Another Court ~ Federal court
On Behalf Of SIMONE BRAHAM
Docket Date 2012-06-07
Type Order
Subtype Order
Description Miscellaneous Order ~ AA's notice of removal is stricken
Docket Date 2012-05-22
Type Notice
Subtype Notice
Description Notice ~ "OF REMOVAL" ***STRICKEN*** (see 06-07-12 ord)
On Behalf Of SIMONE BRAHAM
Docket Date 2012-04-20
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ ***COPY FILED 05/09/12****
On Behalf Of SIMONE BRAHAM
Docket Date 2012-03-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF
Docket Date 2012-03-20
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 SIMONE BRAHAM
Docket Date 2012-03-13
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ SPECIALIZED LOAN SERVICING & GMAC MORTGAGE efiled 3/9/12
On Behalf Of SPECIALIZED LOAN SERVICES
Docket Date 2012-02-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2012-02-08
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 SPECIALIZED LOAN SERVICES
Docket Date 2012-01-24
Type Disposition by Order
Subtype Dismissed
Description ORD-GRANTING APLEE'S MOTION TO DISMISS ~ only as to challenge orders this appeal is still proceeding.
Docket Date 2012-01-23
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ copy /DISMISS APPELLEE'S MOTION TO DISMISS AA'S THIRD AMENDED NOTICE OF APPEAL AS TO NON-FINAL ORDER
On Behalf Of SIMONE BRAHAM
Docket Date 2012-01-09
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ /DISMISS AA'S THIRD AMENDED NOTICE OF APPEAL AS TO NON-FINAL ORDER
On Behalf Of SIMONE BRAHAM
Docket Date 2012-01-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ may not be able to read response submitted by Simone Braham- her printer broke and won't have another one until a week
Docket Date 2011-12-21
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Tic Cab/JT
Docket Date 2011-12-16
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ Contained in the response.
On Behalf Of SIMONE BRAHAM
Docket Date 2011-12-16
Type Response
Subtype Response
Description RESPONSE ~ AA's response to court's request dated 12-1-11, motion for EOT. Copy filed 12-19-11.
On Behalf Of SIMONE BRAHAM
Docket Date 2011-12-01
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Tic Cab/JT
Docket Date 2011-11-28
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 SPECIALIZED LOAN SERVICES
Docket Date 2011-11-23
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ "See Order" only as to challenged orders appeal proceeding on W/APPENDIX
On Behalf Of SPECIALIZED LOAN SERVICES
Docket Date 2011-11-17
Type Record
Subtype Record on Appeal
Description Received Records ~ 7 VOLUMES SELPH
Docket Date 2011-10-28
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ EMAILED
On Behalf Of SPECIALIZED LOAN SERVICES
Docket Date 2011-10-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2011-10-24
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 SPECIALIZED LOAN SERVICES
Docket Date 2011-10-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2011-10-17
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 SPECIALIZED LOAN SERVICES
Docket Date 2011-10-06
Type Response
Subtype Response
Description RESPONSE ~ AA's response to order to show cause.
On Behalf Of SIMONE BRAHAM
Docket Date 2011-10-05
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of SIMONE BRAHAM
Docket Date 2011-09-30
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ Third amended - certified on 9/29/11
On Behalf Of POLK CLERK
Docket Date 2011-09-26
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Tic Cab/JT
Docket Date 2011-09-20
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ FOR FAILURE TO SERVE PLEADINS ON AE'S - MOTION FOR ORDER TO SHOW CAUSE
On Behalf Of SPECIALIZED LOAN SERVICES
Docket Date 2011-08-26
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ SECOND AMENDED - CERTIFIED
On Behalf Of SIMONE BRAHAM
Docket Date 2011-08-22
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ CERTIFIED
On Behalf Of SIMONE BRAHAM
Docket Date 2011-07-29
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2011-07-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FEES WAIVED SEE 2D10-5441
On Behalf Of SIMONE BRAHAM

Documents

Name Date
Florida Limited Liability 2015-04-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State