Search icon

DIVERSIFIED FUNDING, LLC - Florida Company Profile

Company Details

Entity Name: DIVERSIFIED FUNDING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DIVERSIFIED FUNDING, 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: 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: 02 Sep 2015 (10 years ago)
Document Number: L15000150951
FEI/EIN Number 82-2203999

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

Address: 8130 NW 74TH AVE, MEDLEY, FL, 33166, US
Mail Address: 8130 NW 74TH AVE, MEDLEY, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ JORGE Authorized Member 8130 NW 74TH AVE, MEDLEY, FL, 33166
FERNANDEZ JORGE Manager 8130 NW 74TH AVE, MEDLEY, FL, 33166
JIRON ALLAN Vice President 8130 NW 74TH AVE, MEDLEY, FL, 33166
JIRON ALLAN President 8130 NW 74TH AVE, MEDLEY, FL, 33166
JIRON ALLAN Secretary 8130 NW 74TH AVE, MEDLEY, FL, 33166
JIRON ALLAN Treasurer 8130 NW 74TH AVE, MEDLEY, FL, 33166
JIRON ALLAN Manager 8130 NW 74TH AVE, MEDLEY, FL, 33166
FERNANDEZ JORGE Agent 8130 NW 74TH AVE, MEDLEY, FL, 33166

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-06-22 FERNANDEZ, JORGE -
REGISTERED AGENT ADDRESS CHANGED 2020-06-22 8130 NW 74TH AVE, MEDLEY, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-19 8130 NW 74TH AVE, MEDLEY, FL 33166 -
CHANGE OF MAILING ADDRESS 2019-03-19 8130 NW 74TH AVE, MEDLEY, FL 33166 -

Court Cases

Title Case Number Docket Date Status
THOMAS D. KLEINMAN and LUCIE KLEINMAN VS FLAGSTAR BANK, F.S.B., et al. 4D2015-3983 2015-10-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
432015CA000154

Parties

Name THOMAS D. KLEINMAN
Role Appellant
Status Active
Representations KELLEY A. BOSECKER (DNU)
Name LUCIE KLEINMAN
Role Appellant
Status Active
Name DIVERSIFIED FUNDING, LLC
Role Appellee
Status Active
Name MORTGAGE ELECTRONIC SYSTEMS
Role Appellee
Status Active
Name FEDERAL NATIONAL MORTGAGE ASSOC.
Role Appellee
Status Active
Name CENTRAL MORTGAGE COMPANY
Role Appellee
Status Active
Name FLAGSTAR BANK, F.S.B.
Role Appellee
Status Active
Representations William Faron Cobb, Andrew P. Marcus
Name HON. F. SHIELDS MCMANUS
Role Judge/Judicial Officer
Status Active
Name Clerk - Martin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-01-21
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the January 19, 2016 notice of voluntary dismissal, this case is dismissed.
Docket Date 2016-01-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-01-19
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of THOMAS D. KLEINMAN
Docket Date 2015-12-29
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that appellants' December 15, 2015 amended notice of appeal is stricken. Appellants properly filed a notice of appeal of the final order to enforce settlement and for involuntary dismissal on October 26, 2015 and properly obtained a final, appealable order entering judgment and fixing the amount of attorneys' fees after this court's October 27, 2015 order and filed the final judgment on November 24, 2015.
Docket Date 2015-12-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' December 17, 2015 motion for extension of time is granted, and appellants shall serve the initial brief on or before January 16, 2016. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2015-12-17
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 THOMAS D. KLEINMAN
Docket Date 2015-12-16
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED, on consideration of appellants' December 15, 2015 response to this court's order to show cause, appellants are advised that their initial brief is due December 18, 2015. This appeal shall continue to proceed as to the September 24 and 30, 2015 orders. To the extent that appellants seek review of any orders entered by the lower tribunal on November 17, 2015, it is necessary to file a new notice of appeal.
Docket Date 2015-12-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THOMAS D. KLEINMAN
Docket Date 2015-12-15
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ **STRICKEN - SEE 12/29/15 ORDER**
Docket Date 2015-12-15
Type Response
Subtype Response
Description Response to Order to Show Cause ~ **SEE 12/16/15 ORDER**
Docket Date 2015-12-08
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellants' in the above-styled case are directed to show cause in writing, if any there be, on or before December 18, 2015, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellants' initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2015-12-08
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
Docket Date 2015-11-30
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description **DNU** Order from Lower Tribunal ~ PER DOBRICK ORDER ("NOTICE OF FILING")
Docket Date 2015-11-24
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description **DNU** Order from Lower Tribunal ~ PER DOBRICK ORDER ("NOTICE OF FILING")
Docket Date 2015-10-27
Type Order
Subtype Order
Description Miscellaneous Order
Docket Date 2015-10-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-10-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of THOMAS D. KLEINMAN
Docket Date 2015-10-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-29
Florida Limited Liability 2015-09-02

Date of last update: 01 Mar 2025

Sources: Florida Department of State