Search icon

CALIBER TRUST, LLC

Company Details

Entity Name: CALIBER TRUST, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 21 Oct 2015 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 30 Jan 2019 (6 years ago)
Document Number: L15000178888
FEI/EIN Number APPLIED FOR
Address: 801 NORTHPOINT PARKWAY, STE 141, WEST PALM BEACH, FL, 33407, US
Mail Address: 801 NORTHPOINT PARKWAY, STE 141, WEST PALM BEACH, FL, 33407, US
ZIP code: 33407
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
CAREY LAW GROUP, P.A. Agent

Manager

Name Role Address
BLANCHARD JOSHUA Manager 801 NORTHPOINT PARKWAY, STE 141, WEST PALM BEACH, FL, 33407

Events

Event Type Filed Date Value Description
LC AMENDMENT 2019-01-30 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-29 1801 indian rd, 103, WEST PALM BEACH, FL 33409 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000084291 ACTIVE 502023CC009626X PALM BEACH COUNTY COURT CLERK 2024-01-08 2029-02-09 $38,295.52 LEXIS-NEXIS, A DIVISION OF RELX INC., A MASSACHUSETTS C, 9443 SPRINGBORO PIKE, MIAMISBURG, OH, 45342

Court Cases

Title Case Number Docket Date Status
ANGELA FAYED VS PBG PROPERTY SERVICES, LLC, CALIBER TRUST, LLC, AND BONANZA ST LAND TRUST DATED JANUARY 23, 2019 5D2020-1795 2020-08-25 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2019-CA-026776

Parties

Name Angela Fayed
Role Appellant
Status Active
Representations Michael Saracco
Name Bonanza ST Land Trust Dated January 23, 2019
Role Appellee
Status Active
Name CALIBER TRUST, LLC
Role Appellee
Status Active
Name PBG PROPERTY SERVICES, LLC
Role Appellee
Status Active
Representations Joseph S. Van de Bogart, Walter Nathan Meloon
Name Hon. David Silverman
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-01-05
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2021-01-05
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2020-12-15
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-12-15
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2020-11-24
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ INITIAL BRF BY 12/9; FAILURE TO TIMELY SERVE THE IB AND APPX WILL RESULT IN DISMISSAL WITHOUT FURTHER NOTICE
Docket Date 2020-11-13
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of Angela Fayed
Docket Date 2020-10-12
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-10-12
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum ~ W/DRAWN PER 11/24 ORDER
Docket Date 2020-09-22
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ W/DRAWN PER 11/24 ORDER
Docket Date 2020-09-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
Docket Date 2020-09-09
Type Order
Subtype Order to Show Cause
Description Order - Show Cause for failure to file amended NOA ~ W/IN 10 DAYS
Docket Date 2020-09-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2020-08-26
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ W/IN 10 DAYS
Docket Date 2020-08-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 08/24/2020
On Behalf Of Angela Fayed
Docket Date 2020-08-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-08-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-08-25
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-06-13
LC Amendment 2019-01-30
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State