Search icon

NEW PALM FINANCIAL LLC

Company Details

Entity Name: NEW PALM FINANCIAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 08 Jan 2016 (9 years ago)
Document Number: L16000006637
FEI/EIN Number APPLIED FOR
Address: 621 NW 53rd ST, SUITE 240, BOCA RATON, FL 33487
Mail Address: PO BOX 810879, BOCA RATON, FL 33481-0879
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
REGISTERED AGENTS INC Agent

Manager

Name Role Address
LITTMAN, ROBERT Manager PO BOX 810879, BOCA RATON, FL 33481-0879

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-27 Registered Agents Inc No data
CHANGE OF PRINCIPAL ADDRESS 2023-01-18 621 NW 53rd ST, SUITE 240, BOCA RATON, FL 33487 No data
CHANGE OF MAILING ADDRESS 2023-01-18 621 NW 53rd ST, SUITE 240, BOCA RATON, FL 33487 No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-18 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 No data

Court Cases

Title Case Number Docket Date Status
Thomas D. Franklin, Appellant(s) v. U.S. Bank Trust, N.A., et al. Appellee(s). 1D2023-0887 2023-04-13 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 1st District Court of Appeal
Originating Court Circuit Court for the Eighth Judicial Circuit, Alachua County
2017-CA-3944

Parties

Name Thomas D. Franklin
Role Appellant
Status Active
Name U.S. Bank Trust, N.A.
Role Appellee
Status Active
Representations Roy A. Diaz, Adam A. Diaz
Name NEW PALM FINANCIAL LLC
Role Appellee
Status Active
Representations Carlos R. Arias
Name Hon. J.K. "Jess" Irby
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-04-13
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
Docket Date 2023-09-14
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2023-08-09
Type Order
Subtype Order
Description Order
View View File
Docket Date 2023-07-21
Type Notice
Subtype Notice of Filing
Description Notice of Filing of Filing Lower Tribunal Motion and Order Denying Motion and Request for Relief
On Behalf Of Thomas D. Franklin
Docket Date 2023-07-14
Type Motions Other
Subtype Miscellaneous Motion
Description Motion for Order Granting Clerk to Prepare Record as per Directions to Clerk
On Behalf Of Thomas D. Franklin
Docket Date 2023-06-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2023-06-16
Type Notice
Subtype Notice
Description Notice of Non-Objection to Motion for Extension of Time to File Initial Brief
On Behalf Of U.S. Bank Trust, N.A.
Docket Date 2023-06-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Thomas D. Franklin
Docket Date 2023-05-22
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Show Cause for Brief
View View File
Docket Date 2023-05-17
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2023-05-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U.S. Bank Trust, N.A.
View View File
Docket Date 2023-04-17
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-04-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-03-29
Florida Limited Liability 2016-01-08

Date of last update: 20 Jan 2025

Sources: Florida Department of State