Entity Name: | EQUITY TRUST CAPITAL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 28 Mar 2016 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Sep 2021 (3 years ago) |
Document Number: | L16000061806 |
FEI/EIN Number | APPLIED FOR |
Address: | 5421 NW 118th Ave, Coral Springs, FL, 33076, US |
Mail Address: | 5421 NW 118th Ave, Coral Springs, FL, 33076, US |
ZIP code: | 33076 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Malka Eddy | Agent | 265 S. Federal hwy ste 172, Deerfield beach, FL, 33441 |
Name | Role | Address |
---|---|---|
Philip Frybergh | Member | 1775 Eagle Trace Blvd W, CORAL SPRINGS, FL, 33071 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000076094 | FIRST UNITED REALTY | EXPIRED | 2017-07-16 | 2022-12-31 | No data | 265 S. FEDERAL HWY, 172, DEERFIELD BEACH, FL, 33441 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-04 | 5421 NW 118th Ave, Coral Springs, FL 33076 | No data |
CHANGE OF MAILING ADDRESS | 2022-03-13 | 5421 NW 118th Ave, Coral Springs, FL 33076 | No data |
REINSTATEMENT | 2021-09-28 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2020-06-30 | Malka, Eddy | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-30 | 265 S. Federal hwy ste 172, Deerfield beach, FL 33441 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
EQUITY TRUST CAPITAL, LLC, et al. VS HMC ASSETS, LLC, etc. | 4D2020-2507 | 2020-11-19 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | FORECLOSURE, INC. |
Role | Appellant |
Status | Active |
Name | Infinity Living Trust |
Role | Appellant |
Status | Active |
Name | EQUITY TRUST CAPITAL, LLC |
Role | Appellant |
Status | Active |
Representations | Bruce K. Herman |
Name | Phillip L. Fryebergh |
Role | Appellant |
Status | Active |
Name | HMC ASSETS, LLC |
Role | Appellee |
Status | Active |
Representations | Tara Lauren Rosenfeld |
Name | Civic Securitization Trust II |
Role | Appellee |
Status | Active |
Name | Hon. Andrea Gundersen |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-01-12 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | Equity Trust Capital, LLC |
Docket Date | 2021-01-12 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2021-01-12 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 610 PAGES |
On Behalf Of | Clerk - Broward |
Docket Date | 2021-01-12 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Granting Voluntary Dismissal ~ Pursuant to the January 12, 2021 notice of voluntary dismissal, this case is dismissed. |
Docket Date | 2020-11-24 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2020-11-19 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Equity Trust Capital, LLC |
Docket Date | 2020-11-19 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-02-20 |
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-03-13 |
REINSTATEMENT | 2021-09-28 |
AMENDED ANNUAL REPORT | 2020-08-11 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-03-29 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State