Search icon

SL ASSETS LLC

Company Details

Entity Name: SL ASSETS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 02 Mar 2017 (8 years ago)
Document Number: L17000048041
FEI/EIN Number 30-0986762
Address: 1751 CROTON RD., STE. B, MELBOURNE, FL, 32935, US
Mail Address: 1751 CROTON RD, MELBOURNE, FL, 32935, US
ZIP code: 32935
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role
FPM REALTY HOLDINGS LLC Agent

Authorized Member

Name Role
FPM REALTY HOLDINGS LLC Authorized Member

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-30 1751 CROTON RD., STE. B, MELBOURNE, FL 32935 No data
CHANGE OF MAILING ADDRESS 2017-05-18 1751 CROTON RD., STE. B, MELBOURNE, FL 32935 No data

Court Cases

Title Case Number Docket Date Status
SL Assets, LLC, a Florida Limited Liability Company, as Trustee for Trust #7330, Appellant(s) v. U.S. Bank, National Association, as Trustee for TBW Mortgage-Backed Trust Series 2006-2, TBW Mortgage-Backed Pass-Through Certified Series, 2006 Sunrise Landing Condominium Association of Brevard County, Inc., Wilbur J. Randall a/k/a Wilbur Randall, and Peggy A. Randall a/k/a Peggy Randall, Appellee(s). 5D2022-2600 2022-10-28 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2018-CA-030382

Parties

Name SL ASSETS LLC
Role Appellant
Status Active
Representations Blake J. Fredrickson
Name U.S. BANK NATIONAL ASSOCIATION
Role Appellee
Status Active
Representations Frank Ruggieri, Joseph Gerard Paggi, Kimberly George, Matthew Marks
Name Peggy A. Randall
Role Appellee
Status Active
Name Sunrise Landing Condominium of Brevard County, Inc.
Role Appellee
Status Active
Name Wilbur J. Randall
Role Appellee
Status Active
Name Hon. Dale Curt Jacobus
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-05-14
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-04-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2024-04-12
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees ~ AE MOT ATTY FEES GRANTED
Docket Date 2023-11-30
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2023-11-16
Type Order
Subtype Order on Motion For Substitution of Counsel
Description ORD-Grant Substitution of Counsel
Docket Date 2023-11-15
Type Notice
Subtype Notice
Description Notice ~ STIPULATION FOR SUBSTITUTION OF COUNSEL
On Behalf Of SL Assets, LLC
Docket Date 2023-11-02
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of SL Assets, LLC
Docket Date 2023-10-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ REPLY BRF BY 11/2; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2023-10-11
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 SL Assets, LLC
Docket Date 2023-09-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ MOT GRANTED; RB BY 10/11
Docket Date 2023-08-28
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 SL Assets, LLC
Docket Date 2023-08-24
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 42 PAGES
On Behalf Of Clerk Brevard
Docket Date 2023-08-15
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 9/14
Docket Date 2023-08-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ GRANTED PER 4/12 ORDER
On Behalf Of U.S. Bank, National Association
Docket Date 2023-07-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of U.S. Bank, National Association
Docket Date 2023-07-27
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of U.S. Bank, National Association
Docket Date 2023-07-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ANSWER BRF BY 7/28; NO FURTHER EXTENSION WILL BE GRANTED
Docket Date 2023-07-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ AMENDED
On Behalf Of U.S. Bank, National Association
Docket Date 2023-07-05
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AE US BANK W/IN 5 DYS FILE THIRD AMENDED MOT EOT
Docket Date 2023-05-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ MOT GRANTED; AB BY 6/28/23
Docket Date 2023-05-25
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AE W/IN 5 DYS FILE AMENDED MOT EOT
Docket Date 2023-05-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ CORRECTED RENEWED MOTION
On Behalf Of U.S. Bank, National Association
Docket Date 2023-05-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of U.S. Bank, National Association
Docket Date 2023-04-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SL Assets, LLC
Docket Date 2023-03-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ MOT GRANTED; IB BY 4/20/23; OTSC DISCHARGED
Docket Date 2023-03-09
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DYS
Docket Date 2023-03-09
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 SL Assets, LLC
Docket Date 2023-02-06
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 3/8
On Behalf Of SL Assets, LLC
Docket Date 2023-01-05
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 2/6
On Behalf Of SL Assets, LLC
Docket Date 2022-12-22
Type Record
Subtype Record on Appeal
Description Received Records ~ 695 PAGES
Docket Date 2022-12-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U.S. Bank, National Association
Docket Date 2022-11-08
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ SECOND AMENDED PER 11/4/22 ORDER - FILED BELOW 11/8/22
Docket Date 2022-11-07
Type Order
Subtype Order on Motion For Clarification
Description ORD-Grant Clarification ~ MOT CLARIFY GRANTED; AA AMENDED NOA BY 11/17; AA ADVISED ANY PARTY IN LT THAT IS NOT APPELLANT...
Docket Date 2022-11-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR CLARIFICATION OF ORDER STRIKING AMENDEDNOTICE OF APPEAL AND FOR EXTENSION OF TIME TO COMPLYWITH COURT ORDER
On Behalf Of SL Assets, LLC
Docket Date 2022-11-04
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AA W/IN 15 DYS FILE SECOND AMENDED NOA; AMENDED NOA STRICKEN
Docket Date 2022-11-02
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ FILED BELOW 11/1/22; STRICKEN PER 11/4 ORDER
Docket Date 2022-10-31
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2022-10-31
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
Docket Date 2022-10-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/27/22
On Behalf Of SL Assets, LLC
Docket Date 2022-10-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-10-28
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-10-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-02-28
Florida Limited Liability 2017-03-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State