Search icon

TRUSTED CREDIT REPAIR LLC

Company Details

Entity Name: TRUSTED CREDIT REPAIR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 23 Mar 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 Nov 2017 (7 years ago)
Document Number: L17000067037
FEI/EIN Number 820967496
Address: 4996 W Atlantic Blvd., MARGATE, FL, 33063, US
Mail Address: 4996 W Atlantic Blvd., MARGATE, FL, 33063, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Plaksin Dennis Agent 4996 W Atlantic Blvd., MARGATE, FL, 33063

President

Name Role Address
Plaksin Dennis President 4996 W Atlantic Blvd., MARGATE, FL, 33063

Vice President

Name Role Address
Shatkin Olesja Vice President 4996 W Atlantic Blvd., MARGATE, FL, 33063

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-12-17 Plaksin, Dennis No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-13 4996 W Atlantic Blvd., MARGATE, FL 33063 No data
CHANGE OF PRINCIPAL ADDRESS 2020-05-26 4996 W Atlantic Blvd., MARGATE, FL 33063 No data
CHANGE OF MAILING ADDRESS 2020-05-26 4996 W Atlantic Blvd., MARGATE, FL 33063 No data
LC AMENDMENT 2017-11-21 No data No data

Court Cases

Title Case Number Docket Date Status
TRUSTED CREDIT REPAIR, LLC and OLESJA SHATKHIN VS DAVIS PARTNERS REALTY #3, LLC 4D2021-2019 2021-06-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502020CA010894

Parties

Name TRUSTED CREDIT REPAIR LLC
Role Appellant
Status Active
Representations Jerry D Haynes
Name Olesja Shatkhin
Role Appellant
Status Active
Name DAVIS PARTNERS REALTY #3 LLC
Role Appellee
Status Active
Representations Meaghan K. Marro, Stacy R. Davis
Name Hon. Howard Coates, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-04-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-04-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-04-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-12-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Davis Partners Realty #3, LLC
Docket Date 2021-11-29
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Davis Partners Realty #3, LLC
Docket Date 2021-11-29
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Davis Partners Realty #3, LLC
Docket Date 2021-10-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Davis Partners Realty #3, LLC
Docket Date 2021-10-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Trusted Credit Repair, LLC
Docket Date 2021-09-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants’ September 9, 2021 motion for extension of time is granted, and appellants shall serve the initial brief on or before October 23, 2021. 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 2021-09-09
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 Trusted Credit Repair, LLC
Docket Date 2021-08-25
Type Record
Subtype Record on Appeal
Description Received Records ~ 145 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2021-07-30
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Trusted Credit Repair, LLC
Docket Date 2021-07-30
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of Trusted Credit Repair, LLC
Docket Date 2021-07-28
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ **STRICKEN**
On Behalf Of Trusted Credit Repair, LLC
Docket Date 2021-07-28
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Trusted Credit Repair, LLC
Docket Date 2021-07-22
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ ORDERED that appellant is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed or other sanctions imposed for failure to comply with this court's June 30, 2021 order requiring a conformed copy of the order being appealed to be filed with this court. If the order is filed within this ten (10) day period, this order to show cause will be considered automatically discharged without further order.
Docket Date 2021-07-07
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Trusted Credit Repair, LLC
Docket Date 2021-06-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Trusted Credit Repair, LLC
Docket Date 2021-06-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-06-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-04-07
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that appellee’s December 13, 2021 motion for award of appellate attorney's fees is granted. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2021-07-29
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellants' July 28, 2021 notice of filing is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2021-06-30
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Florida Rule of Appellate Procedure 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-17
AMENDED ANNUAL REPORT 2024-06-14
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-27
LC Amendment 2017-11-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State