Search icon

VALERIE DENEEN, LLC - Florida Company Profile

Company Details

Entity Name: VALERIE DENEEN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VALERIE DENEEN, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Apr 2019 (6 years ago)
Document Number: L19000112306
FEI/EIN Number 85-0952854

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1200 Oakley Seaver Dr., Ste. 109, Clermont, FL, 34711, US
Mail Address: 9300 Conroy Windermere Rd, #1965, Windermere, FL, 34786, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DENEEN VALERIE Manager 9300 Conroy Windermere Rd, #1965, Windermere, FL, 34786
DENEEN VALERIE Agent 9300 Conroy Windermere Rd, Windermere, FL, 34786

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-05 1200 Oakley Seaver Dr., Ste. 109, Clermont, FL 34711 -
CHANGE OF MAILING ADDRESS 2024-03-05 1200 Oakley Seaver Dr., Ste. 109, Clermont, FL 34711 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-05 9300 Conroy Windermere Rd, #1965, Windermere, FL 34786 -

Court Cases

Title Case Number Docket Date Status
VALERIE DENEEN VS WELLS FARGO HOME MORTGAGE 5D2016-2037 2016-06-14 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2015-CA-7344

Parties

Name VALERIE DENEEN, LLC
Role Appellant
Status Active
Representations GARY E. DOANE
Name WELLS FARGO HOME MORTGAGE, INC.
Role Appellee
Status Active
Representations MICHELE L. STOCKER, BETH A. NORROW, LAURA J. BASSINI, Kimberly S. Mello
Name Hon. Janet C. Thorpe
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-08-07
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-07-18
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2017-07-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2017-03-06
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of VALERIE DENEEN
Docket Date 2017-02-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of WELLS FARGO HOME MORTGAGE
Docket Date 2017-08-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-01-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB DUE 2/12.
Docket Date 2017-01-25
Type Notice
Subtype Notice
Description Notice ~ SUPPLEMENT TO MOT EOT TO FILE ANS BRF
On Behalf Of WELLS FARGO HOME MORTGAGE
Docket Date 2017-01-23
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 WELLS FARGO HOME MORTGAGE
Docket Date 2017-01-03
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 1/23
On Behalf Of WELLS FARGO HOME MORTGAGE
Docket Date 2016-12-28
Type Response
Subtype Reply
Description REPLY ~ TO RESPONSE TO MOT ATTY FEES
On Behalf Of VALERIE DENEEN
Docket Date 2016-12-27
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of WELLS FARGO HOME MORTGAGE
Docket Date 2016-12-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of VALERIE DENEEN
Docket Date 2016-12-08
Type Response
Subtype Response
Description RESPONSE ~ PER 11/28 ORDER
On Behalf Of VALERIE DENEEN
Docket Date 2016-12-08
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2016-12-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of VALERIE DENEEN
Docket Date 2016-11-28
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/I 10 DAYS; DISCHARGED PER 12/8 ORDER
Docket Date 2016-11-02
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL EFILED (129 PAGES)
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2016-10-14
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order Granting EOT for Court Reporter's Transcript
Docket Date 2016-10-11
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time For Court Repte-Transc ~ AMENDED
On Behalf Of VALERIE DENEEN
Docket Date 2016-10-11
Type Order
Subtype Order on Motion for Extension of Time
Description Denying EOT Rule 9.300(A)
Docket Date 2016-10-10
Type Motions Extensions
Subtype Motion for Extension of Time for Record & EOT/Toll Briefing
Description Motion Extension of Time To File Record
On Behalf Of VALERIE DENEEN
Docket Date 2016-09-29
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ W/IN 10 DAYS
Docket Date 2016-09-27
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ INABILITY TO COMPLETE ROA
Docket Date 2016-08-09
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ BRIEFING COMMENCES AS OF THIS DATE.
Docket Date 2016-07-27
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ 3rd AMENDED
Docket Date 2016-07-22
Type Response
Subtype Response
Description RESPONSE ~ PER 6/29 ORDER
On Behalf Of VALERIE DENEEN
Docket Date 2016-07-07
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order
Docket Date 2016-07-06
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ AMENDED
On Behalf Of VALERIE DENEEN
Docket Date 2016-07-05
Type Order
Subtype Order on Motion for Extension of Time
Description Denying EOT Rule 9.300(A)
Docket Date 2016-07-04
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of VALERIE DENEEN
Docket Date 2016-06-29
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ W/IN 10 DAYS
Docket Date 2016-06-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WELLS FARGO HOME MORTGAGE
Docket Date 2016-06-15
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of VALERIE DENEEN
Docket Date 2016-06-15
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/I 10 DAYS
Docket Date 2016-06-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-06-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/8/16
On Behalf Of VALERIE DENEEN
Docket Date 2016-06-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-06-14
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-01
Florida Limited Liability 2019-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State