Search icon

EPITOME LLC

Company Details

Entity Name: EPITOME LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 01 Feb 2021 (4 years ago)
Document Number: L21000054862
FEI/EIN Number APPLIED FOR
Address: 1317 EDGEWATER DR., ORLANDO, FL, 32804, US
Mail Address: PO BOX 454, APOPKA, FL, 32704, US
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Agent

Name Role
PRESTIGE GROUP LLC Agent

Member

Name Role
INVESTPRO LLC Member

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-30 PRESTIGE GROUP LLC No data
REGISTERED AGENT ADDRESS CHANGED 2022-08-24 811 COUNTS CREST CIR, APOPKA, FL 32712 No data
CHANGE OF PRINCIPAL ADDRESS 2022-05-01 1317 EDGEWATER DR., #4803, ORLANDO, FL 32804 No data
CHANGE OF MAILING ADDRESS 2022-05-01 1317 EDGEWATER DR., #4803, ORLANDO, FL 32804 No data

Court Cases

Title Case Number Docket Date Status
Yolanda Y. Pittman a/k/a Yolanda Pittman, Appellant(s), v. Epitome, LLC, and Wells Fargo Bank, N.A., As Trustee for Securitized Asset-Backed Receivables LLC, 2005-FR4 Mortgage Pass-Through Certificates, Series 2005-FR4, Appellee(s). 5D2024-1706 2024-06-24 Open
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2009-CA-002271

Parties

Name Yolanda Y. Pittman
Role Appellant
Status Active
Representations Anthony Nestor Legendre
Name EPITOME LLC
Role Appellee
Status Active
Representations Isaac Manzo
Name Wells Fargo Bank, N.A., As Trustee for Securitized Asset-Backed Receivables LLC, 2005-FR4 Mortgage Pass-Through Certificates, Series 2005-FR4
Role Appellee
Status Active
Representations Justin Ritchie, Justin Swosinski, Sara F. Holladay, Emily Yandle Rottmann, Kathleen Danielle Dackiewicz
Name Nancy Farrar Alley
Role Judge/Judicial Officer
Status Active
Name Seminole Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-12
Type Response
Subtype Response
Description Response to 10/29 Order and motion for extension of time
On Behalf Of Yolanda Y. Pittman
Docket Date 2024-11-12
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Yolanda Y. Pittman
Docket Date 2024-10-29
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Show Cause for Initial Brief; AA W/IN 10 DYS
View View File
Docket Date 2024-10-15
Type Order
Subtype Order Discharging Show Cause Order
Description Order Discharging Show Cause Order; ROA TRANSMITTED; OTSC DISCHARGED
View View File
Docket Date 2024-10-08
Type Record
Subtype Record on Appeal
Description Record on Appeal 1101 pages
On Behalf Of Seminole Clerk
Docket Date 2024-10-08
Type Response
Subtype Response
Description Response to 10/2 ORDER "NOTICE OF SHOWING OF GOOD CAUSE AND MOTION FOR EXTENSION OF TIME"
On Behalf Of Yolanda Y. Pittman
Docket Date 2024-07-25
Type Order
Subtype Order Discharging Show Cause Order
Description Order Discharging Show Cause Order; F/FEE SATISFIED; OTSC DISCHARGED; NTC OF SHOWING MOT EOT DENIED AS MOOT
View View File
Docket Date 2024-07-23
Type Notice
Subtype Notice
Description Notice OF SHOWING OF GOOD CAUSE AND MOTION FOR EXTENSION OF TIME
On Behalf Of Yolanda Y. Pittman
Docket Date 2024-07-22
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid in Full - $300
View View File
Docket Date 2024-07-19
Type Order
Subtype Order to Show Cause
Description Order to Show Cause; AA W/IN 10 DYS RE: FILING FEE
View View File
Docket Date 2024-07-16
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal: FILED 7/16; PER 7/1 ORDER
Docket Date 2024-07-01
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed; AA W/IN 10 DYS FILE AMENDED NOA
View View File
Docket Date 2024-06-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Wells Fargo Bank, N.A., As Trustee for Securitized Asset-Backed Receivables LLC, 2005-FR4 Mortgage Pass-Through Certificates, Series 2005-FR4
Docket Date 2024-06-24
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee - Fee Paid
View View File
Docket Date 2024-06-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal - Filed Below 6/21/2024
On Behalf Of Yolanda Y. Pittman
Docket Date 2024-12-11
Type Brief
Subtype Amended Answer Brief
Description Amended Answer Brief
On Behalf Of Wells Fargo Bank, N.A., As Trustee for Securitized Asset-Backed Receivables LLC, 2005-FR4 Mortgage Pass-Through Certificates, Series 2005-FR4
Docket Date 2024-12-11
Type Order
Subtype Order Striking Filing
Description Order Striking Filing; AE W/IN 10 DYS FILE AMENDED AB; AB STRICKEN
View View File
Docket Date 2024-12-10
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Wells Fargo Bank, N.A., As Trustee for Securitized Asset-Backed Receivables LLC, 2005-FR4 Mortgage Pass-Through Certificates, Series 2005-FR4
Docket Date 2024-11-13
Type Order
Subtype Order Discharging Show Cause Order
Description Order Discharging Show Cause Order; NTC ACKNOWLEDGED; IB ACCEPTED; CONCURRENT MOT EOT DENIED AS MOOT; OTSC DISCHARGED
View View File
Docket Date 2024-10-02
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Show Cause re Compliance with Prior Order; AA W/IN 10 DYS RE: ROA
View View File
Docket Date 2024-07-31
Type Order
Subtype Order Declining Referral to Mediation
Description Order Declining Referral to Mediation
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
AMENDED ANNUAL REPORT 2022-08-24
ANNUAL REPORT 2022-05-01
Florida Limited Liability 2021-02-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State