Search icon

ARK TRUST LLC

Company Details

Entity Name: ARK TRUST LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 30 Nov 2022 (2 years ago)
Document Number: L22000504792
FEI/EIN Number 884360008
Address: 14013 FAIRWAY ISLAND DR, 414, ORLANDO, FL, 32837, US
Mail Address: 14013 FAIRWAY ISLAND DR, 414, ORLANDO, FL, 32837, US
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
SILVA GONZALEZ EDGAR A Agent 14013 FAIRWAY ISLAND DR, ORLANDO, FL, 32837

Authorized Member

Name Role Address
RAGASY LLC Authorized Member No data
SILVA GONZALEZ EDGAR A Authorized Member 14013 FAIRWAY SILAND DR 414, ORLANDO, FL, 32837

Court Cases

Title Case Number Docket Date Status
Brian Koenig, as Trustee of Ark Trust, Appellant(s), v. Trinity Financial Services, LLC, Appellee(s). 5D2023-3382 2023-11-17 Open
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2021-10397-CIDL

Parties

Name ARK TRUST LLC
Role Appellant
Status Active
Name Brian Koenig
Role Appellant
Status Active
Representations Michael Joseph Ellis, Samuel Alexander
Name TRINITY FINANCIAL SERVICES, LLC
Role Appellee
Status Active
Representations Ashland R. Medley
Name Hon. Kathryn D. Weston
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-29
Type Notice
Subtype Notice
Description Notice of Panel Assignment
View View File
Docket Date 2024-07-10
Type Order
Subtype Order on Motion To Dismiss
Description MOTION TO DISMISS DENIED. REPLY BRF BY 7/29
View View File
Docket Date 2024-07-03
Type Response
Subtype Response
Description Response to MOTION TO DISMISS PER 6/19 ORDER
On Behalf Of Brian Koenig
Docket Date 2024-06-19
Type Order
Subtype Order to File Response
Description Order to File Response; AA W/IN 10 DYS FILE RESPONSE TO MOT DISMISS
View View File
Docket Date 2024-06-17
Type Record
Subtype Appendix to Motion
Description Appendix to Motion
On Behalf Of Trinity Financial Services, LLC
Docket Date 2024-06-17
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Trinity Financial Services, LLC
Docket Date 2024-06-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Trinity Financial Services, LLC
Docket Date 2024-06-17
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Trinity Financial Services, LLC
View View File
Docket Date 2024-05-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief; AB BY 6/14/24
View View File
Docket Date 2024-05-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Trinity Financial Services, LLC
Docket Date 2024-05-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Trinity Financial Services, LLC
Docket Date 2024-04-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Brian Koenig
Docket Date 2024-03-12
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 Brian Koenig
Docket Date 2024-01-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ TO 3/12
Docket Date 2024-01-26
Type Response
Subtype Response
Description RESPONSE ~ PER 1/18 ORDER
On Behalf Of Brian Koenig
Docket Date 2024-01-25
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 Brian Koenig
Docket Date 2024-01-25
Type Record
Subtype Record on Appeal
Description Received Records ~ 562 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2024-01-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Brian Koenig
Docket Date 2024-01-18
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ AA W/IN 10 DYS
Docket Date 2024-01-17
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2023-12-07
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2023-11-17
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2023-11-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-11-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-11-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/16/2023
On Behalf Of Brian Koenig
Docket Date 2024-04-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 4/11; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.

Documents

Name Date
ANNUAL REPORT 2024-04-30
Florida Limited Liability 2022-11-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State