Search icon

AMERIFUND EQUITY GROUP LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: AMERIFUND EQUITY GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMERIFUND EQUITY GROUP 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 Apr 2023 (2 years ago)
Date of dissolution: 27 Sep 2024 (9 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (9 months ago)
Document Number: L23000169053
Address: 7901 4TH ST N STE 300, ST. PETERSBURG, FL, 33702, US
Mail Address: 7901 4TH ST N STE 300, ST. PETERSBURG, FL, 33702, US
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role
REGISTERED AGENTS INC Agent

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-04-01 7901 4TH ST N STE 300, ST. PETERSBURG, FL 33702 -
CHANGE OF MAILING ADDRESS 2025-04-01 7901 4TH ST N STE 300, ST. PETERSBURG, FL 33702 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2024-04-01 7901 4TH ST N STE 300, ST. PETERSBURG, FL 33702 -
CHANGE OF MAILING ADDRESS 2024-04-01 7901 4TH ST N STE 300, ST. PETERSBURG, FL 33702 -

Court Cases

Title Case Number Docket Date Status
AMERIFUND EQUITY GROUP, Appellant(s) v. VILLAS AT REUNION SQUARE CONDO ASSOCIATION, INC., GLOBAL ENTERPRISE SOLUTIONS, LLC, DYNAFIRE LLC AND ALL UNKNOWN TENANTS/OWNERS, Appellee(s). 6D2024-1865 2024-09-03 Open
Classification NOA Final - County Civil - Other
Court 6th District Court of Appeal
Originating Court County Court for the Ninth Judicial Circuit, Osceola County
2023 CC 3389

Parties

Name AMERIFUND EQUITY GROUP LLC
Role Appellant
Status Active
Representations Kevin Joseph Loftus
Name VILLAS AT REUNION SQUARE CONDO ASSOCIATION, INC.
Role Appellee
Status Active
Representations Eryn Marie McConnell
Name GLOBAL ENTERPRISE SOLUTIONS, LLC
Role Appellee
Status Active
Representations Benjamin Haynes
Name DYNAFIRE, LLC
Role Appellee
Status Active
Representations Cynthia Fussell O'Donnell
Name UNKONWN TENANTS/OWNERS
Role Appellee
Status Active
Name NATIONWIDE ESTATES, LLC
Role Appellee
Status Active
Representations Anthony Nestor Legendre, II
Name Hon. Gabrielle N. Sanders-Morency
Role Judge/Judicial Officer
Status Active
Name Osceola Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-18
Type Order
Subtype Order on Motion To Dismiss
Description Appellee Nationwide Estates, LLC's "motion dismiss, or in the alternative, motion to excuse appellee/third-party purchaser, Nationwide Estates, LLC from participating in this action" is granted to the extent that Nationwide Estates, LLC is dismissed as a party from this appeal.
View View File
Docket Date 2024-11-04
Type Response
Subtype Response
Description Response to Third Party Purchaser's Motion to Dismiss
On Behalf Of AMERIFUND EQUITY GROUP
Docket Date 2024-10-28
Type Order
Subtype Order to File Response
Description Mediation having concluded, the respondents shall serve a response to the motion to dismiss within ten days from the date of this order.
View View File
Docket Date 2024-10-21
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description UNKNOWN TENANTS MAIL RETURNED. NO GOOD ADDRESS
Docket Date 2024-10-07
Type Motions Other
Subtype Motion To Dismiss
Description MOTION TO DISMISS, OR IN THE ALTERNATIVE, MOTION TO EXCUSE APPELLEE/THIRD-PARTY PURCHASER, NATIONWIDE ESTATES, LLC FROM PARTICIPATING IN THIS ACTION
On Behalf Of NATIONWIDE ESTATES, LLC
Docket Date 2024-09-03
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of AMERIFUND EQUITY GROUP
View View File
Docket Date 2024-09-03
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-09-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-03
Type Notice
Subtype Appeal
Description Notice of Appeal WITH ORDER
On Behalf Of AMERIFUND EQUITY GROUP
View View File
Docket Date 2024-12-31
Type Record
Subtype Record on Appeal
Description SANDERS-MORENCY - 302 PAGES
On Behalf Of Osceola Clerk
Docket Date 2024-12-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's motion for extension of time to serve initial brief is granted. The initial brief shall be served within thirty days from the date of this order.
View View File
Docket Date 2024-12-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of AMERIFUND EQUITY GROUP
Docket Date 2024-10-17
Type Order
Subtype Order Declining Referral to Mediation
Description This Court has reviewed the Mediation Questionnaire and related materials submitted by the parties and has determined that the instant appeal is not appropriate for mediation. Accordingly, the ten-day time period for filing directions to the clerk and designations to the court reporter, the fifty-day time period for preparing the record and serving copies of the index, the sixty-day time period for filing the record on appeal, and the seventy-day time period for filing of Appellant's Initial Brief shall commence as of the date of this order.
View View File
Docket Date 2024-10-04
Type Order
Subtype Mediation Order to Counsel
Description Pursuant to this court's order issued September 13, 2024, all parties were required to file mediation forms with this Court within 10 days of the date of that Order. At this time, Appellant's forms and Appellee's Mediation Questionnaire have not yet been received. Within 5 days from the date of this order, upload the required forms via the Statewide Florida Courts E-Filing Portal so that this case may timely proceed. Failure to timely comply may result in the imposition of sanctions. Parties must visit the Court's website, https://6dca.flcourts.gov, to find the Mediation Questions & Answers, Mediation Questionnaire, and Confidential Statement Regarding Appropriateness of Appellate Mediation that must be completed and filed with the Court. BE ADVISED THAT OPPOSING COUNSEL SHOULD NOT BE SERVED COPIES OF THE CONFIDENTIAL STATEMENT REGARDING APPROPRIATENESS OF APPELLATE MEDIATION. When filing the Confidential Statement through the Statewide Florida Courts E-Filing Portal, DO NOT CHECK "SERVE ALL." FAILURE TO ENSURE ALL BOXES FOR E-SERVICE ARE UNCHECKED WILL RESULT IN PARTIES BEING SERVED AND WAIVER OF CONFIDENTIALITY.
View View File
Docket Date 2024-09-13
Type Order
Subtype Mediation Letter to LT
Description This case is now under consideration for appellate mediation, and a decision will be made shortly whether to order mediation. An order will be issued advising you of that decision. If mediation is ordered, the time for preparing the record will not begin to run until the mediation process is complete.
View View File
Docket Date 2024-09-03
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes. If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice."
View View File
Amerifund Equity Group, Appellant(s) v. Paula Smiley, Sheryl Holder, et al. Appellee(s). 1D2024-2252 2024-09-03 Open
Classification NOA Final - Circuit Civil - Foreclosure
Court 1st District Court of Appeal
Originating Court Circuit Court for the Fourteenth Judicial Circuit, Bay County
23-1404-CA

Parties

Name AMERIFUND EQUITY GROUP LLC
Role Appellant
Status Active
Representations Kevin Joseph Loftus
Name Paula Smiley
Role Appellee
Status Active
Representations Brian Dean Hess, Christy M. Penton
Name Sheryl Holder
Role Appellee
Status Active
Name Hon. William Scott Henry
Role Judge/Judicial Officer
Status Active
Name Bay Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-19
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Amerifund Equity Group
View View File
Docket Date 2024-11-18
Type Order
Subtype Order to Serve Brief
Description Order to Serve Brief
View View File
Docket Date 2024-10-23
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted-268 pages
On Behalf Of Bay Clerk
Docket Date 2024-10-18
Type Record
Subtype Index
Description Index
On Behalf Of Bay Clerk
Docket Date 2024-09-11
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2024-09-11
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal/cert. serv.
On Behalf Of Amerifund Equity Group
Docket Date 2024-09-10
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Amerifund Equity Group
Docket Date 2024-09-10
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-09-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-03
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
Docket Date 2024-12-18
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief 46 days 02/03/25
On Behalf Of Paula Smiley
Docket Date 2024-11-21
Type Order
Subtype Order Discharging Show Cause Order
Description Order Discharging Show Cause Order
View View File
Docket Date 2024-09-05
Type Order
Subtype Amended/Additional Filing(s) Needed
Description File amended NOA/cert. serv.
View View File
Lawvestor, LLC and Samantha Ridge as assignees of Kathleen Stines, Douglas Sullivan, David Sulllivan, and Thomas Sullivan, Appellant(s) v. Amerifund Equity Group, Gull Aire Village Association, Inc., Estate Of Marilyn J. Sullivan, and East Winds Consulting, LLC, Appellee(s). 2D2024-1403 2024-06-17 Closed
Classification NOA Final - County Civil - Foreclosure/RealProperty/Mortgage
Court 2nd District Court of Appeal
Originating Court County Court for the Sixth Judicial Circuit, Pinellas County
2022-CC-000319

Parties

Name Kathleen Stines
Role Appellant
Status Active
Name LAWVESTOR LLC
Role Appellant
Status Active
Representations Anthony Anderson Benton Dogali
Name Samantha Ridge
Role Appellant
Status Active
Representations Anthony Anderson Benton Dogali
Name Douglas Sullivan
Role Appellant
Status Active
Name David Sulllivan
Role Appellant
Status Active
Name Thomas Sullivan
Role Appellant
Status Active
Name AMERIFUND EQUITY GROUP LLC
Role Appellee
Status Active
Representations Kevin Joseph Loftus
Name GULL AIRE VILLAGE ASSOCIATION, INC.
Role Appellee
Status Active
Name Estate Of Marilyn J. Sullivan
Role Appellee
Status Active
Name East Winds Consulting, LLC
Role Appellee
Status Active
Representations Michael Justus Farrar
Name Hon. John Carassas
Role Judge/Judicial Officer
Status Active
Name Pinellas Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-11
Type Record
Subtype Supplemental Record
Description 33 PAGES - REDACTED
On Behalf Of Pinellas Clerk
Docket Date 2024-08-27
Type Order
Subtype Order on Motion to Supplement Record
Description Appellants' motion to supplement the record is granted, and Appellants shall make arrangements within 3 days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion. The clerk shall transmit the supplemental record to this court within 25 days from the date of this order.
View View File
Docket Date 2024-08-26
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 90 - IB DUE 11/25/2024
On Behalf Of Samantha Ridge
Docket Date 2024-08-26
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of Samantha Ridge
Docket Date 2024-06-17
Type Notice
Subtype Notice of Appeal
Description W/ORDER
On Behalf Of Samantha Ridge
Docket Date 2024-12-02
Type Order
Subtype Order on Motion To Dismiss
Description Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed.
View View File
Docket Date 2024-11-26
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Samantha Ridge
Docket Date 2024-08-05
Type Record
Subtype Record on Appeal Redacted
Description CARASSAS - 173 PAGES
On Behalf Of Pinellas Clerk
Docket Date 2024-06-17
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Samantha Ridge
View View File
Docket Date 2024-06-17
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
View View File
Docket Date 2024-06-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Amerifund Equity Group, Appellant(s), v. Reverse Mortgage Funding, LLC, The Estate of Betty Joe McLaren, Kim Ellen Ruckle, and Iva Johnson A/K/A Iva L. Buckans-Johnson, Appellee(s). 5D2023-1955 2023-06-06 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2020-CA-4842

Parties

Name AMERIFUND EQUITY GROUP LLC
Role Appellant
Status Active
Representations Kevin J. Loftus
Name Iva Johnson
Role Appellee
Status Active
Name Kim Ellen Ruckle
Role Appellee
Status Active
Name ASSET RECOVERY INC
Role Appellee
Status Active
Name Estate of Betty Jo McLaren
Role Appellee
Status Active
Name Hon. Aaron K. Bowden
Role Judge/Judicial Officer
Status Active
Name Circuit Court Duval
Role Lower Tribunal Clerk
Status Active
Name REVERSE MORTGAGE FUNDING LLC
Role Appellee
Status Active
Representations Richard M. Georges, Hastings Jones, Michael Farrar, Cherry Shaw Pollock, Dariel Abrahamy

Docket Entries

Docket Date 2024-08-07
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion for Rehearing En Banc and Written Opinion and Certification
On Behalf Of Amerifund Equity Group
Docket Date 2024-11-05
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-11-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-10-15
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Order on Motion for Rehearing and Rehearing En Banc; MOT WRITTEN OPIN/CERTIFICATION DENIED; MOT REHEAR EN BANC DENIED
View View File
Docket Date 2024-07-23
Type Disposition by Opinion
Subtype Affirmed
Description PER CURIAM AFFIRMED
View View File
Docket Date 2024-01-09
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2023-12-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Amerifund Equity Group
Docket Date 2023-11-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ MOT GRANTED; RB BY 12/12
Docket Date 2023-11-27
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 Amerifund Equity Group
Docket Date 2023-11-22
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AA W/IN 5 DYS FILE AMENDED MOT EOT
Docket Date 2023-11-22
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 Amerifund Equity Group
Docket Date 2023-10-11
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 56 PAGES
On Behalf Of Circuit Court Duval
Docket Date 2023-09-29
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ BY 10/23; AB W/I 10 DAYS
Docket Date 2023-09-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Amerifund Equity Group
Docket Date 2023-08-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ RESPONSE ACKNOWLEDGED; CONCURRENT MOT EOT GRANTED; IB W/IN 15 DYS; OTSC DISCHARGED
Docket Date 2023-08-21
Type Response
Subtype Response
Description RESPONSE ~ PER 8/10 AND REQUEST FOR EOT
On Behalf Of Amerifund Equity Group
Docket Date 2023-08-10
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DYS
Docket Date 2023-07-18
Type Record
Subtype Record on Appeal
Description Received Records ~ 493 PAGES
On Behalf Of Circuit Court Duval
Docket Date 2023-06-09
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Amerifund Equity Group
Docket Date 2023-06-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-06-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-06-06
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2023-06-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 5/31/2023
On Behalf Of Amerifund Equity Group
Docket Date 2023-10-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ AMENDED AS TO CASE STYLE
On Behalf Of Reverse Mortgage Funding, LLC
Docket Date 2023-09-18
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ FOR AE, ASSET RECOVERY, INC.
On Behalf Of Reverse Mortgage Funding, LLC
AMERIFUND EQUITY GROUP VS REVERSE MORTGAGE FUNDING, LLC, BETTY JO MCLAREN, KIM ELLEN RUCKLE, AND IVA JOHNSON 5D2023-1464 2023-04-18 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2020-CA-004842

Parties

Name AMERIFUND EQUITY GROUP LLC
Role Appellant
Status Active
Representations Kevin J. Loftus
Name Betty Jo McLaren
Role Appellee
Status Active
Name Iva Johnson
Role Appellee
Status Active
Name Kim Ellen Ruckle
Role Appellee
Status Active
Name Hon. Michael Weatherly
Role Judge/Judicial Officer
Status Active
Name Circuit Court Duval
Role Lower Tribunal Clerk
Status Active
Name REVERSE MORTGAGE FUNDING LLC
Role Appellee
Status Active
Representations Richard M. Georges, Michael Farrar, Dariel Abrahamy

Docket Entries

Docket Date 2023-04-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Amerifund Equity Group
Docket Date 2023-04-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-04-18
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2023-06-07
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2023-06-05
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-05-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-05-16
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2023-05-04
Type Order
Subtype Order on Motion for Extension of Time
Description Denying EOT Rule 9.300(A) ~ AA W/IN 5 DYS FILE AMENDED MOT EOT
Docket Date 2023-05-03
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE BRIEF STMT.
On Behalf Of Amerifund Equity Group
Docket Date 2023-04-27
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ FILED BELOW 4/26/23
On Behalf Of Amerifund Equity Group
Docket Date 2023-04-21
Type Order
Subtype Order
Description Miscellaneous Order ~ AA W/IN 10 DYS FILE BRIEF STMNT RE: COURT JURISDICTION; AE MAY FILE RESPONSE W/IN 10 DYS; NEITHER TO EXCEED 6 PGS
Docket Date 2023-04-19
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
Docket Date 2023-04-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 4/17/23
On Behalf Of Amerifund Equity Group

Documents

Name Date
Florida Limited Liability 2023-04-05

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State