Search icon

CYNTHIA HOPE LLC

Company Details

Entity Name: CYNTHIA HOPE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 01 May 2023 (2 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L23000213327
Address: 6904 MANATEE AVE WEST, 76C, BRADENTON, FL 34209
Mail Address: 6904 MANATEE AVE WEST, 76C, BRADENTON, FL 34209
ZIP code: 34209
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
HOPE, CYNTHIA D Agent 6904 MANATEE AVE WEST, 76C, BRADENTON, FL 34209

Manager

Name Role Address
HOPE, CYNTHIA D Manager 6904 MANATEE AVE WEST APT 76C, BRADENTON, FL 34209

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data

Court Cases

Title Case Number Docket Date Status
CYNTHIA AND JONATHAN HOPE VS BANK OF NEW YORK, ET AL. 4D2013-1654 2013-05-08 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
502008CA030726

Parties

Name CYNTHIA HOPE LLC
Role Appellant
Status Active
Representations Andrea H. Duenas
Name JONATHAN HOPE
Role Appellant
Status Active
Name THE BANK OF NEW YORK, INC.
Role Appellee
Status Active
Representations MICHAEL P. BRUNING, JEREMY S. ROTH, RYAN THOMAS COX, Kathleen Elaine Angione, Ryan Neal Lumbreras, Tricia Julie Duthiers
Name FORCLOSURE
Role Appellee
Status Active
Name Hon. Roger B. Colton
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-09-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-09-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-09-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-09-11
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellants' motion filed February 13, 2014, for attorneys' fees is hereby denied.
Docket Date 2014-02-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BANK OF NEW YORK
Docket Date 2014-02-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CYNTHIA HOPE
Docket Date 2014-02-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of CYNTHIA HOPE
Docket Date 2014-02-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's (The Bank of New York, as Trustee for the Certificateholders CWABS, Inc. Asset-Backed Certificates, Series 2006-18) third motion filed January 22, 2014, for enlargement of time to file and serve response to appellants' initial brief is granted. Appellee's answer brief was filed January 30, 2014.
Docket Date 2014-01-30
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of BANK OF NEW YORK
Docket Date 2014-01-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ (GRANTED 2/7/14-ANSWER BRIEF FILED 1/30/14)
On Behalf Of BANK OF NEW YORK
Docket Date 2014-01-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees' motion filed January 7, 2014, for extension of time is granted, and appellees shall serve the answer brief on or before January 29, 2014. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees' right to file a brief or otherwise participate in this appeal.
Docket Date 2014-01-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ "Corrected" because first submission was rejected
On Behalf Of BANK OF NEW YORK
Docket Date 2013-11-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees' motion filed November 14, 2013, for extension of time is granted, and appellees shall serve the answer brief within forty-five (45) days from the date of entry of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2013-11-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of BANK OF NEW YORK
Docket Date 2013-10-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CYNTHIA HOPE
Docket Date 2013-10-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' motion filed October 11, 2013, for fourth extension of time to ensure accurate record (opposed) is granted, and appellants shall serve the initial brief on or before October 28, 2013. 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 2013-10-22
Type Record
Subtype Record on Appeal
Description Received Records ~ FOUR (4) VOLUMES (*AMENDED*)
Docket Date 2013-10-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ (GRANTED 10/24/13)
On Behalf Of CYNTHIA HOPE
Docket Date 2013-09-11
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 10/11/13
On Behalf Of CYNTHIA HOPE
Docket Date 2013-08-21
Type Record
Subtype Record on Appeal
Description Received Records ~ FOUR (4) VOLUMES (e) (see amended ROA filed 10/22/13)
Docket Date 2013-08-09
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 09/11/13
On Behalf Of CYNTHIA HOPE
Docket Date 2013-07-24
Type Order
Subtype Order on Motion For Substitution of Counsel
Description ORD-Grant Substitution of Counsel ~
Docket Date 2013-07-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ TO 08/11/13
Docket Date 2013-07-19
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of BANK OF NEW YORK
Docket Date 2013-07-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BANK OF NEW YORK
Docket Date 2013-07-12
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 CYNTHIA HOPE
Docket Date 2013-05-30
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Andrea H. Duenas 0617849
Docket Date 2013-05-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-05-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CYNTHIA HOPE
Docket Date 2013-05-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Florida Limited Liability 2023-05-01

Date of last update: 10 Feb 2025

Sources: Florida Department of State