Search icon

COMMERCIAL LENDER LLC

Company Details

Entity Name: COMMERCIAL LENDER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 07 Jun 2024 (8 months ago)
Document Number: L24000261073
Address: 1100 BRICKELL BAY DR, MIAMI, FL, 33131, US
Mail Address: 1100 BRICKELL BAY DR, 310214, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
HUB INC Agent

Manager

Name Role Address
LENDSTAR FUNDING LLC Manager 16192 COASTAL HWY, LEWES, DE, 19958

Court Cases

Title Case Number Docket Date Status
CITADEL SERVICING CORPORATION, VS COMMERCIAL LENDER LLC, 3D2023-0566 2023-03-29 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-13183

Parties

Name CITADEL SERVICING CORPORATION
Role Appellant
Status Active
Representations LEONARD C. ATKINS, IV
Name COMMERCIAL LENDER LLC
Role Appellee
Status Active
Representations JOSEPH NATIELLO, Eric P. Hockman, JOSE L. ARANGO, NARDO DORSIN, NELSON CARMENATES, Henry H. Bolz, IV
Name Hon. Antonio Arzola
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-05-25
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-05-01
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-05-01
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-05-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-05-01
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ IT IS HEREBY ORDERED that the parties’ Stipulation for Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2023-04-27
Type Motion
Subtype Stipulation
Description Stipulation ~ STIPULATION FOR DISMISSAL
On Behalf Of CITADEL SERVICING CORPORATION
Docket Date 2023-04-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of COMMERCIAL LENDER LLC
Docket Date 2023-04-06
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of CITADEL SERVICING CORPORATION
Docket Date 2023-03-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-03-29
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before April 8, 2023.
Docket Date 2023-03-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachment. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2023-03-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CITADEL SERVICING CORPORATION

Documents

Name Date
Florida Limited Liability 2024-06-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State