PROSPECT MORTGAGE, LLC - Florida Company Profile

Entity Name: | PROSPECT MORTGAGE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 25 Jan 2000 (25 years ago) |
Date of dissolution: | 16 Oct 2017 (8 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 16 Oct 2017 (8 years ago) |
Document Number: | M00000000142 |
FEI/EIN Number |
954623407
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15301 VENTURA BLVD., SUITE D300, SHERMAN OAKS, CA, 91403 |
Mail Address: | 15301 VENTURA BLVD., SUITE D300, SHERMAN OAKS, CA, 91403 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Zoller Daniel | Auth | 15301 VENTURA BLVD., SHERMAN OAKS, CA, 91403 |
PROSPECT MANAGEMENT SERVICES CORP. | Manager | 15301 VENTURA BLVD., D300, SHERMAN OAKS, CA, 91403 |
- | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000094773 | FELIX LENDING | EXPIRED | 2015-09-15 | 2020-12-31 | - | 15301 VENTURA BLVD., SUITE D300, SHERMAN OAKS, CA, 91403 |
G15000073215 | CAPWEST MORTGAGE | EXPIRED | 2015-07-14 | 2020-12-31 | - | 15301 VENTURA BLVD., SUITE D300, SHERMAN OAKS, CA, 91403 |
G10000041653 | METROPRO INSURANCE SOLUTIONS | EXPIRED | 2010-05-12 | 2015-12-31 | - | 15301 VENTURA BLVD, SUITE D300, SHERMAN OAKS, CA, 91403, US |
G09065900013 | OPPENHEIMER MORTGAGE | EXPIRED | 2009-03-06 | 2014-12-31 | - | 15301 VENTURA BLVD, STE D300, SHERMAN OAKS, CA, 91403 |
G09065900012 | METROCITIES INSURANCE SERVICES | EXPIRED | 2009-03-06 | 2014-12-31 | - | 15301 VENTURA BLVD, STE D300, SHERMAN OAKS, CA, 91403 |
G08091700084 | DARDEN FINANCIAL SERVICES | EXPIRED | 2008-03-31 | 2013-12-31 | - | 15301 VENTURA BOULEVARD, SUITE D 300, SHERMAN OAKS, CA, 91403 |
G08050700044 | PROSPECT MORTGAGE COMPANY | EXPIRED | 2008-02-19 | 2013-12-31 | - | ATTN: JIMMI LEWIS, 15301 VENTURA BLVD STE D300, SHERMAN OAKS, CA, 91403 |
G08009900084 | GATEWAY FUNDING | EXPIRED | 2008-01-09 | 2013-12-31 | - | 15301 VENTURA BLVD., SUITE D300, SHERMAN OAKS, CA, 91403 |
G08009900085 | VISION MORTGAGE SERVICES | EXPIRED | 2008-01-09 | 2013-12-31 | - | 15301 VENTURA BOULEVARD, SUITE D300, SHERMAN OAKS, CA, 91403 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2017-10-16 | - | - |
REGISTERED AGENT NAME CHANGED | 2010-11-15 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-11-15 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-01-05 | 15301 VENTURA BLVD., SUITE D300, SHERMAN OAKS, CA 91403 | - |
CHANGE OF MAILING ADDRESS | 2010-01-05 | 15301 VENTURA BLVD., SUITE D300, SHERMAN OAKS, CA 91403 | - |
LC NAME CHANGE | 2009-02-26 | PROSPECT MORTGAGE, LLC | - |
AMENDMENT AND NAME CHANGE | 2003-11-21 | METROCITIES MORTGAGE, LLC | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PROSPECTIVE EXECUTOR FOR THE HEIRS OF JAMES WRENNICK - (JOANNE WRENNICK) VS PROSPECT MORTGAGE, LLC AND CHRISTY WRENNICK | 5D2016-2061 | 2016-06-15 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | JOANNE WRENNICK |
Role | Appellant |
Status | Active |
Representations | Chris Lim |
Name | PROSPECTIVE EXECUTOR FOR THE HEIRS OF JAMES WRENNICK |
Role | Appellant |
Status | Active |
Name | CHRISTY WRENNICK INC. |
Role | Appellee |
Status | Active |
Name | PROSPECT MORTGAGE, LLC |
Role | Appellee |
Status | Active |
Representations | DAVID H. MORALES, David W. Rodstein |
Name | Hon. Sandra C. Upchurch |
Role | Judge/Judicial Officer |
Status | Active |
Name | Volusia Cty Circuit Crt Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-06-15 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2016-12-19 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD |
Docket Date | 2016-12-19 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2016-11-28 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2016-11-28 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | JOANNE WRENNICK |
Docket Date | 2016-11-28 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2016-11-14 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-File Response to Clerk's Notice ~ W/IN 10 DAYS |
Docket Date | 2016-11-10 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ INABILITY TO COMPLETE ROA |
Docket Date | 2016-09-20 |
Type | Order |
Subtype | Order Granting Motion for Mediation |
Description | ORD - Grant Mediation Motion ~ MED IS DISPENSED WITH; INIT BRF W/IN 70 DAYS; 7/29 AND 9/9 ORDERS ARE VACATED; 9/8 MOT IS MOOT |
Docket Date | 2016-09-12 |
Type | Mediation |
Subtype | Other |
Description | Other ~ JOINT MOTION TO DISPENSE WITH MEDIATION |
On Behalf Of | PROSPECT MORTGAGE, LLC |
Docket Date | 2016-09-09 |
Type | Order |
Subtype | Order Appointing Mediator |
Description | ORD-Appointing Mediator ~ VACATED PER 9/20 ORDER |
Docket Date | 2016-09-09 |
Type | Mediation |
Subtype | Response to Order of Referral to Mediation |
Description | Response to Order of Referral to Mediation ~ AE DAVID W. RODSTEIN 0169536 |
On Behalf Of | PROSPECT MORTGAGE, LLC |
Docket Date | 2016-09-08 |
Type | Mediation |
Subtype | Med Motion Telephonic Hearing |
Description | Med Motion Telephonic Hearing ~ AE DAVID W. RODSTEIN 0169536 |
On Behalf Of | PROSPECT MORTGAGE, LLC |
Docket Date | 2016-08-23 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AE DAVID W. RODSTEIN 0169536 |
On Behalf Of | PROSPECT MORTGAGE, LLC |
Docket Date | 2016-08-23 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | PROSPECT MORTGAGE, LLC |
Docket Date | 2016-08-22 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AA CHRISTOPHER LIM 0013006 |
On Behalf Of | JOANNE WRENNICK |
Docket Date | 2016-07-29 |
Type | Order |
Subtype | Order of Referral to Mediation |
Description | ORD-Referral To Mediation ~ VACATED PER 9/20 ORDER |
Docket Date | 2016-07-26 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | ORD-Discharging Show Cause |
Docket Date | 2016-07-19 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 7/11 ORDER |
On Behalf Of | JOANNE WRENNICK |
Docket Date | 2016-07-11 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order to Show Cause - Filing Fee ~ AA W/I 10 DAYS; DISCHARGED PER 7/26 ORDER |
Docket Date | 2016-06-15 |
Type | Mediation |
Subtype | Other |
Description | Mediation Packet |
Docket Date | 2016-06-15 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2016-06-15 |
Type | Order |
Subtype | Mediation Letter to LT |
Description | Mediation Letter to L.T. |
Docket Date | 2016-06-15 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 6/14/16 |
On Behalf Of | JOANNE WRENNICK |
Classification | Original Proceedings - Circuit Civil - Prohibition |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County 2015-CA-010257-O |
Parties
Name | MOHAMMED JAMEEL SHAIKH |
Role | Appellant |
Status | Active |
Name | PROSPECT MORTGAGE, LLC |
Role | Respondent |
Status | Active |
Name | Wilmington Trust Company |
Role | Respondent |
Status | Active |
Name | AMERIPATH MORTGAGE CORPORATION |
Role | Respondent |
Status | Active |
Representations | W. Bard Brockman, PATRICK JOHN BURTON |
Name | Hon. Donald A. Myers, Jr. |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-07-19 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2016-07-19 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD |
Docket Date | 2016-06-30 |
Type | Disposition by Opinion |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2016-06-30 |
Type | Disposition by Order |
Subtype | Denied |
Description | Order Denying Original Petition ~ AND AMEND PET |
Docket Date | 2016-06-27 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Docket Entry ~ AMENDED PETITION AND APPENDIX PER 6/3 ORDER |
On Behalf Of | MOHAMMED JAMEEL SHAIKH |
Docket Date | 2016-06-24 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Order Grant EOT |
Docket Date | 2016-06-13 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time ~ TO FILE AMENDED PETITION AND APPENDIX |
On Behalf Of | MOHAMMED JAMEEL SHAIKH |
Docket Date | 2016-06-03 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | ORD-NOA Treated as Writ ~ W/I 10 DAYS PT FILE AMENDED PET. & APX |
Docket Date | 2016-06-01 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Writ (300) |
Docket Date | 2016-06-01 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ NOA TREATED AS PET FOR PROHIBITION; FILED BELOW 5/23/16 |
On Behalf Of | MOHAMMED JAMEEL SHAIKH |
Docket Date | 2016-06-01 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2016-06-01 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Name | Date |
---|---|
LC Withdrawal | 2017-10-16 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-04-11 |
ANNUAL REPORT | 2015-03-11 |
ANNUAL REPORT | 2014-04-22 |
ANNUAL REPORT | 2013-03-26 |
ANNUAL REPORT | 2012-04-10 |
ANNUAL REPORT | 2011-03-16 |
Reg. Agent Change | 2010-11-15 |
ANNUAL REPORT | 2010-01-05 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State