Search icon

NATIONSTAR MORTGAGE LLC - Florida Company Profile

Company Details

Entity Name: NATIONSTAR MORTGAGE LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Mar 2001 (24 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 22 Jan 2007 (18 years ago)
Document Number: M01000000698
FEI/EIN Number 75-2921540

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 8950 Cypress Waters Blvd, Coppell, TX, 75019, US
Mail Address: PO Box 619081, Dallas, TX, 75261-9741, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Johnson Kurt G Manager 8950 Cypress Waters Blvd, Coppell, TX, 75019
Bray Jay Manager 8950 Cypress Waters Blvd, Coppell, TX, 75019
Gormley Elisabeth Auth 8950 Cypress Waters Blvd, Coppell, TX, 75019

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000057109 RUSHMORE SERVICING ACTIVE 2023-05-05 2028-12-31 - 8950 CYPRESS WATERS BLVD, COPPELL, TX, 75019
G22000048096 RIGHTPATH SERVICING ACTIVE 2022-04-15 2027-12-31 - 8950 CYPESS WATERS BLVD, COPPELL, TX, 75019
G22000043886 RIGHTPATH SERVICING ACTIVE 2022-04-06 2027-12-31 - 8950 CYPESS WATERS BLVD, COPPELL, TX, 75019
G15000100187 MR. COOPER ACTIVE 2015-09-30 2025-12-31 - 8950 CYPRESS WATERS BLVD, COPPELL, TX, 75019
G15000064380 CHAMPION MORTGAGE COMPANY LLC ACTIVE 2015-06-22 2025-12-31 - 8950 CYPRESS WATERS BLVD, COPPELL, TX, 75019
G15000063007 CHAMPION MORTGAGE COMPANY ACTIVE 2015-06-18 2025-12-31 - 8950 CYPRES WATERS BLVD, COPPELL, TX, 75019
G15000044703 CHAMPION MORTGAGE COMPANY LLC ACTIVE 2015-05-05 2025-12-31 - 8950 CYPRESS WATERS BLVD., COPPELL, TX, 75019
G15000043160 CHAMPION MORTGAGE COMPANY EXPIRED 2015-04-30 2020-12-31 - 8950 CYPRESS WATERS BLVD, COPPELL, TX, 75067
G13000046335 GREENLIGHT LOANS EXPIRED 2013-05-15 2018-12-31 - 1201 HAYS STREET, TALLAHASSEE, FL, 32301-2525

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-31 8950 Cypress Waters Blvd, Coppell, TX 75019 -
CHANGE OF MAILING ADDRESS 2025-01-31 8950 Cypress Waters Blvd, Coppell, TX 75019 -
LC AMENDMENT 2007-01-19 - -
LC NAME CHANGE 2006-06-30 NATIONSTAR MORTGAGE LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000089423 TERMINATED 1000000813166 HILLSBOROU 2019-01-30 2039-02-06 $ 11,490.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J18000025379 TERMINATED 1000000768162 HILLSBOROU 2018-01-09 2028-01-17 $ 373.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J18000025387 TERMINATED 1000000768166 HILLSBOROU 2018-01-09 2038-01-17 $ 18,794.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J17000215048 TERMINATED 1000000740413 HILLSBOROU 2017-04-10 2027-04-12 $ 3,620.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J17000215055 TERMINATED 1000000740414 HILLSBOROU 2017-04-10 2037-04-12 $ 117,473.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J17000258360 LAPSED 2010 CA 2446 SEMINOLE CO. 2017-03-29 2022-05-08 $37,571.97 JANICE SUE GENTRY, 5750 OAK HOLLOW LANE, OVIEDO, FLORIDA 32765
J16000289755 TERMINATED 1000000700626 COLUMBIA 2016-04-26 2036-05-09 $ 769.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556123
J17000379521 LAPSED 2015 SC 14652 ORANGE CO. 2016-01-20 2022-07-03 $4810.00 RALPH G. GARCIA PLLC, 220 PALMETTO AVENUE, ORLANDO, FLORIDA 32801
J15000938346 LAPSED 51-2011-CA-002147-WS/J2 CIRCUIT COURT OF PASCO CTY FL 2015-09-02 2020-10-08 $6,110.75 KEVIN O'CONNOR, 1741 CITRON COURT, TRINITY, FLORIDA 34655
J15000699138 TERMINATED 2011 20544 CINS 2 7TH CIRCUIT VOLUSIA COUNTY 2015-04-07 2020-06-25 $6940.00 JAMES R EVANS PA, 322 SILVER BEACH AVENUE, DAYTONA BEACH FL 32118

Court Cases

Title Case Number Docket Date Status
GEORGE BENTO, Appellant v. NATIONSTAR MORTGAGE, LLC, Appellee. 6D2024-1918 2024-09-09 Open
Classification NOA Final - Circuit Civil - Foreclosure
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2018-CA-008292

Parties

Name GEORGE BENTO
Role Appellant
Status Active
Name Hon. Eric J. Netcher
Role Judge/Judicial Officer
Status Active
Name Orange Clerk
Role Lower Tribunal Clerk
Status Active
Name NATIONSTAR MORTGAGE LLC
Role Appellee
Status Active
Representations Joseph Gerard Paggi, III, Shawn Lee Taylor, William L. Grimsley

Docket Entries

Docket Date 2024-11-13
Type Record
Subtype Appendix to Response
Description APPENDIX TO APPELLEE'S RESPONSE TO THE COURT'S NOVEMBER 5, 2024 ORDER
On Behalf Of NATIONSTAR MORTGAGE, LLC
Docket Date 2024-11-13
Type Response
Subtype Response
Description APPELLEE'S RESPONSE TO THE COURT'S NOVEMBER 5, 2024 ORDER
On Behalf Of NATIONSTAR MORTGAGE, LLC
Docket Date 2024-11-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of NATIONSTAR MORTGAGE, LLC
Docket Date 2024-10-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description APPELLEE'S MOTION FOR ATTORNEYS' FEES AND COSTS
On Behalf Of NATIONSTAR MORTGAGE, LLC
Docket Date 2024-10-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of NATIONSTAR MORTGAGE, LLC
Docket Date 2024-09-09
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without the filing fee required under section 35.22(2)(a), Florida Statutes. Within twenty days of this order, Appellant shall forward the required $300.00 filing fee or, if applicable, an order or certificate from the lower tribunal finding Appellant indigent. Failure to comply with this order will result in the dismissal of this case.
View View File
Docket Date 2024-09-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of GEORGE BENTO
View View File
Docket Date 2024-11-05
Type Order
Subtype Order to File Response
Description In case number 6D2024-0405 this Court relinquished jurisdiction for the lower tribunal's consideration of a pending motion related to the disbursement of funds associated with the judgment on appeal. Following entry of that order, Appellee has suggested that the appeal within 6D2024-0405 has been mooted except for certain remaining costs and attorneys' fees issues. Appellant has attempted to appeal from the order on disbursement entered on relinquishment. That appeal is proceeding under case number 6D2024-1918, an appeal for which the filing fees have not been paid pursuant to this Court's order of September 9, 2024. Within ten days from the date of this order, the parties may file responses to address whether this Court's review of the order on appeal within 6D2024-1918 is an appeal from a separate plenary judgment on a discrete issue or should be consolidated for consideration within the appeal in 6D2024-0405. See, e.g., Nat'l Equity Recovery Services, Inc. v. Williams, 962 So. 2d 977, 978 (Fla. 3d DCA 2007). Such responses may also address whether the appeal from the final judgment within 6D2024-0405 is moot or any appealable issues remain ripe for consideration as a result of the second appeal filed within 6D2024-1918. If Appellant does not file a response within ten days of this order, case number 6D2024-0405 will be dismissed as moot without further notice and case number 6D2024-1918 will be dismissed for failure to pay the filing fee without further notice. Any further consideration of additional motions pending within either appeal will be resolved following this Court's consideration of the responses to this order.
View View File
SHERMAN BALCH, Appellant v. NATIONSTAR MORTGAGE, LLC, Appellee. 6D2024-1899 2024-09-05 Open
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2024-CA-000874

Parties

Name SHERMAN BALCH
Role Appellant
Status Active
Name Hon. Christine E. Arendas
Role Judge/Judicial Officer
Status Active
Name Osceola Clerk
Role Lower Tribunal Clerk
Status Active
Name NATIONSTAR MORTGAGE LLC
Role Appellee
Status Active
Representations Vanessa J. Nieto, Anthony Joseph Calenzo

Docket Entries

Docket Date 2024-11-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description MOTION FOR EXTENSION OF TIME WITHIN WHICH TO SERVE INITIAL BRIEF OF APPELLANT
On Behalf Of SHERMAN BALCH
Docket Date 2024-10-22
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 2024-10-07
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description AGREED ORDER ON APPELLANT'S MOTION FOR EXTENSION OF TIME WITHIN WHICH TO SERVE INITIAL BRIEF OF APPELLANT
On Behalf Of NATIONSTAR MORTGAGE, LLC
Docket Date 2024-09-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of NATIONSTAR MORTGAGE, LLC
Docket Date 2024-09-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description MOTION FOR EXTENSION OF TIME WITHIN WHICH TO SERVE INITIAL BRIEF OF APPELLANT
On Behalf Of SHERMAN BALCH
Docket Date 2024-09-20
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-09-20
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of SHERMAN BALCH
View View File
Docket Date 2024-09-05
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without the filing fee required under section 35.22(2)(a), Florida Statutes. Within twenty days of this order, Appellant shall forward the required $300.00 filing fee or, if applicable, an order or certificate from the lower tribunal finding Appellant indigent. Failure to comply with this order will result in the dismissal of this case.
View View File
Docket Date 2024-09-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of SHERMAN BALCH
View View File
Docket Date 2024-12-30
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of SHERMAN BALCH
View View File
Docket Date 2024-12-27
Type Order
Subtype Amended/Additional Filing(s) Needed
Description The initial brief does not comply with the additional briefing requirements of this court as set forth in the Sixth District Court of Appeal Administrative Order 24-01. Specifically, the initial brief does not contain a statement as to each issue presented and where in the appendix the issue was raised and ruled on. Appellant shall file a corrected brief within ten days from the date of this order. A compliant brief would include an entry in the table of contents entitled "Statement of Preservation" that indicates the section in the amended initial brief where this information appears. AO 24-01 can be accessed at https://6dca.flcourts.gov/Clerk-s-Office/Administrative-Orders.
View View File
Docket Date 2024-12-18
Type Record
Subtype Appendix
Description Appendix to Initial Brief
On Behalf Of SHERMAN BALCH
Docket Date 2024-12-18
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of SHERMAN BALCH
View View File
Docket Date 2024-12-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's motion for extension of time to serve the initial brief is granted. The initial brief shall be served on or before December 23, 2024. No further extensions will be granted absent extenuating circumstances.
View View File
Edith Renfroe a/k/a Edith Steurer Renfroe, Petitioner(s) v. Nationstar Mortgage, LLC et al, Respondent(s) SC2024-1173 2024-08-13 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court 5th District Court of Appeal
5D2023-1634;

Parties

Name Edith Renfroe
Role Petitioner
Status Active
Name NATIONSTAR MORTGAGE LLC
Role Respondent
Status Active
Representations Albert Apgar Zakarian, Alec Peyton Hayes, Kim F. Stevens, Colby L. Keefe
Name THE DEERWOOD IMPROVEMENT ASSOCIATION, INC.
Role Respondent
Status Active
Name Peter Lennings Dearing
Role Judge/Judicial Officer
Status Active
Name 5DCA Clerk
Role Lower Tribunal Clerk
Status Active
Name Duval Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-19
Type Miscellaneous Document
Subtype Misc. Docket Entry
Description Filed as Memorandum re "Notice of Intent to Invoke Conflict Jurisdiction in the Florida Supreme Court"
On Behalf Of Edith Renfroe
View View File
Docket Date 2024-08-13
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Notice to Invoke Discretionary Jurisdiction
On Behalf Of Edith Renfroe
View View File
Docket Date 2024-08-13
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description Petitioner's Notice to Invoke Discretionary Jurisdiction, seeking review of the order or opinion issued by the 5th District Court of Appeal on May 14, 2024, is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla. 2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
View View File
Edith Renfroe, Petitioner(s) v. Nationstar Mortgage, LLC et al, Respondent(s) SC2024-1064 2024-07-18 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court 5th District Court of Appeal
5D2023-1634;

Parties

Name Edith Renfroe
Role Petitioner
Status Active
Name NATIONSTAR MORTGAGE LLC
Role Respondent
Status Active
Representations Albert Apgar Zakarian, Colby L. Keefe, Kim F. Stevens, Alec Peyton Hayes
Name THE DEERWOOD IMPROVEMENT ASSOCIATION, INC.
Role Respondent
Status Active
Name Hon. Peter Lennings Dearing
Role Judge/Judicial Officer
Status Active
Name Duval Clerk
Role Lower Tribunal Clerk
Status Active
Name 5DCA Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-12
Type Letter-Case
Subtype Letter
Description Letter * Placed with file *
On Behalf Of Edith Renfroe
View View File
Docket Date 2024-07-25
Type Miscellaneous Document
Subtype Misc. Docket Entry
Description Filed as "Filed as "Petitioner Renfroe's Request to Grant Conflict Jurisdiction" * Placed with file *
On Behalf Of Edith Renfroe
View View File
Docket Date 2024-07-18
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Notice to Invoke Discretionary Jurisdiction
On Behalf Of Edith Renfroe
View View File
Docket Date 2024-08-02
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Notice to Invoke Discretionary Jurisdiction - Amended to reflect corrected transmittal coversheet.
On Behalf Of 5DCA Clerk
View View File
Docket Date 2024-07-22
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description Petitioner's Notice to Invoke Discretionary Jurisdiction, seeking review of the order or opinion issued by the 5th District Court of Appeal on May 14, 2024, is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla. 2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
View View File
Nationstar Mortgage LLC, Appellant(s) v. Daryl A. Harrell A/K/A Daryl Austin Harrell; Dee A. Harrell A/K/A Dee Ann Harrell; Unknown Spouse of Daryl A. Harrell A/K/A Daryl Austin Harrell; Cach, LLC; Portfolio Recovery Associates, LLC, Appellee(s). 1D2024-1230 2024-05-13 Open
Classification NOA Final - Circuit Civil - Foreclosure
Court 1st District Court of Appeal
Originating Court Circuit Court for the Third Judicial Circuit, Suwannee County
2016-CA-000145

Parties

Name NATIONSTAR MORTGAGE LLC
Role Appellant
Status Active
Representations Jessica Erin Loshin, Michelle Karen Mason
Name Dee Ann Harrell
Role Appellee
Status Active
Representations Bruce Wayne Robinson, John Joseph Joyce, III, Kris Robinson
Name Unknown Spouse Of Daryl Harrell
Role Appellee
Status Active
Name PORTFOLIO RECOVERY ASSOCIATES, LLC
Role Appellee
Status Active
Name Daryl Austin Harrell
Role Appellee
Status Active
Representations Andrew Joseph Decker, III
Name Daryl A. Harrell
Role Appellee
Status Active
Representations Andrew Joseph Decker, III
Name Hon. David William Fina
Role Judge/Judicial Officer
Status Active
Name Suwannee Clerk
Role Lower Tribunal Clerk
Status Active
Name CACH, LLC
Role Appellee
Status Active
Name Dee A. Harrell
Role Appellee
Status Active
Representations Bruce Wayne Robinson, John Joseph Joyce, III, Kris Robinson

Docket Entries

Docket Date 2024-11-08
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Nationstar Mortgage, LLC
View View File
Docket Date 2024-08-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - 60 days - 10/9/24
On Behalf Of Nationstar Mortgage, LLC
Docket Date 2024-10-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2024-10-07
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 Nationstar Mortgage, LLC
Docket Date 2024-08-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time IB 10/09/24
On Behalf Of Nationstar Mortgage, LLC
Docket Date 2024-07-12
Type Event
Subtype Cross Notice Fee Paid
Description Cross Notice Fee Paid
View View File
Docket Date 2024-07-12
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-07-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time IB 30 days 08/12/24
On Behalf Of Nationstar Mortgage, LLC
Docket Date 2024-07-02
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal, orders attached
On Behalf Of Dee Ann Harrell
Docket Date 2024-06-28
Type Record
Subtype Transcript Redacted
Description Transcript Redacted - 271 pages
Docket Date 2024-06-26
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 2093 pages
Docket Date 2024-05-30
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal, orders attached
On Behalf Of Nationstar Mortgage, LLC
Docket Date 2024-05-29
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Nationstar Mortgage, LLC
Docket Date 2024-05-29
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2024-05-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal, order attached
On Behalf Of Nationstar Mortgage, LLC
Docket Date 2024-12-10
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief and Cross-Initial Brief - 30 days 1/9/25
On Behalf Of Dee Ann Harrell
Docket Date 2024-08-09
Type Order
Subtype Order Striking Stipulation for Extension
Description Order Striking Stipulation for Extension
View View File

Documents

Name Date
ANNUAL REPORT 2025-01-31
AMENDED ANNUAL REPORT 2024-12-11
AMENDED ANNUAL REPORT 2024-07-27
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-01-24

CFPB Complaint

Date:
2018-10-09
Issue:
Applying for a mortgage or refinancing an existing mortgage
Product:
Mortgage
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided
Date:
2018-08-31
Issue:
Incorrect information on your report
Product:
Mortgage
Company Response:
Closed with explanation
Consumer Consent Provided:
N/A
Date:
2018-06-11
Issue:
Incorrect information on your report
Product:
Mortgage
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided
Date:
2018-05-16
Issue:
Incorrect information on your report
Product:
Credit reporting, credit repair services, or other personal consumer reports
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided
Date:
2018-05-11
Issue:
Trouble during payment process
Product:
Mortgage
Company Response:
Closed with explanation
Consumer Consent Provided:
N/A

Date of last update: 03 May 2025

Sources: Florida Department of State