Search icon

GRP LOAN, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GRP LOAN, 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: 08 Mar 2002 (23 years ago)
Date of dissolution: 28 May 2010 (15 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 28 May 2010 (15 years ago)
Document Number: M02000000626
FEI/EIN Number 134076356

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

Address: 445 HAMILTON AVE., 8TH FLOOR, WHITE PLAINS, NY, 10601
Mail Address: 445 HAMILTON AVE., 8TH FLOOR, WHITE PLAINS, NY, 10601
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
TESS KRISTIN L Manager 445 HAMILTON AVENUE, 8TH FLOOR, WHITE PLAINS, NY, 10601
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2010-05-28 - -
REGISTERED AGENT ADDRESS CHANGED 2010-03-03 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2010-03-03 C T CORPORATION SYSTEM -
CHANGE OF PRINCIPAL ADDRESS 2008-03-18 445 HAMILTON AVE., 8TH FLOOR, WHITE PLAINS, NY 10601 -
CHANGE OF MAILING ADDRESS 2008-03-18 445 HAMILTON AVE., 8TH FLOOR, WHITE PLAINS, NY 10601 -
REINSTATEMENT 2003-11-21 - -
REVOKED FOR ANNUAL REPORT 2003-09-26 - -

Court Cases

Title Case Number Docket Date Status
SELENA H. HOYOS VS GRP LOAN, LLC 5D2019-0785 2019-03-19 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2008-CA-020583-O

Parties

Name SELENA H. HOYOS
Role Appellant
Status Active
Name GRP LOAN, LLC
Role Appellee
Status Active
Representations Sonia Henriques Mcdowell, Michelle De Leon
Name Hon. Kevin B. Weiss
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-09-16
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-09-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-08-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2019-08-02
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ FILED BELOW 7/29/19
On Behalf Of SELENA H. HOYOS
Docket Date 2019-07-01
Type Order
Subtype Order
Description ORD - Appeal to Proceed
Docket Date 2019-06-28
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING LT ORDER AND REQUEST TO REINSTATE JURISDICTION
On Behalf Of GRP LOAN, LLC
Docket Date 2019-06-25
Type Order
Subtype Order Relinquishing Jurisdiction
Description Jurisdiction Relinquished ~ 30 DYS. AA TO FILE STATUS RPT.
Docket Date 2019-06-18
Type Notice
Subtype Notice
Description Notice ~ NO OBJECTION TO MOTION TO RELINQUISH
On Behalf Of GRP LOAN, LLC
Docket Date 2019-06-17
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of SELENA H. HOYOS
Docket Date 2019-06-17
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AE W/IN 10 DAYS- MOT TO RELINQUISH
Docket Date 2019-06-17
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of SELENA H. HOYOS
Docket Date 2019-06-14
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of SELENA H. HOYOS
Docket Date 2019-06-11
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ APNDX DUE 6/14
Docket Date 2019-06-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of GRP LOAN, LLC
Docket Date 2019-06-07
Type Response
Subtype Objection
Description OBJECTION ~ TO MOT EOT
On Behalf Of GRP LOAN, LLC
Docket Date 2019-06-05
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE APX
On Behalf Of SELENA H. HOYOS
Docket Date 2019-06-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SELENA H. HOYOS
Docket Date 2019-05-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Deny EOT for Initial Brief ~ IB DUE 6/4.
Docket Date 2019-05-17
Type Response
Subtype Objection
Description OBJECTION ~ TO 5/15 MOTION FOR EXT OF TIME FOR IB
On Behalf Of GRP LOAN, LLC
Docket Date 2019-05-15
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 SELENA H. HOYOS
Docket Date 2019-04-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB AND APX BY 5/17
Docket Date 2019-04-16
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2019-04-15
Type Response
Subtype Response
Description RESPONSE ~ PER 4/4 ORDER AND MOT EOT
On Behalf Of SELENA H. HOYOS
Docket Date 2019-04-04
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ AA W/IN 10 DAYS; DISCHARGED PER 4/16 ORDER
Docket Date 2019-03-19
Type Order
Subtype Order on Motion to Stay
Description Order Deny Emergency Motion to Stay
Docket Date 2019-03-19
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ "NOTICE OF APPEAL RE: ORDER ON DEF'S EMERGENCY OBJECTION TO THE MOTION..."; FILED BELOW 3/18/19
On Behalf Of SELENA H. HOYOS
Docket Date 2019-03-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/18/19; INDIGENT 3/19/19
On Behalf Of SELENA H. HOYOS
Docket Date 2019-03-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-03-19
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay
On Behalf Of SELENA H. HOYOS
SELENA HOYOS VS DLJ MORTGAGE CAPITAL, INC. 5D2019-0783 2019-03-19 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2008-CA-020583-O

Parties

Name SELENA H. HOYOS
Role Appellant
Status Active
Name GRP LOAN, LLC
Role Appellee
Status Active
Representations Michelle De Leon, Sonia Henriques Mcdowell
Name Hon. Kevin B. Weiss
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-04-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-04-07
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-03-27
Type Opinion
Subtype Non-dispositive
Description Non-dispositive - Per Curiam Opinion
Docket Date 2020-03-17
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees ~ AND COSTS
Docket Date 2020-03-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2019-09-17
Type Order
Subtype Order Changing Case Style
Description ORD-Case Style Change ~ DLJ MORTGAGE CAPITAL, INC. AS AE. 9/11 MTN/STRIKE DENIED.
Docket Date 2019-09-12
Type Response
Subtype Response
Description RESPONSE ~ TO MOTION TO STRIKE AND MOTION TO CORRECT CASE STYLE
On Behalf Of GRP LOAN, LLC
Docket Date 2019-09-12
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AE W/IN 10 DAYS- MOT TO STRIKE
Docket Date 2019-09-11
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of SELENA H. HOYOS
Docket Date 2019-09-11
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of SELENA H. HOYOS
Docket Date 2019-08-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of GRP LOAN, LLC
Docket Date 2019-08-05
Type Order
Subtype Order
Description Miscellaneous Order ~ NO NEW APPEAL WILL BE ESTABLISHED
Docket Date 2019-08-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SELENA H. HOYOS
Docket Date 2019-08-02
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ NOA TREATED AS AMENDED NOA; FILED BELOW 7/29/19
On Behalf Of SELENA H. HOYOS
Docket Date 2019-07-25
Type Order
Subtype Order on Motion for Extension of Time for Record & EOT/Toll Briefing
Description Deny Supplemental Record & EOT File Brief ~ IB DUE 8/5
Docket Date 2019-07-22
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief ~ SEE AMENDED MOTION
On Behalf Of SELENA H. HOYOS
Docket Date 2019-07-22
Type Response
Subtype Objection
Description OBJECTION ~ TO MOT SUPP ROA & REQUEST FOR EOT
On Behalf Of GRP LOAN, LLC
Docket Date 2019-07-01
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ IB BY 7/22
Docket Date 2019-06-28
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING LT ORDER AND REQUEST TO REINSTATE JURISDICTION
On Behalf Of GRP LOAN, LLC
Docket Date 2019-06-25
Type Order
Subtype Order Relinquishing Jurisdiction
Description Jurisdiction Relinquished ~ 30 DYS. AA TO FILE STATUS RPT.
Docket Date 2019-06-18
Type Notice
Subtype Notice
Description Notice ~ OF NO OBJECTION TO MOTION TO RELINQUISH
On Behalf Of GRP LOAN, LLC
Docket Date 2019-06-17
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of SELENA H. HOYOS
Docket Date 2019-06-17
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AE W/IN 10 DAYS- MOT TO RELINQUISH
Docket Date 2019-06-06
Type Response
Subtype Objection
Description OBJECTION ~ TO MOT EOT
On Behalf Of GRP LOAN, LLC
Docket Date 2019-06-03
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 SELENA H. HOYOS
Docket Date 2019-05-29
Type Notice
Subtype Notice
Description Notice ~ IB HAS NOT BEEN FILED
On Behalf Of GRP LOAN, LLC
Docket Date 2019-05-06
Type Record
Subtype Record on Appeal
Description Received Records ~ 93 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2019-04-23
Type Order
Subtype Order
Description Miscellaneous Order ~ NO NEW CASE WILL BE ESTABLISHED
Docket Date 2019-04-18
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ DUPLICATE NOTICE OF APPEAL; FILED BELOW 4/15/19
On Behalf Of SELENA H. HOYOS
Docket Date 2019-04-12
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Motion to Dismiss
Docket Date 2019-04-08
Type Response
Subtype Response
Description RESPONSE ~ PER 3/29 ORDER
On Behalf Of SELENA H. HOYOS
Docket Date 2019-03-29
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AA W/IN 10 DAYS- MOT TO DISMISS
Docket Date 2019-03-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of GRP LOAN, LLC
Docket Date 2019-03-28
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ OR SUMMARILY AFFIRM WITHOUT BRIEFING
On Behalf Of GRP LOAN, LLC
Docket Date 2019-03-20
Type Order
Subtype Order on Miscellaneous Motion
Description Order Deny Emergency Motion
Docket Date 2019-03-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/18/19; INDIGENT 3/19/19
On Behalf Of SELENA H. HOYOS
Docket Date 2019-03-19
Type Misc. Events
Subtype Fee Status
Description WW4:Waived-57.081(1)
Docket Date 2019-03-19
Type Motions Other
Subtype Miscellaneous Motion
Description Emergency Motion ~ FOR RECONSIDERATION OF THE 3/19 ORDER
On Behalf Of SELENA H. HOYOS
Docket Date 2019-03-19
Type Order
Subtype Order on Motion to Stay
Description Order Deny Emergency Motion to Stay
Docket Date 2019-03-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-09-13
Type Response
Subtype Response
Description RESPONSE ~ AND OBJECTION TO CHANGE CASE STYLE
On Behalf Of SELENA H. HOYOS
Docket Date 2019-06-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB DUE 7/22
SELENA H. HOYOS VS GRP LOAN, LLC 5D2019-0786 2019-03-19 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2008-CA-020583-O

Parties

Name SELENA H. HOYOS
Role Appellant
Status Active
Name GRP LOAN, LLC
Role Appellee
Status Active
Representations Michelle De Leon, Sonia Henriques Mcdowell
Name Hon. Kevin B. Weiss
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-05-01
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-05-01
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2019-04-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-04-12
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2019-04-12
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ LACK OF JURISDICTION. 3/29 MTNS DENIED; 4/4 MTN DENIED.
Docket Date 2019-04-10
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of SELENA H. HOYOS
Docket Date 2019-04-10
Type Response
Subtype Response
Description RESPONSE ~ PER 3/19 ORDER
On Behalf Of SELENA H. HOYOS
Docket Date 2019-04-04
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ "RESPONSE TO ORDER"
On Behalf Of GRP LOAN, LLC
Docket Date 2019-04-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of GRP LOAN, LLC
Docket Date 2019-03-29
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO MOT FOR REQUEST FOR SPENCER SANCTIONS
On Behalf Of SELENA H. HOYOS
Docket Date 2019-03-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ REQUEST FOR SPENCER SANCTIONS
On Behalf Of GRP LOAN, LLC
Docket Date 2019-03-19
Type Misc. Events
Subtype Fee Status
Description WW4:Waived-57.081(1)
Docket Date 2019-03-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-03-19
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ W/IN 10 DAYS WHY APPEAL SHOULD NOT BE DISMISSED
Docket Date 2019-03-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/18/19; INDIGENT 3/19/19
On Behalf Of SELENA H. HOYOS
SELENA H. HOYOS AND ALBERTO HOYOS VS GRP LOAN, LLC AND DLJ MORTGAGE CAPITAL, INC. 5D2015-3676 2015-10-21 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2008-CA-020583-O

Parties

Name ALBERTO HOYOS
Role Appellant
Status Active
Name SELENA H. HOYOS
Role Appellant
Status Active
Representations Adam H. Sudbury, Melissa Alfonso
Name GRP LOAN, LLC
Role Appellee
Status Active
Representations FRANKLIN G. COSMEN, JR, LARS O. BODNIEKS, AREEB NASEER, MICHAEL J. BARKER
Name DLJ MORTGAGE CAPITAL, INC.
Role Appellee
Status Active
Name Hon. Alice L. Blackwell
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-07-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of GRP LOAN, LLC
Docket Date 2017-02-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-02-06
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-01-17
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing ~ WRITTEN OPINION
Docket Date 2017-01-13
Type Response
Subtype Response
Description RESPONSE ~ TO MOT WRITTEN OPIN
On Behalf Of GRP LOAN, LLC
Docket Date 2017-01-04
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ FOR WRITTEN OPIN
On Behalf Of SELENA H. HOYOS
Docket Date 2016-12-20
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees ~ AA'S 9/5 MOT FOR ATTYS FEES IS DENIED
Docket Date 2016-12-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2016-12-08
Type Order
Subtype Order on Motion To Strike
Description Order Deny Motion to Strike
Docket Date 2016-12-07
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ NOTICE OF SUPP AUTHORITY OR IN THE ALTERNATIVE, FOR LEAVE TO FILE SUPP BRIEF
On Behalf Of SELENA H. HOYOS
Docket Date 2016-12-06
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of GRP LOAN, LLC
Docket Date 2016-09-19
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2016-09-05
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of SELENA H. HOYOS
Docket Date 2016-09-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ DENIED PER 12/20 ORDER
On Behalf Of SELENA H. HOYOS
Docket Date 2016-09-05
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of SELENA H. HOYOS
Docket Date 2016-08-29
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE REPLY BRF TO 9/5
On Behalf Of SELENA H. HOYOS
Docket Date 2016-08-18
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE REPLY BRF TO 8/28
On Behalf Of SELENA H. HOYOS
Docket Date 2016-07-29
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of GRP LOAN, LLC
Docket Date 2016-07-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of GRP LOAN, LLC
Docket Date 2016-07-22
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 7/29
On Behalf Of GRP LOAN, LLC
Docket Date 2016-07-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SELENA H. HOYOS
Docket Date 2016-05-17
Type Order
Subtype Order on Motion for Extension of Time for Record & EOT/Toll Briefing
Description Order Grant EOT Record & Brief ~ ROA & IB DUE 7/1. NO FURTHER EOT'S.
Docket Date 2016-05-03
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time for Record & Brief
On Behalf Of SELENA H. HOYOS
Docket Date 2016-05-02
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL EFILED (527 PAGES)
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2016-04-07
Type Order
Subtype Order on Motion for Extension of Time for Record & EOT/Toll Briefing
Description Order Grant EOT Record & Brief ~ IB & ROA DUE 5/2.
Docket Date 2016-03-24
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time for Record & Brief
On Behalf Of SELENA H. HOYOS
Docket Date 2016-03-11
Type Order
Subtype Order
Description Miscellaneous Order ~ 3/10 RESPONSE IS NOTED;MOT EOT IS DENIED
Docket Date 2016-03-10
Type Response
Subtype Response
Description RESPONSE ~ PER 2/29 ORDER & REQ FOR EOT
On Behalf Of SELENA H. HOYOS
Docket Date 2016-02-29
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ W/IN 10 DAYS
Docket Date 2016-02-26
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
Docket Date 2016-01-14
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ INIT BRF W/IN 70 DAYS
Docket Date 2016-01-13
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ LT ORDER ON MOT REH
On Behalf Of GRP LOAN, LLC
Docket Date 2015-11-24
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2015-11-16
Type Order
Subtype Order to Show Cause
Description Order to Show Cause - Filing Fee ~ W/IN 10 DAYS; DISCHARGED PER 11/24 ORDER
Docket Date 2015-10-28
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ CASE TO PROCEED AS FINAL. AA'S 10/21 NOTICE IS NOTED. CASE ABATED PENDING RESOLUTION OF MTN BELOW.
Docket Date 2015-10-21
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2015-10-21
Type Notice
Subtype Notice
Description Notice ~ OF MOTION SUSPENDING RENDITION OF FINAL ORDER
On Behalf Of SELENA H. HOYOS
Docket Date 2015-10-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-10-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-10-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO AMEND ACK, ETC.
On Behalf Of SELENA H. HOYOS
MARGETTA LANGLOIS VS G. R. P. LOANS SC2013-0287 2013-02-05 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
2D12-6085

Circuit Court for the Sixth Judicial Circuit, Pasco County
08-5736CA

Circuit Court for the Sixth Judicial Circuit, Pasco County
08-5738CA

Circuit Court for the Sixth Judicial Circuit, Pasco County
11-2859CA

Parties

Name MARGETTA LANGLOIS
Role Petitioner
Status Active
Name GRP LOAN, LLC
Role Respondent
Status Active
Representations REBECCA LEVY-SACHS, AMY CHRISTINE MCGROTTY
Name DLJ MORTGAGE CAPITAL, INC.
Role Respondent
Status Active
Representations Mr. Adam B. Leichtling
Name HON. JAMES BIRKHOLD
Role Lower Tribunal Clerk
Status Active
Name Hon. Paula O'Neil
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-03-16
Type Event
Subtype File Destroyed
Description FILE DESTROYED
Docket Date 2014-10-29
Type Event
Subtype Record Center
Description RECORD CENTER ~ C00000417143
Docket Date 2013-11-20
Type Disposition
Subtype Dism Failure To Comply
Description DISP-DISM FAILURE TO COMPLY ~ The petition for review is hereby dismissed on the Court's own motion based on petitioner's failure to submit the filing fee or an order of insolvency from the district court of appeal in accordance with this Court's order dated September 26, 2013.
Docket Date 2013-09-26
Type Order
Subtype Filing Fee Due
Description ORDER-FILING FEE DUE ~ Petitioner's motion for leave to proceed in forma pauperis filed March 22, 2012, and her amended motion for leave to proceed in forma pauperis included in her filing of April 15, 2013, are hereby denied. The jurisdiction of this Court was invoked by the filing of a Notice to Invoke Discretionary Jurisdiction in the lower tribunal; however, said notice was not accompanied by the $300.00 filing fee or an order of insolvency from the district court of appeal as required by Florida Rules of Appellate Procedure 9.110(b) and 9.120(b). The filing fee is due and payable at the time of filing the notice. Petitioner is allowed to and including October 28, 2013, in which to submit the filing fee or an order of insolvency. Failure to submit either of the above referenced documents to this Court could result in the imposition of sanctions, including dismissal of the notice. Please understand that once this case is dismissed, it is not subject to reinstatement.
Docket Date 2013-04-19
Type Motion
Subtype Dismiss
Description MOTION-DISMISS
On Behalf Of MARGETTA LANGLOIS
Docket Date 2013-04-15
Type Response
Subtype Response
Description RESPONSE ~ TO ORDER DATED 03/19/2013
On Behalf Of MARGETTA LANGLOIS
Docket Date 2013-03-27
Type Notice
Subtype Notice of Designation of E-mail Address
Description NOTICE-DESIGNATION OF E-MAIL ADDRESSES
On Behalf Of DLJ MORTGAGE CAPITAL, INC.
Docket Date 2013-03-22
Type Motion
Subtype In Forma Pauperis
Description MOTION-IN FORMA PAUPERIS ~ FILED AS "TO ISSUE FILING ON TIME W/AFFIDAVIT OF INDIGENCY & PROOF W/ORDERS" W/ATTACHMENTS
On Behalf Of MARGETTA LANGLOIS
Docket Date 2013-02-21
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2013-02-05
Type Misc. Events
Subtype Fee Status
Description D3:Fee Due $300, but not billed
Docket Date 2013-02-05
Type Letter-Case
Subtype Letter
Description LETTER ~ W/ATTACHMENTS (REC'D 01/14/2013)
On Behalf Of MARGETTA LANGLOIS
Docket Date 2013-02-05
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ FILED AS "LETTER W/ATTACHMENTS" & TREATED AS NOTICE-DISCRETIONARY JURIS
On Behalf Of MARGETTA LANGLOIS
Docket Date 2013-02-05
Type Event
Subtype Fee Due $300, but not billed
Description Fee Due $300, but not billed ~ PS Margetta Langlois BY: PS Margetta Langlois

Documents

Name Date
LC Withdrawal 2010-05-28
Reg. Agent Change 2010-03-03
ANNUAL REPORT 2009-03-05
ANNUAL REPORT 2008-03-18
ANNUAL REPORT 2007-01-09
ANNUAL REPORT 2006-01-06
ANNUAL REPORT 2005-03-04
ANNUAL REPORT 2004-05-27
REINSTATEMENT 2003-11-21
Foreign Limited 2002-03-08

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State