Search icon

ASSET ACCEPTANCE, LLC

Company Details

Entity Name: ASSET ACCEPTANCE, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 26 Sep 2002 (22 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 22 Feb 2021 (4 years ago)
Document Number: M02000002544
FEI/EIN Number 010743765
Address: 320 E. Big Beaver Rd, Troy, MI, 48083, US
Mail Address: 320 E. Big Beaver Rd, Troy, MI, 48083, US
Place of Formation: DELAWARE

Agent

Name Role
MIDLAND CREDIT MANAGEMENT, INC. Agent

Manager

Name Role
ASSET ACCEPTANCE CORP. Manager

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-26 MIDLAND CREDIT MANAGEMENT, INC No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-24 320 E. Big Beaver Rd, Suite 300, Troy, MI 48083 No data
CHANGE OF MAILING ADDRESS 2021-04-24 320 E. Big Beaver Rd, Suite 300, Troy, MI 48083 No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-22 13008 TELECOM DRIVE, SUTE 100, SUITE 350, TAMPA, FL 33637 No data
LC STMNT OF RA/RO CHG 2021-02-22 No data No data
REINSTATEMENT 2018-11-14 No data No data
REVOKED FOR ANNUAL REPORT 2018-09-28 No data No data
LC STMNT OF RA/RO CHG 2017-09-18 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000030515 LAPSED 8:05-AP-828-KRM U.S. BANKRUPTCY 2006-01-27 2011-02-14 $3,338.49 TRACI K. STEVENSON, TRUSTEE, P.O.BOX 86690, MADERIA BEACH, FL 33738

Court Cases

Title Case Number Docket Date Status
SCOTT G. LAMBERT VS ASSET ACCEPTANCE, LLC, AND TRUIST BANK AS GARNISHEE 5D2024-0276 2024-02-02 Closed
Classification NOA Final - County Small Claims - Other
Court 5th District Court of Appeal
Originating Court County Court for the Eighteenth Judicial Circuit, Brevard County
2004-SC-022441

Parties

Name Scott G. Lambert
Role Appellant
Status Active
Name TRUIST BANK
Role Appellee
Status Active
Name MIDLAND CREDIT MANAGEMENT, INC.
Role Appellee
Status Active
Name ASSET ACCEPTANCE, LLC
Role Appellee
Status Active
Representations Colleen Lehmann, Payal Yashwant Chatani, David S. Hendrix, Molly Fitzpatrick
Name Hon. Kathryn C. Jacobus
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-22
Type Record
Subtype Returned Records
Description Returned Records ~ NO WALLET
Docket Date 2024-03-22
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2024-02-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2024-02-29
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee ~ NO RESPONSE TO THIS COURT'S 2/21 OTSC REQUIRED
Docket Date 2024-02-21
Type Order
Subtype Order to Show Cause
Description Order - Show Cause for failure to file amended NOA ~ AA W/IN 10 DYS
Docket Date 2024-02-05
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
Docket Date 2024-02-02
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2024-02-02
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2024-02-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 2/1/2024
On Behalf Of Scott G. Lambert
Docket Date 2024-02-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
SARIT ZOHAR, VS ASSET ACCEPTANCE, LLC, 3D2022-0517 2022-03-25 Closed
Classification NOA Non Final - County Civil - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
07-25608 CC

Parties

Name SARIT ZOHAR
Role Appellant
Status Active
Representations Alan R. Soven
Name ASSET ACCEPTANCE, LLC
Role Appellee
Status Active
Representations JOHAN A. GREEN, COLLEEN E. LEHMANN, PAYAL CHATANI
Name Hon. Linda Melendez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-01-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-01-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-01-04
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, Appellant’s Motion for Rehearing is hereby denied. EMAS, GORDO and BOKOR, JJ., concur.
Docket Date 2022-12-07
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of SARIT ZOHAR
Docket Date 2022-11-18
Type Order
Subtype Order on Motion for Rehearing
Description Extension granted to file rehearing (OG06) ~ Appellant’s Motion for Extension of Time to File a Motion for Rehearing is granted to and including December 8, 2022.
Docket Date 2022-11-16
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE MOTION FOR REHEARING
On Behalf Of SARIT ZOHAR
Docket Date 2022-11-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2022-09-12
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of SARIT ZOHAR
Docket Date 2022-08-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ASSET ACCEPTANCE, LLC
Docket Date 2022-08-12
Type Order
Subtype Order to Serve Brief
Description AE to file answer brief w/in 10 days (OR21B) ~ The appellee is directed to file an answer brief in this cause within ten (10) days from the date of this Order or be precluded from filing a brief and/or presenting an oral argument to the Court in this cause. See Fla. R. App. P. 9.410.
Docket Date 2022-07-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SARIT ZOHAR
Docket Date 2022-07-01
Type Record
Subtype Appendix
Description Appendix
On Behalf Of SARIT ZOHAR
Docket Date 2022-06-27
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-10 days to 7/05/2022
Docket Date 2022-06-24
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 SARIT ZOHAR
Docket Date 2022-05-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant's Response to the Court's Order to Show Cause is noted. Appellant's Motion for Extension of Time to File the Initial Brief is granted to and including thirty (30) days after receipt of the trial transcript.
Docket Date 2022-05-25
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO COURT ORDER TO SHOW CAUSE ANDMOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of SARIT ZOHAR
Docket Date 2022-05-19
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2022-04-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 2 ~ CORRECTED ACKNOWLEDGMENT LETTER REFLECTING THAT THIS IS A NON-FINAL APPEAL.
Docket Date 2022-03-30
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING FINAL ORDER ON APPEAL
On Behalf Of SARIT ZOHAR
Docket Date 2022-03-28
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 7, 2022.
Docket Date 2022-03-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2022-03-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ORDER APPEALED NOT ATTACHED.
On Behalf Of SARIT ZOHAR
Docket Date 2022-03-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
CAREY L MEDINA VS ASSET ACCEPTANCE, LLC 5D2021-1793 2021-07-21 Closed
Classification NOA Non Final - County Civil - Other
Court 5th District Court of Appeal
Originating Court County Court for the Ninth Judicial Circuit, Osceola County
2006-CC-000317-CL

Parties

Name Carey L Medina
Role Appellant
Status Active
Representations Neal G. Bourda
Name ASSET ACCEPTANCE, LLC
Role Appellee
Status Active
Representations Colleen Lehmann, Patrick R Vincent
Name Hon. Christine E. Arendas
Role Judge/Judicial Officer
Status Active
Name Clerk Osceola
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-23
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2021-08-23
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-08-03
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JT STIP
On Behalf Of Carey L Medina
Docket Date 2021-08-03
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-08-03
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2021-07-22
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 7/21 ORDER
On Behalf Of Carey L Medina
Docket Date 2021-07-21
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2021-07-21
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
Docket Date 2021-07-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 07/19/21
On Behalf Of Carey L Medina
Docket Date 2021-07-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1 ~ AMENDED
KELLEE BAKER, VS U.S. BANK TRUST NATIONAL ASSOCIATION, etc., et al., 3D2021-0782 2021-03-22 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-13516

Parties

Name KELLEE BAKER
Role Appellant
Status Active
Name MARK LORENZO
Role Appellee
Status Active
Name TARGET NATIONAL BANK/TARGET VISA
Role Appellee
Status Active
Name ASSET ACCEPTANCE, LLC
Role Appellee
Status Active
Name CARLOS CARDET
Role Appellee
Status Active
Name U.S. Bank Trust, N.A.
Role Appellee
Status Active
Representations Ramon C. Palacio, ROBERT A. MCLAIN, BRUCE R. MARX, DAVID W. KREMPA, MCCABE, WEISBERG & CONWAY, LLC
Name ISABEL LORENZO
Role Appellee
Status Active
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-09-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-09-21
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-09-01
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-09-01
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court’s Order dated August 13, 2021, and with the Florida Rules of Appellate Procedure.
Docket Date 2021-08-13
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2021-05-07
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-04-05
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of KELLEE BAKER
Docket Date 2021-04-05
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ FILING OF CONFORMED COPY
On Behalf Of KELLEE BAKER
Docket Date 2021-03-23
Type Order
Subtype Show Cause re No Order Appealed
Description AA TO FILE ORDER APPEALED (OR34) ~ Appellant is ordered to file, within ten (10) days from the date of this Order, a conformed copy of the order or orders designated in the Notice of Appeal. See Fla. R. App. P. 9.110(d).
Docket Date 2021-03-22
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of U.S. Bank Trust, N.A.
Docket Date 2021-03-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2021-03-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
ASSET ACCEPTANCE, LLC, VS SONIA R. LEE, 3D2014-0874 2014-04-21 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-46487

Parties

Name ASSET ACCEPTANCE, LLC
Role Appellant
Status Active
Representations ROBERT E. SICKLES
Name SONIA R. LEE
Role Appellee
Status Active
Representations AINSLEE R. FERDIE
Name HON. DON S. COHN
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2014-11-19
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal of a Petition (DA04) ~ ORDERED that petitioner's notice of voluntary dismissal is recognized by the Court, and this petition for writ of certiorari is hereby dismissed.
Docket Date 2014-11-19
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2014-11-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-11-19
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2014-09-29
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ASSET ACCEPTANCE, LLC
Docket Date 2014-06-03
Type Response
Subtype Response
Description RESPONSE ~ to motion for attorney's fees
On Behalf Of SONIA R. LEE
Docket Date 2014-06-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of SONIA R. LEE
Docket Date 2014-05-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ASSET ACCEPTANCE, LLC
Docket Date 2014-05-27
Type Response
Subtype Reply
Description REPLY ~ in support of its petition for writ of certiorari.
On Behalf Of ASSET ACCEPTANCE, LLC
Docket Date 2014-05-21
Type Record
Subtype Appendix
Description Appendix ~ to response.
On Behalf Of SONIA R. LEE
Docket Date 2014-05-21
Type Response
Subtype Response
Description RESPONSE ~ to petition for writ of certiorari.
On Behalf Of SONIA R. LEE
Docket Date 2014-05-20
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of SONIA R. LEE
Docket Date 2014-04-28
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within twenty (20) days of the date of this order to the petition for writ of certiorari. Further, a reply may be filed five (5) days thereafter.
Docket Date 2014-04-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments. ** The $300 filing fee is due immediately.
Docket Date 2014-04-21
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ASSET ACCEPTANCE, LLC
Docket Date 2014-04-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2014-04-21
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of ASSET ACCEPTANCE, LLC
AVELINA M. RIOS VS ASSET ACCEPTANCE, LLC 4D2014-0978 2014-03-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
12-29026 CACE-21

Parties

Name AVELINA RIOS
Role Appellant
Status Active
Name ASSET ACCEPTANCE, LLC
Role Appellee
Status Active
Representations FULTON, FRIEDMAN & GULLACE LLP
Name Hon. John J. Murphy , III
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-08-22
Type Misc. Events
Subtype Case Closed
Description Case Closed (Record filed Electronically)
Docket Date 2014-07-18
Type Record
Subtype Record on Appeal
Description Received Records ~ ONE (1) VOLUME
Docket Date 2014-07-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2014-07-18
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte, the above-styled case is hereby dismissed for lack of prosecution.
Docket Date 2014-06-06
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED, the appellant in the above-styled case is hereby directed to file with this Court, and show cause in writing, if any there be, on or before June 16, 2014, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this Court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2014-04-08
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status ~ PS Avelina M. Rios
Docket Date 2014-03-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-03-24
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se civil appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee.If you have already been found indigent for purposes of proceedings in the lower tribunal, in this case, please file a copy of that order in this court. If you do not have an order or a determination of indigent status and believe that you are insolvent, complete the enclosed application and mail to the Clerk of the Circuit Court within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The Clerk of the Circuit Court shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2014-03-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of AVELINA RIOS
Docket Date 2014-03-14
Type Misc. Events
Subtype Fee Status
Description WV:Waived

Documents

Name Date
ANNUAL REPORT 2024-01-15
AMENDED ANNUAL REPORT 2023-01-26
AMENDED ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-24
CORLCRACHG 2021-02-22
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-04-01
REINSTATEMENT 2018-11-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State