Search icon

ASSET ACCEPTANCE, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ASSET ACCEPTANCE, 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: 26 Sep 2002 (23 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

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

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

Key Officers & Management

Name Role Address
ASSET ACCEPTANCE CORP. Manager -
MIDLAND CREDIT MANAGEMENT, INC. Agent -
Jubenville Matt Secretary 320 E. Big Beaver Rd, Troy, MI, 48083

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-26 MIDLAND CREDIT MANAGEMENT, INC -
CHANGE OF PRINCIPAL ADDRESS 2021-04-24 320 E. Big Beaver Rd, Suite 300, Troy, MI 48083 -
CHANGE OF MAILING ADDRESS 2021-04-24 320 E. Big Beaver Rd, Suite 300, Troy, MI 48083 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-22 13008 TELECOM DRIVE, SUTE 100, SUITE 350, TAMPA, FL 33637 -
LC STMNT OF RA/RO CHG 2021-02-22 - -
REINSTATEMENT 2018-11-14 - -
REVOKED FOR ANNUAL REPORT 2018-09-28 - -
LC STMNT OF RA/RO CHG 2017-09-18 - -

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
IRYNA HRACHOVA VS DEUTSCHE BANK TRUST COMPANY AMERICAS, AS TRUSTEE, WOODLAND VILLAGES MASTER HOMEOWNERS ASSOCIATION, INC., THE MAGNOLIA GARDEN VILLAS ASSOCIATION, INC., THE WATER SOURCE, ET AL. 5D2019-0827 2019-03-21 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
42-2010-CA-002696

Parties

Name Iryna Hrachova
Role Appellant
Status Active
Representations James R. Ackley
Name ASSET ACCEPTANCE, LLC
Role Appellee
Status Active
Name State Farm Fire and Casualty Co.
Role Appellee
Status Active
Name WOODLAND VILLAGES MASTER HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name DEUTSCHE BANK TRUST COMPANY AMERICAS
Role Appellee
Status Active
Representations Sara F. Holladay-Tobias, Troy R. Lotane, Brittney Lauren Difato, Julie York, Kathleen D. Dackiewicz, Emily Y. Rottmann
Name THE MAGNOLIA GARDEN VILLAS ASSOCIATION, INC.
Role Appellee
Status Active
Name The Water Source
Role Appellee
Status Active
Name Hon. Lisa D. Herndon
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-04-24
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of Deutsche Bank Trust Company Americas
Docket Date 2020-04-14
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Iryna Hrachova
Docket Date 2020-05-01
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2020-06-04
Type Notice
Subtype Notice
Description NOTICE OF ORAL ARGUMENT VIA ZOOM ~ 14 DAYS PRIOR TO OA, AA & AE TO FILE RESPONSES REGARDING DESIGNATION OF COUNSEL TO APPEAR AT OA
Docket Date 2020-06-04
Type Order
Subtype Zoom Instructions-OA
Description ZOOM INSTRUCTIONS-ORAL ARGUMENTS
Docket Date 2020-05-05
Type Order
Subtype Order on Motion To Strike
Description Order Deny Motion to Strike
Docket Date 2020-05-01
Type Response
Subtype Response
Description RESPONSE ~ TO MOT STRIKE
On Behalf Of Iryna Hrachova
Docket Date 2020-08-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-08-24
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-07-31
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Order Deny Motion for Rehearing / Rehearing En Banc
Docket Date 2020-07-28
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR REH, ETC.
On Behalf Of Deutsche Bank Trust Company Americas
Docket Date 2020-07-13
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of Iryna Hrachova
Docket Date 2020-06-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2020-06-24
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2020-06-18
Type Notice
Subtype Notice
Description Notice ~ DESIGNATION OF ATTY APPEARING AT OA
On Behalf Of Iryna Hrachova
Docket Date 2020-04-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Iryna Hrachova
Docket Date 2020-04-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ RB BY 4/9
Docket Date 2020-03-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Iryna Hrachova
Docket Date 2020-03-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ 3/17
Docket Date 2020-03-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Iryna Hrachova
Docket Date 2020-01-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ RB BY 3/12
Docket Date 2020-01-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Iryna Hrachova
Docket Date 2020-01-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Deutsche Bank Trust Company Americas
Docket Date 2019-12-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ 1/9/20
Docket Date 2019-11-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Deutsche Bank Trust Company Americas
Docket Date 2019-10-23
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 11/25
On Behalf Of Deutsche Bank Trust Company Americas
Docket Date 2019-09-23
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 10/24
On Behalf Of Deutsche Bank Trust Company Americas
Docket Date 2019-08-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Deutsche Bank Trust Company Americas
Docket Date 2019-08-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2019-08-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Iryna Hrachova
Docket Date 2019-08-15
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 Iryna Hrachova
Docket Date 2019-07-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Deny EOT for Initial Brief ~ AS MOOT
Docket Date 2019-07-15
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 Iryna Hrachova
Docket Date 2019-06-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 8/15
Docket Date 2019-06-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED
On Behalf Of Iryna Hrachova
Docket Date 2019-06-14
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AMEND MOT FOR EOT W/IN 5 DAYS
Docket Date 2019-06-13
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 Iryna Hrachova
Docket Date 2019-05-21
Type Record
Subtype Record on Appeal
Description Received Records ~ 1200 PAGES
On Behalf Of Clerk Marion
Docket Date 2019-04-08
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE SARA F. HOLLADAY-TOBIAS 0026225
On Behalf Of Deutsche Bank Trust Company Americas
Docket Date 2019-04-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Deutsche Bank Trust Company Americas
Docket Date 2019-04-04
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2019-03-21
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2019-03-21
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency
On Behalf Of Iryna Hrachova
Docket Date 2019-03-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/20/2019
On Behalf Of Iryna Hrachova
Docket Date 2019-03-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State