Search icon

GB HOME EQUITY, LLC

Company Details

Entity Name: GB HOME EQUITY, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 11 Jun 2003 (22 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: M03000001902
FEI/EIN Number 481290145
Address: 4000 WEST BROWN ROAD, BROWN DEER, IL, 53209
Mail Address: 4000 WEST BROWN ROAD, BROWN DEER, IL, 53209
Place of Formation: WISCONSIN

Managing Member

Name Role Address
GUARANTY BANK Managing Member 4000 WEST BROWN ROAD, BROWN DEER, IL, 53209

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2008-09-26 No data No data

Court Cases

Title Case Number Docket Date Status
DANIELLE S. TACORONTE A/K/A DANIELLE TACORONTE, ET AL. VS WILMINGTON SAVINGS FUND SOCIETY, FSB, ETC. SC2020-0660 2020-05-07 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
5D19-1326

Circuit Court for the Ninth Judicial Circuit, Osceola County
492017CA001757MFXXXX

Parties

Name Jesse E. Tacoronte
Role Petitioner
Status Active
Name Danielle S. Tacoronte
Role Petitioner
Status Active
Representations TANNER ANDREWS
Name CHRISTINA TRUST
Role Respondent
Status Active
Name MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC.
Role Respondent
Status Active
Name GREENSPOON MARDER, P.A.
Role Respondent
Status Active
Name MARC B. COHEN
Role Respondent
Status Active
Representations John H. Pelzer
Name GB HOME EQUITY, LLC
Role Respondent
Status Active
Name Hon. Mike Murphy
Role Judge/Judicial Officer
Status Active
Name Hon. Sandra B. Williams
Role Lower Tribunal Clerk
Status Active
Name Armando R. Ramirez
Role Lower Tribunal Clerk
Status Active
Name WILMINGTON SAVINGS FUND SOCIETY, FSB, CORPORATION
Role Respondent
Status Active
Representations Eric M. Levine, William P. Heller, Sonia Henriques McDowell, Nancy M. Wallace

Docket Entries

Docket Date 2020-06-05
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ Respondent's Brief on Jurisdiction
On Behalf Of Wilmington Savings Fund Society, FSB
View View File
Docket Date 2020-05-14
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2020-05-08
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of Danielle S. Tacoronte
View View File
Docket Date 2020-05-08
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2020-05-08
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ Petitioners Danielle & Jesus Tacoronte Notice of Filing Appendix
On Behalf Of Danielle S. Tacoronte
View View File
Docket Date 2020-05-07
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Danielle S. Tacoronte
View View File
Docket Date 2020-05-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-06-29
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).

Documents

Name Date
Reg. Agent Resignation 2012-01-11
ANNUAL REPORT 2007-01-10
ANNUAL REPORT 2006-01-12
ANNUAL REPORT 2005-02-28
ANNUAL REPORT 2004-04-23
Foreign Limited 2003-06-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State