Search icon

PROVEST LLC

Company Details

Entity Name: PROVEST LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Company
Status: Active
Date Filed: 13 Feb 2006 (19 years ago)
Document Number: M06000000814
FEI/EIN Number 20-4268980
Address: 7702 Woodland Center Blvd, Suite 100, Tampa, FL 33614
Mail Address: 7702 Woodland Center Blvd, Suite 100, Tampa, FL 33614
ZIP code: 33614
County: Hillsborough
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Authorized Member

Name Role Address
ProVest Holdings LLC Authorized Member 7702 Woodland Center Blvd, Suite 100 Tampa, FL 33614

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000112366 AMERICAN ENVOY EXPIRED 2009-06-01 2014-12-31 No data 4520 SEEDLING CIRCLE, TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-26 7702 Woodland Center Blvd, Suite 100, Tampa, FL 33614 No data
CHANGE OF MAILING ADDRESS 2021-04-26 7702 Woodland Center Blvd, Suite 100, Tampa, FL 33614 No data
REGISTERED AGENT NAME CHANGED 2011-10-20 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2011-10-20 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data

Court Cases

Title Case Number Docket Date Status
JOSE DESRAVINES, ET AL. VS MERCANTILE MORTGAGE COMPANY, ET AL. SC2020-1021 2020-07-16 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, Orange County
482012CA014468A001OX

Circuit Court for the Ninth Judicial Circuit, Orange County
5D19-448

Parties

Name Jose Desravines
Role Petitioner
Status Active
Name Gislene Laurore
Role Petitioner
Status Active
Name Kyle Phillip King
Role Respondent
Status Active
Name Pacific State Capital
Role Respondent
Status Active
Representations DARREN KEITH MCCARTNEY
Name DEL TORO LOAN SERVICING, INC.
Role Respondent
Status Active
Representations Chad Alexander Walters
Name Law Ofiice of David J. Stern, P.A.
Role Respondent
Status Active
Name AMS Servicing LLC
Role Respondent
Status Active
Representations GARY IRA GASSEL
Name KAHANE & ASSOCIATES, P.A.
Role Respondent
Status Active
Representations Ms. Laura M. Carbo
Name Citi Mortgage, Inc.
Role Respondent
Status Active
Representations KATHRYN BESSMER HOECK
Name MERCANTILE MORTGAGE COMPANY
Role Respondent
Status Active
Representations Susan J. Silverman
Name PROVEST LLC
Role Respondent
Status Active
Representations Joseph George Riopelle
Name Penney Mac Loan Service, LLC
Role Respondent
Status Active
Name Hon. Lisa Taylor Munyon
Role Judge/Judicial Officer
Status Active
Name Hon. Tiffany Moore Russell
Role Lower Tribunal Clerk
Status Active
Name Hon. Sandra B. Williams
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-07-17
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ Insolvent Below
Docket Date 2020-07-17
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case 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, No. SC19-1916 (Fla. June 11, 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.
Docket Date 2020-07-16
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Jose Desravines
View View File
Docket Date 2020-07-16
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-02-08

Date of last update: 28 Jan 2025

Sources: Florida Department of State