Search icon

CACV OF COLORADO, LLC - Florida Company Profile

Branch

Company Details

Entity Name: CACV OF COLORADO, 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: 20 Jun 2006 (19 years ago)
Branch of: CACV OF COLORADO, LLC, COLORADO (Company Number 20021053155)
Document Number: M06000003479
FEI/EIN Number 20-8573409

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

Address: 355 S Main Street, Greenville, SC, 29601, US
Mail Address: 55 Beattie Place, Greenville, SC, 29601, US
Place of Formation: COLORADO

Key Officers & Management

Name Role Address
Picciano Daniel JIII Vice President 355 S Main Street, Greenville, SC, 29601
Walker Lewis JIII Vice President 355 S Main Street, Greenville, SC, 29601
JONES ROY D Vice President 355 S Main Street, Greenville, SC, 29601
Faliero Bryan K President 355 S Main Street, Greenville, SC, 29601
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-17 355 S Main Street, STE 300-C, Greenville, SC 29601 -
CHANGE OF MAILING ADDRESS 2017-09-08 355 S Main Street, STE 300-C, Greenville, SC 29601 -
REGISTERED AGENT NAME CHANGED 2017-09-08 Corporation Service Company -
REGISTERED AGENT ADDRESS CHANGED 2017-09-08 1201 Hays Street, Tallahassee, FL 32301 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000860046 LAPSED 2010SC000970SP OSCEOLA CNTY CRTHOUSE 2010-07-26 2015-08-20 $3099.51 CACH, LLC, 4340 S MONACO STREET, DENVER, CO 80237

Court Cases

Title Case Number Docket Date Status
CHARLES GREEN VS GREEN TREE SERVICING, LLC, COUNTRYWIDE HOME LOANS, INC., CAPITAL ONE BANK (USA), N.A. F/K/A CAPITAL ONE BANK, CACV OF COLORADO, LLC 5D2015-4413 2015-12-18 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2009-CA-072396

Parties

Name CHARLES GREEN & CO., INC.
Role Appellant
Status Active
Representations Beau Bowin
Name Capital One Bank, N.A.
Role Appellee
Status Active
Name CACV OF COLORADO, LLC
Role Appellee
Status Active
Name GREEN TREE SERVICING LLC
Role Appellee
Status Active
Representations Brandon S. Vesely, ALLYSON SMITH
Name COUNTRYWIDE HOME LOANS, INC.
Role Appellee
Status Active
Name Hon. Lisa Davidson
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-03-21
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE REPLY BRF TO 4/20
On Behalf Of CHARLES GREEN
Docket Date 2017-12-20
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-12-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-12-01
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ AND REMANDED WITH INSTRUCTIONS.
Docket Date 2017-07-28
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ 7/12 REPLY IS STRICKEN
Docket Date 2017-07-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO FILE REPLY TO RESPONSE TO MOT ATTY FEES
On Behalf Of CHARLES GREEN
Docket Date 2017-07-12
Type Response
Subtype Reply
Description REPLY ~ TO RESPONSE TO MOT FOR FEES; STRICKEN PER 7/28
On Behalf Of CHARLES GREEN
Docket Date 2017-06-28
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ AS UNAUTHORIZED
Docket Date 2017-06-23
Type Response
Subtype Reply
Description REPLY ~ TO 6/22 RESP TO 6/8 MOT ATTY FEES; STRICKEN PER 6/28 ORDER
On Behalf Of CHARLES GREEN
Docket Date 2017-06-22
Type Response
Subtype Response
Description RESPONSE ~ TO 6/8 MOT ATTY FEES
On Behalf Of GREEN TREE SERVICING, LLC
Docket Date 2017-06-19
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of CHARLES GREEN
Docket Date 2017-06-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ SECOND AMENDED MOTION- FOR MERIT PANEL CONSIDERATION
On Behalf Of CHARLES GREEN
Docket Date 2017-06-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ AMENDED- SEE SECOND AMENDED MOTION
On Behalf Of CHARLES GREEN
Docket Date 2017-05-01
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of CHARLES GREEN
Docket Date 2017-05-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ SEE AMENDED MOTION
On Behalf Of CHARLES GREEN
Docket Date 2017-04-18
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE REPLY BRF TO 5/1
On Behalf Of CHARLES GREEN
Docket Date 2017-02-10
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of GREEN TREE SERVICING, LLC
Docket Date 2017-02-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2017-01-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2017-01-18
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 GREEN TREE SERVICING, LLC
Docket Date 2016-12-28
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 1/12
On Behalf Of GREEN TREE SERVICING, LLC
Docket Date 2016-11-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2016-11-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ AMENDED
On Behalf Of GREEN TREE SERVICING, LLC
Docket Date 2016-11-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ SEE AMENDED MOTION
On Behalf Of GREEN TREE SERVICING, LLC
Docket Date 2016-11-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2016-10-11
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 11/26
On Behalf Of GREEN TREE SERVICING, LLC
Docket Date 2016-08-22
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 10/12
On Behalf Of GREEN TREE SERVICING, LLC
Docket Date 2016-08-12
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description ORD-Granting Amended Brief ~ ANS BRF W/I 20 DAYS
Docket Date 2016-08-11
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of CHARLES GREEN
Docket Date 2016-08-11
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of CHARLES GREEN
Docket Date 2016-08-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CHARLES GREEN
Docket Date 2016-07-08
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 CHARLES GREEN
Docket Date 2016-07-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2016-07-05
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Motion to Dismiss ~ AA'S 6/13 MTN/REMAND DENIED.
Docket Date 2016-06-21
Type Response
Subtype Response
Description RESPONSE ~ TO MOT DISM
On Behalf Of CHARLES GREEN
Docket Date 2016-06-20
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ & NOTICE OF NON-COMPLIANCE
On Behalf Of GREEN TREE SERVICING, LLC
Docket Date 2016-06-13
Type Motions Other
Subtype Miscellaneous Motion
Description Motion To Remand
On Behalf Of CHARLES GREEN
Docket Date 2016-05-13
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL EFILED (481 PAGES)
On Behalf Of Clerk Brevard
Docket Date 2016-05-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GREEN TREE SERVICING, LLC
Docket Date 2016-04-06
Type Notice
Subtype Notice
Description Notice ~ AMENDED AGREED EOT TO FILE INIT BRF TO 6/14
On Behalf Of CHARLES GREEN
Docket Date 2016-04-04
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 6/14- SEE AMENDED NOTICE
On Behalf Of CHARLES GREEN
Docket Date 2016-01-26
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2016-01-06
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2016-01-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ SEE 6/1 AMENDED MOTION
On Behalf Of CHARLES GREEN
Docket Date 2015-12-30
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ MED Q DUE W/I 20 DAYS
Docket Date 2015-12-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ LIMITED
On Behalf Of GREEN TREE SERVICING, LLC
Docket Date 2015-12-28
Type Mediation
Subtype Med Motion for extension of time
Description Med Motion for extension of time
On Behalf Of GREEN TREE SERVICING, LLC
Docket Date 2015-12-22
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA BEAU BOWIN 0792551
On Behalf Of CHARLES GREEN
Docket Date 2015-12-18
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2015-12-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-12-18
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2015-12-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-12-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/17/15
On Behalf Of CHARLES GREEN
Docket Date 2017-12-01
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees
Docket Date 2017-03-02
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE REPLY BRF TO 3/22
On Behalf Of CHARLES GREEN
Docket Date 2017-01-31
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 GREEN TREE SERVICING, LLC
CARLOS MARTINEZ VS TROPICAL FINANCIAL CREDIT UNION, ET AL. 4D2015-4087 2015-11-02 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE12007848 (11)

Parties

Name CARLOS MARTINEZ INC.
Role Appellant
Status Active
Representations JOHN WILLIAM PERLOFF
Name THE ISLAND AT SPRING VALLEY
Role Appellee
Status Active
Name ALL CLAIMS INS. REPAIRS
Role Appellee
Status Active
Name MIDLAND FUNDING LLC
Role Appellee
Status Active
Name SPRING VALLEY PROPERTY
Role Appellee
Status Active
Name LIBERTY POINT CORP.
Role Appellee
Status Active
Name TROPICAL FINANCIAL CREDIT
Role Appellee
Status Active
Representations DAVID GONGORA, Leonard Wilder
Name CACV OF COLORADO, LLC
Role Appellee
Status Active
Name Hon. Joel T. Lazarus
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-08-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-08-01
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ Pursuant to the parties' July 27, 2016 joint stipulation for dismissal upon settlement, this case is dismissed.
Docket Date 2016-07-27
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ (JOINT STIPULATION)
On Behalf Of CARLOS MARTINEZ
Docket Date 2016-07-22
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the appellant is directed to file a status report within ten (10) days from the date of this order regarding the stay.
Docket Date 2016-06-17
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's June 14, 2016 motion for extension of time for filing of initial brief is treated as an unopposed motion to stay and is granted in part. This case is stayed for thirty (30) days from the date of this order.
Docket Date 2016-06-14
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ **TREATED AS UNOPPOSED MOTION TO STAY 6/17/16** OF STAY
On Behalf Of CARLOS MARTINEZ
Docket Date 2016-04-19
Type Order
Subtype Order re Stay
Description ORD-Case Stayed ~ ORDERED that appellant's April 11, 2016 corrected motion for extension of time for filing of initial brief is treated as an unopposed motion to stay and is granted. This case is stayed for sixty (60) days from the date of this order.
Docket Date 2016-04-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ *TREATED AS AN UNOPPOSED MOTION TO STAY 4/19/16* **CORRECTED MOTION**
On Behalf Of CARLOS MARTINEZ
Docket Date 2016-04-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ **SEE CORRECTED MOTION.**
On Behalf Of CARLOS MARTINEZ
Docket Date 2016-03-07
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 04/11/16
On Behalf Of CARLOS MARTINEZ
Docket Date 2016-01-04
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 60 DAYS TO 03/11/16
On Behalf Of CARLOS MARTINEZ
Docket Date 2015-12-10
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of appellant's November 12, 2015 response to this court's November 3, 2015 order, the appeal of the final judgment of foreclosure shall proceed.
Docket Date 2015-11-12
Type Response
Subtype Response
Description Response ~ JURISDICTIONAL STATEMENT
On Behalf Of CARLOS MARTINEZ
Docket Date 2015-11-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-11-03
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-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 that 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 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. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**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 2015-11-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-11-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CARLOS MARTINEZ

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-03-21
AMENDED ANNUAL REPORT 2017-09-08
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State