Search icon

CACH, LLC - Florida Company Profile

Branch

Company Details

Entity Name: CACH, 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: CACH, LLC, COLORADO (Company Number 20051120495)
Document Number: M06000003480
FEI/EIN Number 20-2536162

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

Address: 355 S Main Street, Greenville, SC, 29601, US
Mail Address: 55 Beattie Place, Suite 110, Greenville, SC, 29601, US
Place of Formation: COLORADO

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Faliero Bryan K President 355 S Main Street, Greenville, SC, 29601
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

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000019925 FRESH VIEW FUNDING EXPIRED 2015-02-24 2020-12-31 - 4340 S. MONACO, 2ND FLOOR, DENVER, CO, 80237

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-17 355 S Main Street, STE 300-B, Greenville, SC 29601 -
CHANGE OF MAILING ADDRESS 2017-09-08 355 S Main Street, STE 300-B, 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 -

Court Cases

Title Case Number Docket Date Status
Nationstar Mortgage LLC, Appellant(s) v. Daryl A. Harrell A/K/A Daryl Austin Harrell; Dee A. Harrell A/K/A Dee Ann Harrell; Unknown Spouse of Daryl A. Harrell A/K/A Daryl Austin Harrell; Cach, LLC; Portfolio Recovery Associates, LLC, Appellee(s). 1D2024-1230 2024-05-13 Open
Classification NOA Final - Circuit Civil - Foreclosure
Court 1st District Court of Appeal
Originating Court Circuit Court for the Third Judicial Circuit, Suwannee County
2016-CA-000145

Parties

Name NATIONSTAR MORTGAGE LLC
Role Appellant
Status Active
Representations Jessica Erin Loshin, Michelle Karen Mason
Name Dee Ann Harrell
Role Appellee
Status Active
Representations Bruce Wayne Robinson, John Joseph Joyce, III, Kris Robinson
Name Unknown Spouse Of Daryl Harrell
Role Appellee
Status Active
Name PORTFOLIO RECOVERY ASSOCIATES, LLC
Role Appellee
Status Active
Name Daryl Austin Harrell
Role Appellee
Status Active
Representations Andrew Joseph Decker, III
Name Daryl A. Harrell
Role Appellee
Status Active
Representations Andrew Joseph Decker, III
Name Hon. David William Fina
Role Judge/Judicial Officer
Status Active
Name Suwannee Clerk
Role Lower Tribunal Clerk
Status Active
Name CACH, LLC
Role Appellee
Status Active
Name Dee A. Harrell
Role Appellee
Status Active
Representations Bruce Wayne Robinson, John Joseph Joyce, III, Kris Robinson

Docket Entries

Docket Date 2024-11-08
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Nationstar Mortgage, LLC
View View File
Docket Date 2024-08-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - 60 days - 10/9/24
On Behalf Of Nationstar Mortgage, LLC
Docket Date 2024-10-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2024-10-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Nationstar Mortgage, LLC
Docket Date 2024-08-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time IB 10/09/24
On Behalf Of Nationstar Mortgage, LLC
Docket Date 2024-07-12
Type Event
Subtype Cross Notice Fee Paid
Description Cross Notice Fee Paid
View View File
Docket Date 2024-07-12
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-07-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time IB 30 days 08/12/24
On Behalf Of Nationstar Mortgage, LLC
Docket Date 2024-07-02
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal, orders attached
On Behalf Of Dee Ann Harrell
Docket Date 2024-06-28
Type Record
Subtype Transcript Redacted
Description Transcript Redacted - 271 pages
Docket Date 2024-06-26
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 2093 pages
Docket Date 2024-05-30
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal, orders attached
On Behalf Of Nationstar Mortgage, LLC
Docket Date 2024-05-29
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Nationstar Mortgage, LLC
Docket Date 2024-05-29
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2024-05-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal, order attached
On Behalf Of Nationstar Mortgage, LLC
Docket Date 2024-12-10
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief and Cross-Initial Brief - 30 days 1/9/25
On Behalf Of Dee Ann Harrell
Docket Date 2024-08-09
Type Order
Subtype Order Striking Stipulation for Extension
Description Order Striking Stipulation for Extension
View View File
WILMINGTON SAVING FUND SOCIETY, FSB, NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS OWNER TRUSTEE OF THE ASPEN GROWTH IV TRUST, A DELAWARE STATUTORY TRUST VS BRUCE GIMZEK, THE CITY OF COCOA, FLORIDA, CACH, LLC., GINO TOMMASELLO AND VAUGHN MOROE 5D2023-2766 2023-09-07 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2016-CA-53709

Parties

Name The Aspen Growth IV Trust
Role Appellant
Status Active
Name Wilmington Saving Fund Society, FSB
Role Appellant
Status Active
Representations Farha Ahmed, Damian G. Waldman
Name City of Cocoa, Florida
Role Appellee
Status Active
Name Vaughn Moroe
Role Appellee
Status Active
Name CACH, LLC
Role Appellee
Status Active
Name Bruce Gimzek
Role Appellee
Status Active
Representations Jennifer B. Nix, Charles Allen Schillinger
Name Gino Tommasello
Role Appellee
Status Active
Name Hon. Michelle L. Naberhaus
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-01-30
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2024-01-30
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2024-01-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2024-01-10
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AA W/IN 5 DYS FILE AMENDED NOVD; NOVD STRICKEN
Docket Date 2024-01-10
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ AMENDED
On Behalf Of Wilmington Saving Fund Society, FSB
Docket Date 2024-01-09
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STRICKEN PER 1/10 ORDER
On Behalf Of Wilmington Saving Fund Society, FSB
Docket Date 2024-01-03
Type Order
Subtype Order
Description Miscellaneous Order ~ AA NTC ACKNOWLEDGED; AA W/IN 10 DYS FILE NTC OF VOLUNTARY DISMISSAL
Docket Date 2023-12-27
Type Notice
Subtype Notice
Description Notice ~ OF LT ORDER (IN RESPONSE TO 12/21 ORDER)
On Behalf Of Wilmington Saving Fund Society, FSB
Docket Date 2023-12-21
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ ADVISE IF APPEAL IS MOOT W/I 10 DAYS
Docket Date 2023-12-21
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency ~ LT ORDER GRANTING MOT FOR REHEARING
Docket Date 2023-09-12
Type Order
Subtype Abeyance Order
Description ORD-Appeal held in abeyance ~ AA W/IN 10 DYS OF LT RULING ON PENDING MOT NOTIFY THIS COURT...
Docket Date 2023-09-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2023-09-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-09-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW: 09/07/2023
On Behalf Of Wilmington Saving Fund Society, FSB
Docket Date 2023-09-07
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2023-09-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2024-01-11
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
GLENN R. LEE, SR. VS COAST TO COAST SUPPLY SOLUTIONS, LLC 2D2023-0993 2023-05-10 Closed
Classification NOA Final - County Civil - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Thirteenth Judicial Circuit, Hillsborough County
08-CC-011875

Parties

Name GLENN R. LEE, SR.
Role Appellant
Status Active
Name COAST TO COAST SUPPLY SOLUTIONS, LLC
Role Appellee
Status Active
Name CACH, LLC
Role Appellee
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-05-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GLENN R. LEE, SR.
Docket Date 2023-05-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-06-27
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-06-07
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed based on Appellant's failure to respond to this court's May 11, 2023, order to show cause.
Docket Date 2023-06-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ KELLY, BLACK, and LABRIT
Docket Date 2023-05-10
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2023-05-11
Type Order
Subtype Show Cause re No Order Appealed
Description OSC - no order appealed ~ Appellant shall show cause within fifteen days why this appeal should not be dismissed for lack of jurisdiction, as appellant has failed to provide a copy of the order appealed as required by the Florida Rules of Appellate Procedure, and this court is unable thereby to determine its jurisdiction.
JUAN CONTRERAS, VS HEARTWOOD 47, LLC, et al., 3D2021-1390 2021-07-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-18231

Parties

Name JUAN CONTRERAS
Role Appellant
Status Active
Representations Michael J. Farrar, John Paul Arcia
Name MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC.
Role Appellee
Status Active
Name Norma Contreras
Role Appellee
Status Active
Name CACH, LLC
Role Appellee
Status Active
Name Citibank, N.A.
Role Appellee
Status Active
Name STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
Role Appellee
Status Active
Name HEARTWOOD 47, LLC
Role Appellee
Status Active
Representations ROBERTSON, ANSCHUTZ, SCHNEID, CRANE & PARTNERS, PLLC, Vincent J. D'Antonio, Thomas J. Butler, RONALD M. EMANUEL, Doris M. Torres, ILEANA M. ALMEIDA
Name UNITED STATES OF AMERICA INC.
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 2021-11-18
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of JUAN CONTRERAS
Docket Date 2022-10-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-10-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-09-21
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ Reversed and remanded; disbursement order vacated.
Docket Date 2022-04-05
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2022-03-21
Type Brief
Subtype Supplemental Initial Brief
Description Supplemental Appellant's Initial Brief ~ APPELLANT'S SUPPLEMENTAL BRIEFING IN RESPONSE TO COURTORDER
On Behalf Of JUAN CONTRERAS
Docket Date 2022-03-18
Type Brief
Subtype Supplemental Answer Brief
Description Supplemental Appellee's Answer Brief ~ SUPPLEMENTAL BRIEFING ADDRESSING THE IMPACT THE OPINION AND MANDATE IN CASE NO. 3D21-1226 HAVE ON THIS APPEAL
On Behalf Of Heartwood 47, LLC
Docket Date 2022-03-10
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The parties to this appeal shall provide supplemental briefing, not to exceed five (5) pages in length each, on or before March 18, 2022, addressing the impact the Opinion and Mandate in case no. 3D21-1226 have on this appeal. The parties should also address whether this Court should cancel oral argument and temporarily relinquish jurisdiction to permit the lower court to reconsider the order on appeal in light of the Opinion in case no. 3D21-1226. See Fla. R. App. P. 9.600(b). The parties must confer before filing said supplemental briefing, and indicate in their respective briefing that such conferral occurred, as well as any agreed-upon suggested relief. EMAS, HENDON and BOKOR, JJ., concur.
Docket Date 2022-03-09
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEE'S MOTION TO CANCELORAL ARGUMENT
On Behalf Of JUAN CONTRERAS
Docket Date 2022-03-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO DISPENSE WITH ORAL ARGUMENT
On Behalf Of Heartwood 47, LLC
Docket Date 2022-02-07
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of Heartwood 47, LLC
Docket Date 2022-01-31
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ The above-styled cause will be set for oral argument on TUESDAY, APRIL 5, 2022, at 9:30 A.M., before the Third District Court of Appeal, which is located at 2001 S.W. 117 Avenue, Miami, Florida 33175-1716.All counsel and self-represented parties (if applicable) who will appear to argue this cause before the Court must complete and return the attached Notice of Acknowledgment within seven (7) days of this Notice. The parties will be allowed FILLIN "10, 15 or 20 minutes" \* MERGEFORMAT fifteen (15) minutes per side to present their arguments. PLEASE NOTE THIS NOTICE AND THE ATTACHED ACKNOWLEDGEMENT FORM HAVE CHANGED. PLEASE READ CAREFULLY. THE PARTIES MAY SELECT IN-PERSON OR REMOTE APPEARANCE. COUNSEL (AND SELF-REPRESENTED PARTIES, IF APPLICABLE) MUST CONFER AND SEEK AGREEMENT UPON THE METHOD OF APPEARANCE (IN-PERSON OR REMOTE) PRIOR TO COMPLETING AND RETURNING THE ATTACHED NOTICE OF ACKNOWLEDGEMENT FORM. Upon receipt of the acknowledgement form, the Court shall send out a notice of in-person (if all parties agree to appear in-person), remote (if all parties agree to appear remotely), or hybrid (if one or more parties will appear in-person, but other(s) will appear remotely) oral argument.It is your responsibility to contact the Clerk’s office if you do not receive a notice reflecting the specific date and time for oral argument 7 days before the week specified above. If this is a criminal appeal, in compliance with Marsy’s Law, the State of Florida is hereby directed to provide notice of this oral argument to the victims, as defined by Marsy’s Law. The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument. Additionally, the Court reserves the right to change the date, time, and method of appearance of the oral argument. Please review any amended or updated notice carefully. Similar or related cases should be brought to the attention of the Oral Argument Clerk at (305) 229-3200 ext. 3258. Absence of counsel at the time this case is called shall be deemed a waiver of oral argument.
Docket Date 2021-12-02
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of JUAN CONTRERAS
Docket Date 2021-11-29
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JUAN CONTRERAS
Docket Date 2021-11-23
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee’s Response to the Motion to Supplement the Record is noted. Appellant’s Motion to Supplement the Record, filed on November 18, 2021, is granted, and the record on appeal is supplemented to include the documents that are attached to said Motion.
Docket Date 2021-11-19
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S MOTION TOSUPPLEMENT THE RECORD
On Behalf Of Heartwood 47, LLC
Docket Date 2021-11-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ REQUEST FOR ORAL ARGUMENT
On Behalf Of Heartwood 47, LLC
Docket Date 2021-11-19
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case ~ NOTICE OF RELATED CASES
On Behalf Of Heartwood 47, LLC
Docket Date 2021-11-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Heartwood 47, LLC
Docket Date 2021-11-04
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ The Response and Reply to the Motion to Dismiss the Appeal are noted. Upon consideration of Appellee’s Motion to Dismiss the Appeal, the Motion is hereby denied. EMAS, LINDSEY and GORDO, JJ., concur.
Docket Date 2021-11-01
Type Response
Subtype Reply
Description REPLY ~ APPELLEE'S REPLY IN SUPPORT OF MOTION TO DISMISS APPEAL AND IN THE ALTERNATIVE TO REQUIRE A STATEMENT OF PROCEEDINGS
On Behalf Of Heartwood 47, LLC
Docket Date 2021-11-01
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ MOTION TO DISMISS APPEAL AND IN THE ALTERNATIVETO REQUIRE A STATEMENT OF PROCEEDINGS
On Behalf Of Heartwood 47, LLC
Docket Date 2021-11-01
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING APPELLANT'S RESPONSE TO MOTION TODISMISS AND ALTERNATIVE REQUEST TO REQUIRE ASTATEMENT OF PROCEEDING
On Behalf Of Heartwood 47, LLC
Docket Date 2021-10-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ MOTION FOR TWENTY (20) DAY EXTENSION OF TIMETO FILE ANSWER BRIEF
On Behalf Of Heartwood 47, LLC
Docket Date 2021-10-13
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-20 days to 11/02/2021
Docket Date 2021-09-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Heartwood 47, LLC
Docket Date 2021-09-13
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 10/13/2021
Docket Date 2021-08-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AMENDED NOTICE OF APPEARANCE AS COUNSELAND DESIGNATION OF EMAIL ADDRESS
On Behalf Of Heartwood 47, LLC
Docket Date 2021-08-18
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-08-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JUAN CONTRERAS
Docket Date 2021-08-12
Type Record
Subtype Appendix
Description Appendix
On Behalf Of JUAN CONTRERAS
Docket Date 2021-07-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JUAN CONTRERAS
Docket Date 2021-07-01
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 July 11, 2021.
Docket Date 2021-07-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2021-07-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
ALICIA SUMMERVILLE VS CACH, LLC 2D2020-3219 2020-11-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
13-CA-009279

Parties

Name ALICIA SUMMERVILLE
Role Appellant
Status Active
Name CACH, LLC
Role Appellee
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-01-07
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2020-12-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ KELLY, ROTHSTEIN-YOUAKIM, AND LABRIT
Docket Date 2020-12-10
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed for failure of the Appellant to comply with this court's two orders to show cause dated November 9, 2020.
Docket Date 2020-11-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ALICIA SUMMERVILLE
Docket Date 2020-11-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-11-09
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2020-11-09
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se

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: 01 Jun 2025

Sources: Florida Department of State