Search icon

NATIONAL CITY REAL ESTATE SERVICES LLC

Company Details

Entity Name: NATIONAL CITY REAL ESTATE SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 28 Dec 2006 (18 years ago)
Date of dissolution: 21 Jan 2010 (15 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 21 Jan 2010 (15 years ago)
Document Number: M06000007195
FEI/EIN Number NOT APPLICABLE
Mail Address: 1900 EAST NINTH STREET, LOC. 01-2174, CLEVELAND, OH, 44114
Address: 1900 EAST NINTH STREET, CLEVELAND, OH, 44114
Place of Formation: OHIO

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Manager

Name Role Address
CUNNINGHAM PHILLIP D Manager 3232 NEWMARK DRIVE, MIAMISBURG, OH, 45342
SAPITRO JAMES Manager 6750 MILLER ROAD, CLEVELAND, OH, 44141

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2010-01-21 No data No data
REINSTATEMENT 2008-04-18 No data No data
CHANGE OF MAILING ADDRESS 2008-04-18 1900 EAST NINTH STREET, CLEVELAND, OH 44114 No data
REVOKED FOR ANNUAL REPORT 2007-09-14 No data No data

Court Cases

Title Case Number Docket Date Status
JAMES E. BAUMANN AND DEBORA K. BAUMANN VS PNC BANK, N.A., SUCCESSOR IN INTEREST TO NATIONAL CITY REAL ESTATE SERVICES, LLC., SUCCESSOR BY MERGER TO NATIONAL CITY MORTGAGE, INC., F/K/A NATIONAL CITY MORTGAGE CO., D/B/A COMMONWEALTH, ETC. 5D2017-1934 2017-06-20 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2013-12431-CIDL

Parties

Name JAMES EDWARD BAUMANN
Role Appellant
Status Active
Name DEBORA K. BAUMANN
Role Appellant
Status Active
Name COMMONWEALTH MID-ATLANTIC MORTGAGE
Role Appellee
Status Active
Name NATIONAL CITY MORTGAGE INC.
Role Appellee
Status Active
Name NATIONAL CITY REAL ESTATE SERVICES LLC
Role Appellee
Status Active
Name NATIONAL CITY MORTGAGE COMPANY
Role Appellee
Status Active
Name PNC BANK, N.A.
Role Appellee
Status Active
Representations William L. Grimsley, Kimberly Held Israel, NICOLAS MARK NEW
Name Hon. Randell H. Rowe, III
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-10-25
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ SC17-1934 CASE DISMISSED
Docket Date 2018-08-31
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court - Other ~ SC18-347 STAY IS LIFTED
Docket Date 2018-04-30
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court - Other ~ SC18-347 PROCEEDINGS ARE STAYED - SUGGESTION OF BANKRUPTCY
Docket Date 2018-04-13
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court - Other ~ SC18-347 MOTION FOR REINSTATEMENT IS GRANTED
Docket Date 2018-12-06
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ SC18-347 MOTION FOR REHEARING DENIED
Docket Date 2018-04-10
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court ~ SC18-347 CORRECTED ACK OF NEW CASE
Docket Date 2018-03-09
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ SC18-378 CASE DISMISSED
Docket Date 2018-03-09
Type Notice
Subtype Notice of Appeal
Description NOTICE OF APPEAL ~ SC18-378 ACKNOWLEDGMENT OF NEW CASE
Docket Date 2018-03-07
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-03-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-03-06
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court ~ SC18-347 ACKNOWLEDGMENT OF NEW CASE
Docket Date 2018-03-01
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
Docket Date 2018-03-01
Type Notice
Subtype Notice of Appeal
Description NOTICE OF APPEAL
Docket Date 2018-02-16
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing ~ MOT REH EN BANC IS STRICKEN
Docket Date 2018-02-14
Type Response
Subtype Response
Description RESPONSE ~ IN OPPOSITION TO MOT REHEARING, ETC.
On Behalf Of PNC BANK, N.A.
Docket Date 2018-02-12
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
Docket Date 2018-01-30
Type Order
Subtype Order on Motion For Attorney's Fees
Description Grant Att Fees-Remand to JCC 60d fr Mand
Docket Date 2018-01-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2017-11-17
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
Docket Date 2017-11-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Deny EOT for Reply Brief ~ PREMATURE.
Docket Date 2017-11-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
Docket Date 2017-10-23
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief ~ PER 10/2 ORDER
On Behalf Of PNC BANK, N.A.
Docket Date 2017-10-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of PNC BANK, N.A.
Docket Date 2017-10-18
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2017-10-17
Type Record
Subtype Appendix
Description Appendix ~ SUPP APX
Docket Date 2017-10-16
Type Response
Subtype Response
Description RESPONSE ~ PER 10/11 ORDER
Docket Date 2017-10-11
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AAS W/IN 10 DAYS; DISCHARGED 10/18
Docket Date 2017-10-02
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description ORD-Granting Amended Brief ~ SUPP APX W/IN 5 DAYS; AMEND AB W/IN 15 DAYS OF SUPP APX
Docket Date 2017-09-29
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief ~ & RESPONSE TO MOTION TO SUPP APPX
On Behalf Of PNC BANK, N.A.
Docket Date 2017-09-27
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO FILE SUPP APX
Docket Date 2017-09-20
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ AAS MAY FILE MOT FOR LEAVE W/IN 10 DAYS
Docket Date 2017-09-19
Type Record
Subtype Appendix
Description Appendix ~ SUPPLEMENTAL APX; STRICKEN PER 9/20 ORDER
Docket Date 2017-09-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of PNC BANK, N.A.
Docket Date 2017-09-07
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 9/15
On Behalf Of PNC BANK, N.A.
Docket Date 2017-08-21
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
Docket Date 2017-08-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PNC BANK, N.A.
Docket Date 2017-07-25
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ CASE TO PROCEED AS NONFINAL. 7/10 MTN/EOT DENIED. IB DUE W/I 30 DYS.
Docket Date 2017-07-10
Type Response
Subtype Response
Description RESPONSE ~ PER 7/5 ORDER
On Behalf Of JAMES EDWARD BAUMANN
Docket Date 2017-07-10
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 JAMES EDWARD BAUMANN
Docket Date 2017-07-05
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AAS W/IN 10 DAYS; 6/30 MOT EOT IS STRICKEN
Docket Date 2017-06-30
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 JAMES EDWARD BAUMANN
Docket Date 2017-06-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-06-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-06-20
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2017-06-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/15/17
On Behalf Of JAMES EDWARD BAUMANN

Documents

Name Date
LC Withdrawal 2010-01-21
ANNUAL REPORT 2009-03-30
REINSTATEMENT 2008-04-18
Foreign Limited 2006-12-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State