Search icon

CARRINGTON MORTGAGE SERVICES, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CARRINGTON MORTGAGE SERVICES, 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: 26 Apr 2007 (18 years ago)
Document Number: M07000002416
FEI/EIN Number 208745846

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

Address: 1315 Oakfield Dr, Unit 515, Brandon, FL, 33509, US
Mail Address: 1315 Oakfield Dr, Unit 515, Brandon, FL, 33509, US
ZIP code: 33509
County: Hillsborough
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324
CARRINGTON HOLDING COMPANY, LLC Auth 1700 E Putnam Ave, 5th Fl, Old Greenwich, CT, 06870
FULCO DARREN Chief Strategy Officer 1600 S. Douglass Rd., STE 200-A & 110, Anaheim, CA, 92806
Knight Ernest Manager 2204 E Ida Street, Tampa, FL, 33610

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000088701 VYLLA LOAN EXPIRED 2019-08-21 2024-12-31 - 1600 SOUTH DOUGLASS ROAD, STE 110 &200-A, ANAHEIM, CA, 92806

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-25 1315 Oakfield Dr, Unit 515, Brandon, FL 33509 -
CHANGE OF MAILING ADDRESS 2024-08-25 1315 Oakfield Dr, Unit 515, Brandon, FL 33509 -

Court Cases

Title Case Number Docket Date Status
Murline Gelin, Appellant(s), v. Carrington Mortgage Services, LLC, et al., Appellee(s). 3D2024-2158 2024-12-03 Open
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
22-5708-CA-01

Parties

Name Murline Gelin
Role Appellant
Status Active
Name CARRINGTON MORTGAGE SERVICES, LLC
Role Appellee
Status Active
Representations Michele R Clancy
Name Hon. Mavel Ruiz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-19
Type Order
Subtype Order on Motion to Stay
Description Upon consideration, pro se "Appellant's Emergency Motion for Review of Lower Court's Order Denying Appellant's Emergency Motion to Stay Final Judgment and Cancel Foreclosure Sale" is hereby denied.
View View File
Docket Date 2024-12-19
Type Record
Subtype Appendix
Description Appendix to Emergency Motion
On Behalf Of Murline Gelin
View View File
Docket Date 2024-12-19
Type Motions Other
Subtype Miscellaneous Motion
Description Emergency Motion for Review of Lower Court's Order Denying Emergency Motion to Stay Final Judgment and Cancel Foreclosure Sale Set for January 6, 2025 Pending Appeal
On Behalf Of Murline Gelin
View View File
Docket Date 2024-12-06
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-12-06
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no. 13316032
On Behalf Of Murline Gelin
View View File
Docket Date 2024-12-03
Type Order
Subtype Order on Filing Fee
Description This is to notify 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 by cash, cashier's check, money order, or electronically through the Florida Courts E-Filing Portal on or before December 13, 2024, or unless a certified copy of the application for determination of civil indigent status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
View View File
Docket Date 2024-12-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Murline Gelin
View View File
Jacob Ellis, Appellant(s) v. Carrington Mortgage Services, LLC, Appellee(s). 2D2024-2308 2024-10-01 Open
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
522024CA001254XXCICI

Parties

Name Jacob Ellis
Role Appellant
Status Active
Name CARRINGTON MORTGAGE SERVICES, LLC
Role Appellee
Status Active
Representations Nicole R. Ramirez, Christian Justin Gendreau
Name Hon. Amy M. Williams
Role Judge/Judicial Officer
Status Active
Name Pinellas Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-22
Type Record
Subtype Record on Appeal Redacted
Description 254 PAGES
Docket Date 2024-11-22
Type Motions Other
Subtype Motion To Stay
Description DEFENDANT'S AMENDED EMERGENCY MOTION TO STAY THE SALE OF THE PROPERTY PENDING APPEAL
On Behalf Of Jacob Ellis
Docket Date 2024-11-22
Type Order
Subtype Order on Motion to Stay
Description The "Defendant's Amended Emergency Motion to Stay the Sale of the Property Pending Appeal" filed by appellant on November 21, 2024, is treated as a motion to review the trial court's "Order Denying Defendant's Motion to Stay Final Judgment of Foreclosure Pending Appeal" under Florida Rule of Appellate Procedure 9.310(a), (f). Appellant shall supplement the motion with a copy of "Defendant's Motion to Stay Final Judgment of Foreclosure Pending Appeal" filed in the trial court no later than 2:00 p.m. on Monday, November 25, 2024.
View View File
Docket Date 2024-11-21
Type Motions Other
Subtype Motion To Stay
Description DEFENDANT'S AMENDED EMERGENCY MOTION TO STAY THE SALE OF THE PROPERTY PENDING APPEAL
On Behalf Of Jacob Ellis
Docket Date 2024-11-19
Type Order
Subtype Order on Motion to Stay
Description Appellant's "motion to stay the sale of the property pending appeal" is denied without prejudice to Appellant first obtaining a ruling on his stay motion in the trial court, seeking disposition of that motion on an expedited basis if necessary, and then seeking review of any adverse ruling in this court. See Fla. R. App. P. 9.310(a), (f).
View View File
Docket Date 2024-11-18
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of Jacob Ellis
Docket Date 2024-11-05
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Jacob Ellis
View View File
Docket Date 2024-10-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Carrington Mortgage Services, LLC
Docket Date 2024-10-07
Type Letter
Subtype Acknowledgment Letter
Description Amended Acknowledgment Letter
View View File
Docket Date 2024-10-07
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal - NOT CERTIFIED
On Behalf Of Jacob Ellis
Docket Date 2024-10-01
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within forty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
View View File
Docket Date 2024-10-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-01
Type Notice
Subtype Notice of Appeal
Description W/ORDER
On Behalf Of Jacob Ellis
Docket Date 2025-01-03
Type Order
Subtype Order Bankruptcy
Description This court is prevented from any action in this appeal due to the automatic stay provision of 11 U.S.C., Section 362, Bankruptcy Code, unless a party receives stay relief from the bankruptcy court which at this time has jurisdiction. The parties are directed to inform this court when the bankruptcy court grants relief from the automatic stay or when the stay lapses. If neither of these events occurs within 120 days of this order, the parties shall provide this court with individual status reports or a joint report.
View View File
Docket Date 2024-12-26
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
On Behalf Of Carrington Mortgage Services, LLC
Docket Date 2024-12-26
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of Jacob Ellis
View View File
Docket Date 2024-12-06
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Jacob Ellis
View View File
Docket Date 2024-11-25
Type Order
Subtype Order on Motion to Stay
Description Appellant has filed "Defendant's Amended Emergency Motion to Stay the Sale of the Property Pending Appeal" and "Defendant's [Second] Amended Emergency Motion to Stay the Sale of the Property Pending Appeal" seeking review of the lower tribunal's "Order Denying Defendant's Motion to Stay Final Judgment of Foreclosure Pending Appeal." We have reviewed the lower tribunal's order, and the order is approved.
View View File
Oswald Gonzalez, Appellant(s) v. Carrington Mortgage Services, et al., Appellee(s). 2D2024-1804 2024-08-02 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
23-CA-6913-CI

Parties

Name Oswald Gonzalez
Role Appellant
Status Active
Name UNITED STATES OF AMERICA INC.
Role Appellee
Status Active
Representations John E. Van Ness
Name Sara N. Soto-Gonzalez
Role Appellee
Status Active
Representations John E. Van Ness
Name CARRINGTON MORTGAGE SERVICES, LLC
Role Appellee
Status Active
Representations John E. Van Ness
Name Hon. Patricia Ann Muscarella
Role Judge/Judicial Officer
Status Active
Name Pinellas Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-25
Type Disposition by Order
Subtype Dismissed
Description This proceeding is dismissed based on Appellant's failure to satisfy this court's August 2, 2024, fee order. CASANUEVA, KELLY, and BLACK, JJ., Concur.
View View File
Docket Date 2024-08-02
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within forty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
View View File
Docket Date 2024-08-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-02
Type Notice
Subtype Notice of Appeal
Description W/ORDER APPEALED
On Behalf Of Oswald Gonzalez
CARRINGTON MORTGAGE SERVICES, LLC VS MICHAEL TESSENEAR, CARY L. TESSENEAR, AND STEVEN K. JONAS, ESQUIRE, AS TRUSTEE OF THE 4785 OAKFIELD CIRCLE TRUST DATED, FEBRUARY 28, 2006 5D2023-3593 2023-12-08 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Hernando County
2014-CA-000123

Parties

Name CARRINGTON MORTGAGE SERVICES, LLC
Role Appellant
Status Active
Representations Shawn Gordon Rader
Name Michael Tessenear
Role Appellee
Status Active
Name 4785 Oak Circle Trust, Dated February 28, 2006
Role Appellee
Status Active
Name Steven K. Jonas
Role Appellee
Status Active
Representations John A. Van Ness
Name Hon. Pamela Vergara
Role Judge/Judicial Officer
Status Active
Name Clerk Hernando
Role Lower Tribunal Clerk
Status Active
Name Cary L. Tessenear
Role Appellee
Status Active

Docket Entries

Docket Date 2024-01-24
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2024-01-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2024-01-04
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2023-12-12
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
Docket Date 2023-12-11
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL ~ MFC: 9737684
Docket Date 2023-12-08
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2023-12-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-12-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/7/2023
On Behalf Of Carrington Mortgage Services, LLC
Docket Date 2023-12-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-01-24
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-12-13
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 12/12/2023 - FILED BELOW 12/13/2023
PALM-AIRE COUNTRY CONDOMINIUM ASSOCIATION NO. 4, INC., Appellant(s) v. CARRINGTON MORTGAGE SERVICES, LLC, et al., Appellee(s). 4D2023-2781 2023-11-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE21-021182

Parties

Name PALM-AIRE COUNTRY CLUB CONDOMINIUM ASSOCIATION NO. 4, INC.
Role Appellant
Status Active
Representations Rachel Mendes Coe, Nicole W Giuliano
Name United States of America, HUD
Role Appellee
Status Active
Name The Betty Mae Ulrich Revocable Living Trust Dated 09/27/06
Role Appellee
Status Active
Name Laurie Ulrich Case
Role Appellee
Status Active
Name Kenneth Ulrich
Role Appellee
Status Active
Representations Amanda L Lundergan
Name Hon. Marina Garcia Wood
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active
Name CARRINGTON MORTGAGE SERVICES, LLC
Role Appellee
Status Active
Representations Wendy C. Manswell, Tracy Starasoler, Meghan Kathryn Sullivan, Jay Evan Auerbach

Docket Entries

Docket Date 2024-02-29
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-02-08
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Show Cause for Brief or Record on Appeal
View View File
Docket Date 2024-02-06
Type Record
Subtype Record on Appeal
Description Record on Appeal -- 393 pages
On Behalf Of Broward Clerk
Docket Date 2024-02-06
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Palm-Aire Country Club Condominium Association No. 4, Inc.
Docket Date 2024-01-30
Type Order
Subtype Order for Party to File Status Report on Record
Description Order for Party to File Status Report on Record
View View File
Docket Date 2024-01-19
Type Notice
Subtype Notice of Inability
Description Notice of Inability
On Behalf Of Broward Clerk
Docket Date 2023-11-27
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Palm-Aire Country Club Condominium Association No. 4, Inc.
View View File
Docket Date 2023-11-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-11-20
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-11-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-25
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-01-25

CFPB Complaint

Date:
2025-02-02
Issue:
Problem with a company's investigation into an existing problem
Product:
Credit reporting or other personal consumer reports
Company Response:
In progress
Date:
2024-12-26
Issue:
Struggling to pay mortgage
Product:
Mortgage
Company Response:
Closed with explanation
Date:
2024-12-24
Issue:
Trouble during payment process
Product:
Mortgage
Company Response:
Closed with explanation
Date:
2024-12-15
Issue:
Struggling to pay mortgage
Product:
Mortgage
Company Response:
Closed with explanation
Date:
2024-12-10
Issue:
Trouble during payment process
Product:
Mortgage
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State