Search icon

FORD MOTOR CREDIT COMPANY LLC - Florida Company Profile

Company Details

Entity Name: FORD MOTOR CREDIT COMPANY 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: 01 May 2007 (18 years ago)
Document Number: M07000002570
FEI/EIN Number 381612444

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

Address: ONE AMERICAN ROAD, WHQ ROOM 612, DEARBORN, MI, 48126
Mail Address: TAX DEPARTMENT, WHQ ROOM 612, ONE AMERICAN ROAD, DEARBORN, MI, 48126
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Martel Marlene Secretary ONE AMERICAN ROAD, DEARBORN, MI, 48126
Kaipainen Lotta J Assi ONE AMERICAN ROAD, DEARBORN, MI, 48126
O'Callaghan Catherine Chief Executive Officer ONE AMERICAN ROAD, DEARBORN, MI, 48126

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000060259 FORD PRO FINSIMPLE ACTIVE 2022-05-13 2027-12-31 - ONE AMERICAN ROAD, MD 7440, DEARBORN, MI, 48126
G11000043357 LINCOLN AUTOMOTIVE FINANCIAL SERVICES ACTIVE 2011-05-05 2026-12-31 - 3620 QUEEN PALM DRIVE, TAMPA, FL, 33619
G07144900044 LAND ROVER CAPITAL GROUP ACTIVE 2007-05-24 2027-12-31 - 3620 QUEEN PALM DRIVE, TAMPA, FL, 33619
G07144900048 PRIMUS FINANCIAL SERVICES ACTIVE 2007-05-24 2027-12-31 - 3620 QUEEN PALM DRIVE, TAMPA, FL, 33619
G07144900042 VOLVO CAR FINANCE NORTH AMERICA ACTIVE 2007-05-24 2027-12-31 - 3620 QUEEN PALM DRIVE, TAMPA, FL, 33619
G07144900040 MAZDA AMERICAN CREDIT ACTIVE 2007-05-24 2027-12-31 - 3620 QUEEN PALM DRIVE, TAMPA, FL, 33619
G07144900047 JAGUAR CREDIT ACTIVE 2007-05-24 2027-12-31 - 3620 QUEEN PALM DRIVE, TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-04-21 ONE AMERICAN ROAD, WHQ ROOM 612, DEARBORN, MI 48126 -
CHANGE OF MAILING ADDRESS 2009-04-21 ONE AMERICAN ROAD, WHQ ROOM 612, DEARBORN, MI 48126 -

Court Cases

Title Case Number Docket Date Status
NIGEL LUCOMBE, Appellant(s) v. FORD MOTOR CREDIT COMPANY, LLC, DANIEL CREWS, HSBC BANK USA, NATIONAL ASSOCIATION, ARTEE FIN, LLC, WEST MEADOWS PROPERTY OWNERS ASSOCIATION, INC., CIRCLE TRUSTEE CO INC., Appellee(s). 2D2023-0940 2023-05-04 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
16-CA-1686

Parties

Name NIGEL LUCOMBE
Role Appellant
Status Active
Representations Blake James Fredrickson
Name FORD MOTOR CREDIT COMPANY LLC
Role Appellee
Status Active
Name DANIEL CREWS
Role Appellee
Status Active
Representations Michael Anthony Tonelli
Name HSBC BANK USA, NATIONAL ASSOCIATION
Role Appellee
Status Active
Representations Albertelli Law, Tricia Julie Duthiers
Name ARTEE FIN, LLC
Role Appellee
Status Active
Name WEST MEADOWS PROPERTY OWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Representations Francis Edward Friscia
Name CIRCLE TRUSTEE CO. INC.
Role Appellee
Status Active
Representations Blake James Fredrickson
Name HON. REX MARTIN BARBAS
Role Judge/Judicial Officer
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-05-31
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description 30 - RB DUE 07/01/2024
On Behalf Of NIGEL LUCOMBE
Docket Date 2024-05-01
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description 30 - RB DUE 05/31/2024
On Behalf Of NIGEL LUCOMBE
Docket Date 2024-04-01
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of HSBC BANK USA, NATIONAL ASSOCIATION
Docket Date 2024-02-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 DAYS - AB DUE ON 03/29/24
On Behalf Of HSBC BANK USA, NATIONAL ASSOCIATION
Docket Date 2024-01-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 DAYS - AB DUE ON 02/28/24
On Behalf Of HSBC BANK USA, NATIONAL ASSOCIATION
Docket Date 2023-12-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 DAYS - AB DUE ON 01/28/24
On Behalf Of HSBC BANK USA, NATIONAL ASSOCIATION
Docket Date 2023-11-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ TO ALLOW FOR SECOND CORRECTION OF RECORD ON APPEAL AND TO INCLUDE COMPLETE COPY OF TRIAL TRANSCRIPT
On Behalf Of NIGEL LUCOMBE
Docket Date 2023-10-23
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 1333 PAGES - REDACTED
On Behalf Of Hillsborough Clerk
Docket Date 2023-09-27
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-GRANT SUPP.REC & EOT F/BRF ~ Appellant's motion to supplement the record is granted, and appellant shall makearrangements within three days with the clerk of the lower tribunal for thesupplementation of the record with the trial exhibits mentioned in the motion, with thesupplemental record to be filed in this court within twenty-five days from the date of thisorder. Appellant’s request for extension of time is granted, and the initial brief shall beserved within thirty-five days of the date of this order.
Docket Date 2023-09-11
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of NIGEL LUCOMBE
Docket Date 2023-08-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 DAYS - IB DUE ON 09/11/23
On Behalf Of NIGEL LUCOMBE
Docket Date 2023-07-27
Type Order
Subtype Order Striking Filing
Description ORD-STRICKEN ~ The record transmitted on June 6, 2023, is stricken.
Docket Date 2023-07-25
Type Record
Subtype Record on Appeal
Description Received Records ~ BARBAS - 934 PAGES REDACTED ***CORRECTED RECORD***
On Behalf Of Hillsborough Clerk
Docket Date 2023-07-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 DAYS - IB DUE ON 08/11/23
On Behalf Of NIGEL LUCOMBE
Docket Date 2023-06-06
Type Record
Subtype Record on Appeal
Description Received Records ~ BARBAS - 910 PAGES REDACTED
On Behalf Of Hillsborough Clerk
Docket Date 2023-05-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HSBC BANK USA, NATIONAL ASSOCIATION
Docket Date 2023-05-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of NIGEL LUCOMBE
Docket Date 2023-05-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-05-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-05-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of NIGEL LUCOMBE
Docket Date 2023-05-04
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they 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 twenty 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.
Docket Date 2023-11-15
Type Order
Subtype Order on Motion For Substitution of Counsel
Description counsel substitution ~ Pursuant to the filing of the notice of substitution of counsel, the Fredrickson LawGroup, P.A., is substituted as Appellant's counsel of record and the Cremeens LawGroup, PLLC, is relieved of further appellate responsibilities.
Docket Date 2023-11-14
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of NIGEL LUCOMBE
Docket Date 2024-12-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-12-05
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-11-28
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ On September 27, 2023, this court granted appellant's motion to supplement therecord with the trial exhibits mentioned in appellant's motion. However, in addition to theexhibits for which supplementation was granted, appellant directed the lower tribunalclerk to supplement the record with "the complete copy of the Trial Transcript filed onSeptember 19, 2023." Supplementation with the trial transcript filed in the lower tribunalon September 19, 2023, is granted, nunc pro tunc, September 27, 2023. However,appellant is cautioned not to exceed this court's orders or sanctions may follow.Appellant's "Motion for Extension of Time to File Initial Brief to Allow for SecondCorrection of Record on Appeal and to Include Complete Copy of Trial Transcript" isgranted to the extent that the initial brief filed November 20, 2023, is accepted as timelyfiled. The remainder of the motion is denied. This court's comparison of thesupplemental record transmitted by the clerk reflects that the clerk transmitted the exactdocuments referenced in appellant's "Amended Directions to the Clerk," appellant's"Notice of Filing" the complete copy of transcript for the March 28, 2023, hearing andappellant's "Notice of Filing Trial Exhibits" and the attachments thereto filed in the lowertribunal.
Docket Date 2023-11-20
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of NIGEL LUCOMBE
WILMINGTON SAVINGS FUND SOCIETY, FSB, RESIDENTIAL CREDIT OPPORTUNITIES TRUST VII-B, Appellant(s) v. SUNTRUST BANK, UNITED STATES OF AMERICA, ASHLEY QUANDT, FORD MOTOR CREDIT COMPANY LLC, BRANDON QUANDT, Appellee(s). 6D2023-2501 2023-05-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2016-CA-010214-O

Parties

Name WILMINGTON SAVINGS FUND SOCIETY, FSB, CORPORATION
Role Appellant
Status Active
Representations MELISA MANGANELLI, ESQ., CHRISTIAN SAVIO, ESQ.
Name RESIDENTIAL CREDIT OPPORTUNITIES TRUST VII-B
Role Appellant
Status Active
Name SUNTRUST BANK
Role Appellee
Status Active
Name UNITED STATES OF AMERICA INC.
Role Appellee
Status Active
Name ASHLEY QUANDT
Role Appellee
Status Active
Representations CARRIE ORTIZ, ESQ., ERIN ZEBELL, ESQ., ANTHONY N. LEGENDRE, II., ESQ., CANDACE SOLIS, ESQ., ANDREW B. GREENLEE, ESQ., ROY A. DIAZ, ESQ,
Name FORD MOTOR CREDIT COMPANY LLC
Role Appellee
Status Active
Name BRANDON QUANDT
Role Appellee
Status Active
Name Hon. Denise Beamer
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - PCA
View View File
Docket Date 2024-01-18
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of WILMINGTON SAVINGS FUND SOCIETY, FSB
Docket Date 2024-11-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-11-26
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-09-24
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDERED that Appellant's Motion for Attorney's Fees, filed on November 21, 2023, is denied.
View View File
Docket Date 2023-11-21
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of WILMINGTON SAVINGS FUND SOCIETY, FSB
Docket Date 2023-11-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of WILMINGTON SAVINGS FUND SOCIETY, FSB
Docket Date 2023-11-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEES' MOTION FOR ATTORNEYS' FEES
On Behalf Of ASHLEY QUANDT
Docket Date 2023-11-06
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of ASHLEY QUANDT
Docket Date 2023-09-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 45- AB DUE 11/05/2023
On Behalf Of ASHLEY QUANDT
Docket Date 2023-08-22
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of WILMINGTON SAVINGS FUND SOCIETY, FSB
Docket Date 2023-08-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant’s motion for extension of time to serve initial brief is granted. The initial brief shall be served on or before August 22, 2023.
Docket Date 2023-07-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S SECOND MOTION FOR EXTENSION OF TIME TOFILE INITIAL BRIEF
On Behalf Of WILMINGTON SAVINGS FUND SOCIETY, FSB
Docket Date 2023-07-21
Type Record
Subtype Transcript
Description Transcript Received ~ 180 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2023-07-11
Type Notice
Subtype Appendix/Attachment to Notice
Description Appendix/Attachment to Notice
On Behalf Of WILMINGTON SAVINGS FUND SOCIETY, FSB
Docket Date 2023-07-11
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLANT'S STATUS REPORTTHAT THE LOWER COURT CLERK HAS BEEN PAID FOR THERECORD ON APPEAL
On Behalf Of WILMINGTON SAVINGS FUND SOCIETY, FSB
Docket Date 2023-06-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of WILMINGTON SAVINGS FUND SOCIETY, FSB
Docket Date 2023-06-20
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF INABILITY TO PRODUCE THE RECORD ON APPEAL
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2023-05-02
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2023-05-01
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2023-05-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-05-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-05-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of WILMINGTON SAVINGS FUND SOCIETY, FSB
Docket Date 2023-06-29
Type Order
Subtype Order to File Status Report
Description Status report due within * days ~ Additionally, within ten days from the date of this order, Appellant shall provide a status report to this court regarding whether it has made financial arrangements for transmission of the record on appeal with clerk of the lower tribunal.
TODD WEEKS VS FORD MOTOR CREDIT COMPANY, LLC 2D2022-2162 2022-07-06 Closed
Classification NOA Final - County Civil - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Tenth Judicial Circuit, Highlands County
CC20-203

Parties

Name TODD WEEKS
Role Appellant
Status Active
Name FORD MOTOR CREDIT COMPANY LLC
Role Appellee
Status Active
Representations SOLOMON, VIGH, & SPRINGER, P. A.
Name HIGHLANDS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-09-16
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-08-31
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed based on Appellant's failure to satisfy this court'sJuly 7, 2022, fee order.
Docket Date 2022-08-31
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ KELLY, VILLANTI, and ATKINSON
Docket Date 2022-07-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-07-07
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se ~ 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 from the lower tribunal finding appellant insolvent pursuant to section 57.081 or 57.085, Florida Statutes, as applicable, 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.
Docket Date 2022-07-06
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2022-07-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of TODD WEEKS
TANITA DALEY JONES VS KAAREN NELSEN, SUCCESSOR TRUSTEE OF THE GEORGE H. LOEWEN REVOCABLE TRUST, FORD MOTOR COMPANY, LLC., A DELAWARE LIMITED LIABILITY COMPANY AND KAYON JONES 5D2021-0890 2021-04-13 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2020-CA-002194

Parties

Name Tanita Daley Jones
Role Appellant
Status Active
Name Kayon Jones
Role Appellee
Status Active
Name The George H. Loewen Revocable Trust
Role Appellee
Status Active
Name FORD MOTOR CREDIT COMPANY LLC
Role Appellee
Status Active
Name Kaaren Nelsen
Role Appellee
Status Active
Representations Lehn E. Abrams
Name Hon. Margaret H. Schreiber
Role Judge/Judicial Officer
Status Active
Name Clerk Osceola
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-06-22
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DYS
Docket Date 2021-05-24
Type Record
Subtype Record on Appeal
Description Received Records ~ 129 PAGES
On Behalf Of Clerk Osceola
Docket Date 2021-08-02
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2021-08-02
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-07-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
Docket Date 2021-07-13
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2021-04-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-04-13
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV ~ PER CLERK DETERMINATION
Docket Date 2021-04-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 04/09/21
On Behalf Of Tanita Daley Jones
JCRD PROPERTIES, LLC VS FORD MOTOR CREDIT COMPANY, LLC 4D2021-0243 2021-01-12 Closed
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502020AP000029CAXXMB

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502015CC000945XXXXNB

Parties

Name JCRD PROPERTIES, LLC
Role Appellant
Status Active
Representations Timothy P. O'Neill
Name FORD MOTOR CREDIT COMPANY LLC
Role Appellee
Status Active
Representations Michael James Ingino
Name Hon. Frank S. Castor
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-05-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-05-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-05-06
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees ~ ORDERED that the appellee's April 15, 2020 motion for appellant attorney's fees is granted under section 57.105(1), Florida Statutes, conditioned on the trial court determining the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2021-05-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-01-21
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of FORD MOTOR CREDIT COMPANY, LLC
Docket Date 2021-01-19
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of JCRD PROPERTIES, LLC
Docket Date 2021-01-15
Type Order
Subtype Order
Description Related Case Order - Transfer ~ Upon consideration of the transfer of this case to this court from the circuit court, it is ORDERED that within ten (10) days from the date of this order, the parties shall: (1) ascertain whether there are any cases pending in this court, or any cases which are being transferred to this court from the circuit court, which are related to this case or raise same/similar issue(s); (2) if there are any related cases or cases which raise same/similar issue(s), file with this court a “Notice of Related Cases and/or Same or Similar Issues” which identifies those cases by district court and/or circuit court case number, states how those cases are related or contain same/similar issue(s) to this case, and addresses whether it would be appropriate for this court to consolidate those cases for all purposes or for purposes of assignment to the same panel; and (3) if there are no related cases or cases which raise same/similar issue(s), file a “Notice of Related Cases and/or Same or Similar Issues” which indicates that there are no related cases or cases with the same/similar issue(s).The parties may jointly file a single “Notice of Related Cases and/or Same or Similar Issues” in response to this order.
Docket Date 2021-01-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-01-12
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2021-01-12
Type Notice
Subtype Circuit Court Appeal Documents
Description Circuit Court Appeal Documents
On Behalf Of Clerk - Palm Beach
Docket Date 2021-01-12
Type Record
Subtype Record on Appeal
Description Received Records
On Behalf Of Clerk - Palm Beach

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-03-03

Date of last update: 01 Jun 2025

Sources: Florida Department of State