Search icon

BNC MORTGAGE LLC - Florida Company Profile

Company Details

Entity Name: BNC MORTGAGE LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 04 Jun 2007 (18 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: M07000003343
FEI/EIN Number 330661303

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

Address: 1901 MAIN STREET, IRVINE, CA, 92614
Mail Address: 1901 MAIN STREET, IRVINE, CA, 92614
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
WINANS LLOYD Manager 745 SEVENTH AVENUE, NEW YORK, NY, 10019
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2008-09-26 - -

Court Cases

Title Case Number Docket Date Status
JAY W. ANDRASSY and MARY LOU ANDRASSY VS U.S. BANK NATIONAL ASSOC., etc., et al. 4D2012-2839 2012-08-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
09-808 CA

Parties

Name MARY LOU ANDRASSY
Role Appellant
Status Active
Name FORCLOSURE
Role Appellant
Status Active
Name JAY W. ANDRASSY
Role Appellant
Status Active
Representations Alexis Fields, Joshua Adam Bleil, Jessica Vanvalkenburgh, EVA MAE SMITH (DNU), REBECCA RADOSEVICH
Name U.S. Bank National Association, etc.
Role Appellee
Status Active
Representations Robert G. Rydzewski, Steven C. Rubino, Dean A. Morande
Name BNC MORTGAGE LLC
Role Appellee
Status Active
Name Hon. James W. McCann
Role Judge/Judicial Officer
Status Active
Name Clerk - Martin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-03-29
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2013-01-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2013-01-18
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal
Docket Date 2013-01-15
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of JAY W. ANDRASSY
Docket Date 2012-12-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 60 DAYS
Docket Date 2012-12-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ T-
On Behalf Of JAY W. ANDRASSY
Docket Date 2012-10-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 60
Docket Date 2012-10-15
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 JAY W. ANDRASSY
Docket Date 2012-08-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U.S. Bank National Association, etc.
Docket Date 2012-08-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-08-06
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
Docket Date 2012-08-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JAY W. ANDRASSY

Documents

Name Date
Foreign Limited 2007-06-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State