Search icon

EISBOCK FUNDING, LLC - Florida Company Profile

Company Details

Entity Name: EISBOCK FUNDING, 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: 08 Jun 2007 (18 years ago)
Document Number: M07000003451
FEI/EIN Number 651046683

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

Address: 600 Brickell Ave #19, Miami, FL, 33131, US
Mail Address: 600 Brickell Ave #19, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Pasko Steven W Manager 600 Brickell Ave #19, Miami, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 600 Brickell Ave #19, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2024-04-30 600 Brickell Ave #19, Miami, FL 33131 -

Court Cases

Title Case Number Docket Date Status
TALCOTT RESOLUTION LIFE INSURANCE COMPANY, f/k/a HARTFORD LIFE INSURANCE COMPANY, and TALCOTT RESOLUTION COMPREHENSIVE EMPLOYEE BENEFITS SERVICE COMPANY, etc. VS NOVATION CAPITAL, LLC, et al. 4D2017-3762 2017-12-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 17-005027 (04)

Parties

Name HARTFORD COMPREHENSIVE EMPLOYEE BENEFITS SERVICE COMPANY
Role Appellant
Status Active
Name HARTFORD LIFE INSURANCE COMPANY
Role Appellant
Status Active
Representations PETER JOSEPH VODOLA, JEFFREY M. LANDAU
Name JUSTIN BRANNEN
Role Appellee
Status Active
Name EISBOCK FUNDING, LLC
Role Appellee
Status Active
Name NOVATION CAPITAL, LLC
Role Appellee
Status Active
Representations Scott J. Topolski
Name Hon. Sandra Perlman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-02-06
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 90 DAYS TO 5/15/18.
On Behalf Of HARTFORD LIFE INSURANCE COMPANY
Docket Date 2018-12-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-12-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-12-12
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2018-11-13
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2018-09-21
Type Notice
Subtype Notice
Description Notice ~ OF NAME CHANGE.
On Behalf Of HARTFORD LIFE INSURANCE COMPANY
Docket Date 2018-09-20
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on November 13, 2018, at 10:00 A.M. for 10 minutes per side. The parties are advised that the oral argument will occur at the new Fourth District Court of Appeal Courthouse at 110 S. Tamarind Avenue, West Palm Beach, FL 33401. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2018-08-23
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of HARTFORD LIFE INSURANCE COMPANY
Docket Date 2018-07-20
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of HARTFORD LIFE INSURANCE COMPANY
Docket Date 2018-07-20
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 8/23/18
Docket Date 2018-07-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of NOVATION CAPITAL, LLC
Docket Date 2018-07-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of NOVATION CAPITAL, LLC
Docket Date 2018-06-01
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of NOVATION CAPITAL, LLC
Docket Date 2018-06-01
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 45 DAYS TO 7/19/18.
Docket Date 2018-05-16
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Ord-Leave to Appear Pro Hac Vice ~ ORDERED that the appellant's May 11, 2018 verified motion for permission to appear pro hac vice is granted, and Peter J. Vodola, Esquire, is permitted to appear in this appeal as counsel for appellant. Peter J. Vodola, Esquire, is advised that this court does not send paper documents to attorneys and he or she shall register for this court’s eDCA system within five (5) days from the date of this order.
Docket Date 2018-05-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of HARTFORD LIFE INSURANCE COMPANY
Docket Date 2018-05-11
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Mot. to appear pro hac vice
On Behalf Of HARTFORD LIFE INSURANCE COMPANY
Docket Date 2018-01-31
Type Record
Subtype Record on Appeal
Description Received Records ~ (270 PAGES)
Docket Date 2017-12-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-12-08
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2017-12-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of HARTFORD LIFE INSURANCE COMPANY
Docket Date 2017-12-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State