Search icon

PLANET HOME LENDING, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PLANET HOME LENDING, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 03 Oct 2007 (18 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 31 Mar 2014 (11 years ago)
Document Number: M07000005957
FEI/EIN Number 26-0362771
Address: 321 Research Parkway, Meriden, CT, 06450, US
Mail Address: 5020 Riverside Drive, Irving, TX, 75039, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
- Agent -
Jarish Sandra Manager 321 Research Parkway, Meriden, CT, 06450
- Member -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000024599 PLANET ACTIVE 2025-02-19 2030-12-31 - 321 RESEARCH PARKWAY, SUITE 303, MERIDEN, CT, 06450
G22000035308 SOLISTA ACTIVE 2022-03-18 2027-12-31 - 321 RESEARCH PARKWAY, STE 303, MERIDAN, CT, 06450
G21000160460 PLANET LOAN SERVICING ACTIVE 2021-12-03 2026-12-31 - 321 RESEARCH PARKWAY, SUITE 303, MERIDEN, CT, 06450
G17000102501 CHRIS DOERING MORTGAGE EXPIRED 2017-09-13 2022-12-31 - 5401 W. KENNEDY BLVD, 3RD FLOOR, TAMPA, FL, 33609
G17000102499 HOME TEAM EQUITY EXPIRED 2017-09-13 2022-12-31 - 5401 W. KENNEDY BLVD, 3RD FLOOR, TAMPA, FL, 33609
G17000102496 LOANWISE DIRECT EXPIRED 2017-09-13 2022-12-31 - 5401 W. KENNEDY BLVD, 3RD FLOOR, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-22 321 Research Parkway, Suite 303, Meriden, CT 06450 -
CHANGE OF MAILING ADDRESS 2025-01-22 321 Research Parkway, Suite 303, Meriden, CT 06450 -
CHANGE OF MAILING ADDRESS 2024-02-21 321 Research Parkway, Suite 303, Meriden, CT 06450 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-21 321 Research Parkway, Suite 303, Meriden, CT 06450 -
LC NAME CHANGE 2014-03-31 PLANET HOME LENDING, LLC -
REGISTERED AGENT NAME CHANGED 2009-01-15 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2009-01-15 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -

Court Cases

Title Case Number Docket Date Status
KATHIANNA BIJOU VS PLANET HOME LENDING LLC F/K/A GREEN PLANET SERVICING LLC 4D2019-1565 2019-05-30 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE14014050

Parties

Name KATHIANNA BIJOU
Role Appellant
Status Active
Representations Mark L. Pomeranz
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name GREEN PLANET SERVICING LLC
Role Appellee
Status Active
Name PLANET HOME LENDING, LLC
Role Appellee
Status Active
Representations Christophal Hellewell, Sasha Haro, Chase A. Berger, Tara Lauren Rosenfeld
Name Hon. Barry Stone
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-06-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-06-28
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of KATHIANNA BIJOU
Docket Date 2019-06-28
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the June 28, 2019 notice of voluntary dismissal, this case is dismissed.
Docket Date 2019-06-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PLANET HOME LENDING LLC
Docket Date 2019-05-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-05-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ *CERTIFIED COPY*
Docket Date 2019-05-30
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2019-05-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ *FILING FEE PAID ELECTRONICALLY*
On Behalf Of KATHIANNA BIJOU
LIANA TEJADINATA VS PLANET HOME LENDING, LLC 4D2018-2493 2018-08-20 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 17-010763

Parties

Name LIANA TEJADINATA
Role Appellant
Status Active
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name PLANET HOME LENDING, LLC
Role Appellee
Status Active
Representations WASINGER LAW OFFICE, PLLC
Name Hon. Joel T. Lazarus
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-09-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-09-21
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for nonpayment of the $300.00 filing fee.
Docket Date 2018-08-21
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se 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, 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 the entry 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.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall complete the enclosed application and mail to the Clerk of the Circuit Court within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The Clerk of the Circuit Court shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**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 2018-08-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-08-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LIANA TEJADINATA
Docket Date 2018-08-20
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
GOLDROCK INC., AS TRUSTEE VS CONNIE ROBINSON AND ROBERT R. ROBINSON, ET AL. 2D2018-1852 2018-05-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
17-CA-7794

Parties

Name GOLDROCK INC., AS TRUSTEE
Role Appellant
Status Active
Representations IVAN D. IVANOV, ESQ.
Name PLANET HOME LENDING, LLC
Role Appellee
Status Active
Name CONNIE ROBINSON
Role Appellee
Status Active
Representations BARBARA A. EAGAN, ESQ.
Name ROBERT R. ROBINSON, INC.
Role Appellee
Status Active
Name HON. GREGORY P. HOLDER
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-05-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-04-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-12-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall be served within 30 days from the date of this order.
Docket Date 2018-12-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of GOLDROCK INC., AS TRUSTEE
Docket Date 2018-12-05
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of CONNIE ROBINSON
Docket Date 2018-12-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 02 - AB (Planet Home) due 12/05/18
On Behalf Of CONNIE ROBINSON
Docket Date 2018-11-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 16 - AB (Planet Home) due 12/03/18
On Behalf Of CONNIE ROBINSON
Docket Date 2018-10-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB due 11/15/18
On Behalf Of CONNIE ROBINSON
Docket Date 2018-09-19
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of GOLDROCK INC., AS TRUSTEE
Docket Date 2018-08-20
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 is granted, and the initial brief shall be served within 30 days from the date of this order.
Docket Date 2018-08-16
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 GOLDROCK INC., AS TRUSTEE
Docket Date 2018-07-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB due 08/15/18
On Behalf Of GOLDROCK INC., AS TRUSTEE
Docket Date 2018-06-07
Type Record
Subtype Record on Appeal
Description Received Records ~ HOLDER - REDACTED - 207 PAGES
Docket Date 2018-06-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CONNIE ROBINSON
Docket Date 2018-05-30
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of GOLDROCK INC., AS TRUSTEE
Docket Date 2018-05-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ATTACHED ORDER APPEALED
On Behalf Of GOLDROCK INC., AS TRUSTEE
Docket Date 2018-05-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2018-05-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-05-10
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), Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, an order of the circuit court 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.
LARRY D. HALSTEAD & CAROL HALSTEAD VS PLANET HOME LENDING, LLC 2D2017-4069 2017-10-12 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
15-CA-1015

Parties

Name LARRY D. HALSTEAD
Role Appellant
Status Active
Representations MARK P. STOPA, LATASHA LORDES SCOTT, ESQ.
Name CAROL HALSTEAD
Role Appellant
Status Active
Name PLANET HOME LENDING, LLC
Role Appellee
Status Active
Representations BARBARA A. EAGAN, ESQ., MATTHEW T. WASINGER, ESQ.
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-10-18
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ (NOTICE OF FILING BANKRUPTCY ORDER)
Docket Date 2018-05-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-05-10
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2018-05-04
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ AMENDED NOTICE OF VOLUNTARY DISMISSAL WITH PARTIES STIPULATION
On Behalf Of LARRY D. HALSTEAD
Docket Date 2018-04-27
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate ~ UNOPPOSED MOTION TO ABATE DUE TO SETTLEMENT
On Behalf Of LARRY D. HALSTEAD
Docket Date 2018-04-20
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 266 PAGES
Docket Date 2018-03-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ This court has received a motion for extension of time that is dependent on the action of the circuit or agency clerk or court reporter. To facilitate monitoring compliance with this order, the court is unwilling to grant an extension of time to a date that is subject to future action by third parties. As such, the appellants' motion is granted to the extent that the initial brief shall be served by April 27, 2018. If the appellants are unable to timely serve the brief due to the delay of this third party, the next appropriate step is the filing of a motion to compel in this court.
Docket Date 2018-03-26
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 LARRY D. HALSTEAD
Docket Date 2018-03-23
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellants’ motion to supplement the record is granted, and appellants shall make arrangements within three days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.
Docket Date 2018-03-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LARRY D. HALSTEAD
Docket Date 2018-03-21
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of LARRY D. HALSTEAD
Docket Date 2018-03-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description grant eot for IB - unlikely ~ Appellants' motion for extension of time is granted, and the initial brief shall be served within ten days. However, further motions for extension of time are unlikely to receive favorable consideration.
Docket Date 2018-03-13
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 LARRY D. HALSTEAD
Docket Date 2018-03-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description grant eot for IB - unlikely ~ Appellants’ motion for extension of time is granted, and the initial brief shall be served by March 13, 2018. However, further motions for extension of time are unlikely to receive favorable consideration.
Docket Date 2018-02-26
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 LARRY D. HALSTEAD
Docket Date 2018-01-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB due 02/25/18
On Behalf Of LARRY D. HALSTEAD
Docket Date 2017-12-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB due 01/26/18
On Behalf Of LARRY D. HALSTEAD
Docket Date 2017-11-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- IB DUE 12/27/17
On Behalf Of LARRY D. HALSTEAD
Docket Date 2017-11-21
Type Record
Subtype Record on Appeal
Description Received Records ~ BABB - 300 PAGES
Docket Date 2017-10-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-10-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LARRY D. HALSTEAD
Docket Date 2017-10-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
DANIEL WHITE VS PLANET HOME LENDING, LLC 4D2016-4317 2016-12-22 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE16-5850

Parties

Name FORECLOSURE, INC.
Role Appellant
Status Active
Name DANIEL WHITE LLC
Role Appellant
Status Active
Representations Jonathan H. Kline
Name PLANET HOME LENDING, LLC
Role Appellee
Status Active
Representations ROBERT C. SCHERMER
Name Hon. Joel T. Lazarus
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-01-10
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Prevailing ~ ORDERED that the appellant's June 16, 2017 motion for award of appellate attorney's fees is granted conditioned on the trial court determining that appellantg is the prevailing party and, if so, setting 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 filing of 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 2016-12-27
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 2018-01-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-01-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-01-10
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ ON CONFESSION OF ERROR
Docket Date 2017-12-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's September 15, 2017 motion for enlargement of time is granted. A confession of error was filed.
Docket Date 2017-09-26
Type Notice
Subtype Concession/Confession of Error
Description Confession of Error
On Behalf Of PLANET HOME LENDING, LLC
Docket Date 2017-09-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of PLANET HOME LENDING, LLC
Docket Date 2017-08-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's August 1, 2017 motion for enlargement of time is granted, and appellee shall serve the answer brief within forty-five (45) days from August 5, 2017. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2017-08-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of PLANET HOME LENDING, LLC
Docket Date 2017-07-17
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 17 PAGES
Docket Date 2017-07-12
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE.
Docket Date 2017-07-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's June 30, 2017 motion for enlargement of time is granted, and appellee shall serve the answer brief within thirty (30) days from July 6, 2017. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2017-06-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of PLANET HOME LENDING, LLC
Docket Date 2017-06-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DANIEL WHITE
Docket Date 2017-06-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of DANIEL WHITE
Docket Date 2017-06-16
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO INITIAL BRIEF
On Behalf Of DANIEL WHITE
Docket Date 2017-06-14
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant's June 9, 2017 motion to supplement the record on appeal is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within twenty (20) days from the date of this order. Appellant shall monitor the supplementation process.
Docket Date 2017-06-09
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of DANIEL WHITE
Docket Date 2017-05-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's May 1, 2017 motion for extension of time to file the initial brief is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2017-05-01
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 DANIEL WHITE
Docket Date 2017-03-29
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 5/1/17
On Behalf Of DANIEL WHITE
Docket Date 2017-03-03
Type Record
Subtype Record on Appeal
Description Received Records ~ 116 PAGES
Docket Date 2017-02-23
Type Misc. Events
Subtype Status Report
Description Status Report ~ RE: PAYMENT FOR ROA
On Behalf Of DANIEL WHITE
Docket Date 2017-02-23
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 4/1/17
On Behalf Of DANIEL WHITE
Docket Date 2017-02-15
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Affidavit of Non-Payment of Appeal Invoice filed by the clerk of the lower tribunal on February 6, 2017, appellant is ordered to file a report within ten (10) days from the date of this order, as to the status of payment for preparation of the record on appeal.
Docket Date 2017-02-06
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
Docket Date 2016-12-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-12-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-12-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DANIEL WHITE

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-20

CFPB Complaint

Date:
2024-12-23
Issue:
Struggling to pay mortgage
Product:
Mortgage
Company Response:
Closed with explanation
Date:
2024-12-09
Issue:
Incorrect information on your report
Product:
Mortgage
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided
Date:
2024-11-25
Issue:
Incorrect information on your report
Product:
Mortgage
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided
Date:
2024-10-30
Issue:
Trouble during payment process
Product:
Mortgage
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided
Date:
2024-10-28
Issue:
Incorrect information on your report
Product:
Credit reporting or other personal consumer reports
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent not provided

Trademarks

Serial Number:
88126896
Mark:
SKYMORE BY PLANET HOME LENDING
Status:
Registered. The registration date is used to determine when post-registration maintenance documents are due.
Mark Type:
Service Mark
Application Filing Date:
2018-09-21
Mark Drawing Type:
4 - STANDARD CHARACTER MARK
Mark Literal Elements:
SKYMORE BY PLANET HOME LENDING

Goods And Services

For:
financial services, namely, residential and commercial mortgage banking, mortgage brokering services, mortgage-related consumer lending services and other mortgage banking services, namely, mortgage banking featuring mortgage loan origination and related processing and loss mitigation services for u...
First Use:
2018-09-30
International Classes:
036 - Primary Class
Class Status:
ACTIVE

OSHA's Inspections within Industry

Inspection Summary

Date:
2021-07-21
Type:
Monitoring
Address:
2002 NORTH LOIS AVENUE SUITE 800, TAMPA, FL, 33607
Safety Health:
Health
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State