Search icon

FAY SERVICING, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FAY SERVICING, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 15 Jul 2008 (17 years ago)
Document Number: M08000003310
FEI/EIN Number 412277737
Address: 5426 Bay Center Dr., Tampa, FL, 33609, US
Mail Address: 1601 Lyndon B Johnson FWY, FARMERS BRANCH, TX, 75234, US
ZIP code: 33609
City: Tampa
County: Hillsborough
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
FAY EDWARD J Manager 5426 Bay Center Drive, Tampa, FL, 336093401
- Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000037575 GENSTONE FINANCIAL ACTIVE 2025-03-17 2030-12-31 - 1601 LYNDON B JOHNSON FWY. STE. 150, FARMERS BRANCH, TX, 75234-6034
G25000024933 GENSTONE FINANCIAL ACTIVE 2025-02-19 2030-12-31 - 5426 BAY CENTER DR STE 300, TAMPA, FL, 33609-3401
G21000054833 GENSTONE MORTGAGE ACTIVE 2021-04-21 2026-12-31 - 5426 BAY CENTER DR STE 300, TAMPA, FL, 33609
G21000053874 INVIGORATE FINANCE ACTIVE 2021-04-19 2026-12-31 - 8001 WOODLAND CENTER BLVD., STE. 100 ATTN: ADA RIVERA, TAMPA, FL, 33614
G18000081089 CONSTRUCTIVE MORTGAGE SERVICES ACTIVE 2018-07-30 2028-12-31 - 1601 LYNDON B JOHNSON FWY STE. 150, FARMERS BRANCH, TX, 75234
G14000118345 FAY MORTGAGE SERVICES ACTIVE 2014-11-25 2029-12-31 - 1601 LYNDON B JOHNSON FWY, SUITE 150 ADA RIVERA, FARMERS BRANCH, TX, 67523-4

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-28 5426 Bay Center Dr., Suite 300, Tampa, FL 33609 -
CHANGE OF MAILING ADDRESS 2025-01-28 5426 Bay Center Dr., Suite 300, Tampa, FL 33609 -
CHANGE OF PRINCIPAL ADDRESS 2024-08-12 1601 LBJ HWY ATTN LICENSING MANAGER, SUITE 150, FARMERS BRANCH, TX 75234 -
CHANGE OF MAILING ADDRESS 2024-08-12 1601 LBJ HWY ATTN LICENSING MANAGER, SUITE 150, FARMERS BRANCH, TX 75234 -
REGISTERED AGENT NAME CHANGED 2024-08-12 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2024-08-12 1201 HAYS STREET, TALLAHASSEE, FL 32301 -

Court Cases

Title Case Number Docket Date Status
Sandra Read, Appellant(s) v. Fay Servicing, LLC and Elizon Master Participation Trust I; US Bank Trust National Association, Appellee(s). 2D2024-1510 2024-07-02 Open
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2020CA-006143

Parties

Name Sandra Read
Role Appellant
Status Active
Representations Niles B. Whitten
Name FAY SERVICING, LLC
Role Appellee
Status Active
Representations Terrance Wayne Anderson, Jr., Rebecca Amelia Victoria Rodriguez, Sophie Madeleine Labarge, Esther Veloz
Name Elizon Master Participation Trust I
Role Appellee
Status Active
Name US Bank Trust National Association
Role Appellee
Status Active
Name TRUIST BANK
Role Appellee
Status Active
Name FIFTH THIRD BANK, NATIONAL ASSOCIATION
Role Appellee
Status Active
Name Hon. Michael Francis Andrews
Role Judge/Judicial Officer
Status Active
Name Pinellas Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Fay Servicing, LLC
Docket Date 2024-11-12
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Sandra Read
View View File
Docket Date 2024-10-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's motion for extension of time is granted, and the initial brief shall be served by November 11, 2024.
View View File
Docket Date 2024-10-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Sandra Read
Docket Date 2024-10-01
Type Order
Subtype Order on Miscellaneous Motion
Description Appellees' motion to set briefing schedule is granted to the extent that Appellant shall serve the initial brief within twenty days of the date of this order.
View View File
Docket Date 2024-09-19
Type Record
Subtype Record on Appeal Redacted
Description 1057 PAGES
Docket Date 2024-09-10
Type Motions Other
Subtype Miscellaneous Motion
Description APPELLEES' MOTION TO ESTABLISH BRIEFING SCHEDULE
On Behalf Of Fay Servicing, LLC
Docket Date 2024-08-12
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of Sandra Read
Docket Date 2024-08-12
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Sandra Read
View View File
Docket Date 2024-08-08
Type Disposition by Order
Subtype Dismissed
Description This case is dismissed based on Appellant's failure to satisfy this court's July 2, 2024, fee order. CASANUEVA, LUCAS, and ROTHSTEIN-YOUAKIM, JJ., Concur.
View View File
Docket Date 2024-07-09
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Pinellas Clerk
Docket Date 2024-07-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Fay Servicing, LLC
Docket Date 2024-07-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-02
Type Notice
Subtype Notice of Appeal
Description W/ORDER
On Behalf Of Sandra Read
Docket Date 2024-12-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Appellees' motion for extension of time is granted, and the answer brief shall be served by January 10, 2025.
View View File
Docket Date 2024-08-29
Type Order
Subtype Order on Motion for Reinstatement
Description Appellant's motion for reinstatement is granted. This court's August 8, 2024, order is vacated, and the appeal is reinstated.
View View File
Docket Date 2024-07-02
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. The attorney for 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 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.
View View File

Documents

Name Date
ANNUAL REPORT 2025-01-28
Reg. Agent Change 2024-08-12
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-03-27
AMENDED ANNUAL REPORT 2022-11-28
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-12

USAspending Awards / Financial Assistance

Date:
2023-02-16
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SINGLE FAMILY FORWARD LOAN
Obligated Amount:
0.00
Face Value Of Loan:
564610.00
Total Face Value Of Loan:
564610.00
Date:
2023-02-09
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SINGLE FAMILY FORWARD LOAN
Obligated Amount:
0.00
Face Value Of Loan:
106837.00
Total Face Value Of Loan:
106837.00
Date:
2023-01-17
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SINGLE FAMILY FORWARD LOAN
Obligated Amount:
0.00
Face Value Of Loan:
197395.00
Total Face Value Of Loan:
197395.00
Date:
2022-12-14
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SINGLE FAMILY FORWARD LOAN
Obligated Amount:
0.00
Face Value Of Loan:
142450.00
Total Face Value Of Loan:
142450.00
Date:
2022-12-14
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SINGLE FAMILY FORWARD LOAN
Obligated Amount:
0.00
Face Value Of Loan:
137566.00
Total Face Value Of Loan:
137566.00

CFPB Complaint

Date:
2025-01-25
Issue:
Trouble during payment process
Product:
Mortgage
Company Response:
Closed with explanation
Date:
2024-12-23
Issue:
Struggling to pay mortgage
Product:
Mortgage
Company Response:
Closed with explanation
Date:
2024-12-22
Issue:
Trouble during payment process
Product:
Mortgage
Company Response:
Closed with explanation
Date:
2024-11-27
Issue:
Trouble during payment process
Product:
Mortgage
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided
Date:
2024-11-15
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: 01 Jul 2025

Sources: Florida Department of State