Search icon

ARVON FUNDING LLC

Company Details

Entity Name: ARVON FUNDING LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 09 Dec 2008 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2020 (4 years ago)
Document Number: M08000005326
FEI/EIN Number 262262752
Mail Address: PO BOX 2992, GRAND RAPIDS, MI, 49501
Address: 1300 GEZON PKWY, S.W., WYOMING, MI, 49509, US
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Manager

Name Role Address
Wolowski Richard J Manager 1300 Gezon Parkway SW, Wyoming, MI, 49509
Maddox Jeffrey B Manager 1300 Gezon Parkway SW, Wyoming, MI, 49509
Cieslak Alisha L Manager 1300 GEZON PKWY, S.W., WYOMING, MI, 49509

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-10-01 No data No data
REGISTERED AGENT NAME CHANGED 2020-10-01 CORPORATION SERVICE COMPANY No data
REVOKED FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-03-11 1300 GEZON PKWY, S.W., WYOMING, MI 49509 No data
CHANGE OF MAILING ADDRESS 2009-04-10 1300 GEZON PKWY, S.W., WYOMING, MI 49509 No data

Court Cases

Title Case Number Docket Date Status
TR & SNF, INC., etc., VS ARVON FUNDING, LLC 3D2015-2731 2015-12-02 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-26430

Parties

Name TR & SNF, INC.
Role Appellant
Status Active
Representations KIMBERLY J. FREEDMAN, Mark F. Raymond
Name ARVON FUNDING LLC
Role Appellee
Status Active
Representations DREW M. DILLWORTH, Roniel Rodriguez, IV, ERIC J. SILVER
Name Hon. Jorge E. Cueto
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-12-08
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2015-12-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-12-08
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-12-08
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant's notice of voluntary dismissal is recognized by the Court, and these consolidated appeals from the Circuit Court for Miami-Dade County, Florida are hereby dismissed.
Docket Date 2015-12-07
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of TR & SNF, INC.
Docket Date 2015-12-07
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Upon motion of appellant, it is ordered that the above referenced appeals are hereby consolidated for all appellate purposes under case no. 3D15-2731.
Docket Date 2015-12-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2015-12-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PRIOR CASE: 15-2657
On Behalf Of TR & SNF, INC.
Docket Date 2015-12-02
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-27
REINSTATEMENT 2020-10-01
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-01-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State