Search icon

MORGAN STANLEY SMITH BARNEY FINANCING LLC

Company Details

Entity Name: MORGAN STANLEY SMITH BARNEY FINANCING LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 24 Aug 2009 (15 years ago)
Document Number: M09000003299
FEI/EIN Number 27-0179944
Address: 1585 Broadway, New York, NY, 10036, US
Mail Address: 1585 Broadway, New York, NY, 10036, US
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Manager

Name Role Address
Pubins Timothy Manager 1585 Broadway, New York, NY, 10036
Tavoulareas Joyce Manager 1585 Broadway, New York, NY, 10036
Mcandrew Matthew Manager 1585 Broadway, New York, NY, 10036

Secretary

Name Role Address
Guth Aaron Secretary 1585 Broadway, New York, NY, 10036

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-27 1585 Broadway, New York, NY 10036 No data
CHANGE OF MAILING ADDRESS 2023-02-27 1585 Broadway, New York, NY 10036 No data

Court Cases

Title Case Number Docket Date Status
FEDERICO CARDONA, Appellant v. MORGAN STANLEY SMITH BARNEY, LLC AND MORGAN STANLEY SMITH BARNEY FINANCING, LLC, Appellees. 6D2024-2775 2024-12-31 Open
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2024-CA-005265

Parties

Name FEDERICO CARDONA
Role Appellant
Status Active
Representations Seth Ian Rubinson
Name MORGAN STANLEY SMITH BARNEY LLC
Role Appellee
Status Active
Representations Ira William Spivey, II, Colin Baker
Name MORGAN STANLEY SMITH BARNEY FINANCING LLC
Role Appellee
Status Active
Representations Ira William Spivey, II, Colin Baker
Name Hon. Chad K. Alvaro
Role Judge/Judicial Officer
Status Active
Name Orange Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-31
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without the filing fee required under section 35.22(2)(a), Florida Statutes. Within twenty days of this order, Appellant shall forward the required $300.00 filing fee or, if applicable, an order or certificate from the lower tribunal finding Appellant indigent. Failure to comply with this order will result in the dismissal of this case.
View View File
Docket Date 2024-12-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of FEDERICO CARDONA
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-17

Date of last update: 03 Feb 2025

Sources: Florida Department of State