Entity Name: | LOANDEPOT.COM, 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: | 15 Dec 2009 (15 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 01 Feb 2018 (7 years ago) |
Document Number: | M09000004891 |
FEI/EIN Number |
264599244
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6561 Irvine Center Drive, Irvine, CA, 92618, US |
Mail Address: | 6561 Irvine Center Drive, Irvine, CA, 92618, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Dodson Andrew | Member | Four Embarcadero Center, San Francisco, CA, 94111 |
Golson Brian | Member | Four Embarcadero Center, San Francisco, CA, 94111 |
Hsieh Anthony | Member | 6561 Irvine Center Drive, Irvine, CA, 92618 |
REGISTERED AGENT SOLUTIONS, INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000057216 | MELLO | ACTIVE | 2022-05-05 | 2027-12-31 | - | 6561 IRVINE CENTER DRIVE, IRVINE, CA, 92618 |
G16000131979 | LOANDEPOT, LLC | ACTIVE | 2016-12-07 | 2026-12-31 | - | 26642 TOWNE CENTRE DR, FOOTHILL RANCH, CA, 92610 |
G16000131978 | LOANDEPOT.COM | ACTIVE | 2016-12-07 | 2026-12-31 | - | 26642 TOWNE CENTRE DR, FOOTHILL RANCH, CA, 92610 |
G16000116548 | LOANDEPOT | ACTIVE | 2016-10-27 | 2026-12-31 | - | 26642 TOWNE CENTRE DR, FOOTHILL RANCH, CA, 92610 |
G14000113825 | MORTGAGE MASTER | ACTIVE | 2014-11-12 | 2029-12-31 | - | 6561 IRVINE CENTER DRIVE, IRVINE, CA, 92618 |
G14000054972 | LDWHOLESALE | ACTIVE | 2014-06-09 | 2029-12-31 | - | 6561 IRVINE CENTER DRIVE, IRVINE, CA, 92618 |
G13000084690 | IMORTGAGE | ACTIVE | 2013-08-26 | 2028-12-31 | - | 6561 IRVINE CENTER DRIVE, IRVINE, CA, 92618 |
G11000088761 | O3FUNDING | EXPIRED | 2011-09-08 | 2016-12-31 | - | 26642 TOWNE CENTRE DRIVE, FOOTHILL RANCH, CA, 92610 |
G11000048425 | O2FUNDING | EXPIRED | 2011-05-20 | 2016-12-31 | - | 3355 MICHELSON DRIVE, SUITE 300, IRVINE, CA, 92612 |
G10000033266 | LOANDEPOT.COM | EXPIRED | 2010-04-14 | 2015-12-31 | - | 3355 MICHELSON DRIVE, SUITE 300, IRVINE, CA, 92612 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-27 | 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-10 | 6561 Irvine Center Drive, Irvine, CA 92618 | - |
CHANGE OF MAILING ADDRESS | 2023-02-10 | 6561 Irvine Center Drive, Irvine, CA 92618 | - |
LC STMNT OF RA/RO CHG | 2018-02-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-02-01 | REGISTERED AGENT SOLUTIONS, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000017996 | TERMINATED | 1000000767982 | COLUMBIA | 2018-01-04 | 2028-01-10 | $ 888.44 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J17000645954 | TERMINATED | 1000000763856 | COLUMBIA | 2017-11-20 | 2027-11-22 | $ 9,467.95 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ZAID ALI, Appellant(s) v. FIRST AMERICAN BANK, et al., Appellee(s). | 4D2024-0683 | 2024-03-15 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Zaid Ali |
Role | Appellant |
Status | Active |
Representations | Mohammad Zohdi Shair |
Name | Heba Abo Tobeh |
Role | Appellant |
Status | Active |
Name | FIRST AMERICAN BANK |
Role | Appellee |
Status | Active |
Representations | Dennis Michael Campbell |
Name | Mazin Abualhuda |
Role | Appellee |
Status | Active |
Name | LOANDEPOT.COM, LLC |
Role | Appellee |
Status | Active |
Representations | Charles Porter Gufford |
Name | SATURNIA ISLES HOMEOWNERS ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Name | Hon. Carolyn Ruth Bell |
Role | Judge/Judicial Officer |
Status | Active |
Name | Palm Beach Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-04-25 |
Type | Event |
Subtype | Fee Satisfied |
Description | Fee Satisfied |
View | View File |
Docket Date | 2024-04-11 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dismissed |
View | View File |
Docket Date | 2024-04-11 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing |
Docket Date | 2024-03-28 |
Type | Order |
Subtype | Abeyance Order |
Description | Abeyance Order |
View | View File |
Docket Date | 2024-03-15 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-03-15 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2024-03-15 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
Classification | NOA Final - Circuit Civil - Other |
Court | 6th District Court of Appeal |
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County 2020-CA-002941-0 |
Parties
Name | THE JEFFREY CHARLES CO. INC. |
Role | Appellant |
Status | Active |
Name | LOANDEPOT.COM, LLC |
Role | Appellee |
Status | Active |
Representations | ROBERTSON, ANSCHUTZ & SCHNEID, CRANE, & PARTNERS PLLC, DAVID ROSENBERG, ESQ. |
Name | Hon. Denise Beamer |
Role | Judge/Judicial Officer |
Status | Active |
Name | TIFFANY RUSSELL, CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-10-24 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2023-10-24 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2023-09-19 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge ~ WOZNIAK, MIZE and BROWNLEE, JJ. |
Docket Date | 2023-09-19 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | dismiss appeal as untimely filed ~ This appeal is dismissed as untimely filed. |
Docket Date | 2023-03-15 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ BEAMER - 614 PAGES |
On Behalf Of | TIFFANY RUSSELL, CLERK |
Docket Date | 2023-02-22 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal |
On Behalf Of | JEFFREY CHARLES |
Docket Date | 2023-02-21 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal |
On Behalf Of | JEFFREY CHARLES |
Docket Date | 2023-02-21 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ Response to order to show cause |
On Behalf Of | JEFFREY CHARLES |
Docket Date | 2023-02-13 |
Type | Order |
Subtype | Show Cause Timeliness (Appeal) |
Description | Order to Show Cause - untimely |
Docket Date | 2023-02-13 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2023-02-01 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF:Not Required |
Docket Date | 2023-02-01 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ WITH ORDER |
On Behalf Of | JEFFREY CHARLES |
Docket Date | 2023-02-01 |
Type | Miscellaneous Document |
Subtype | Lower Tribunal Insolvency |
Description | LOWER TRIBUNAL INSOLVENCY |
On Behalf Of | JEFFREY CHARLES |
Classification | NOA Final - Circuit Civil - Other |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County CACE17002186 |
Parties
Name | Silverisles Homeowners Assoc. Inc. |
Role | Appellee |
Status | Active |
Name | S. Louissaint |
Role | Appellee |
Status | Active |
Representations | Eisenger, Brown, Lewis, et al., Jonathan H. Kline |
Name | The Handyman Company |
Role | Appellee |
Status | Active |
Name | Hon. Barry Stone |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Name | LOANDEPOT.COM, LLC |
Role | Appellant |
Status | Active |
Representations | Tara M. Petzoldt, Marc James Ayers, Jonathan L. Blackmore |
Docket Entries
Docket Date | 2020-12-11 |
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 | LOANDEPOT.COM, LLC. |
Docket Date | 2021-04-30 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2021-04-30 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2021-04-08 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Order Granting Attorney Fees-Unconditionally ~ ORDERED that appellee’s November 18, 2020 motion for award of attorneys’ fees is granted. On remand, the trial court shall set 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 | 2021-04-08 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2021-03-15 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority |
On Behalf Of | S. Louissaint |
Docket Date | 2021-03-15 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ TO NOTICE OF SUPPLEMENTAL AUTHORITY |
On Behalf Of | S. Louissaint |
Docket Date | 2021-01-26 |
Type | Order |
Subtype | Order Dispensing with Oral Argument |
Description | ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court. |
Docket Date | 2021-01-11 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | LOANDEPOT.COM, LLC. |
Docket Date | 2021-01-11 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | LOANDEPOT.COM, LLC. |
Docket Date | 2021-01-11 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | LOANDEPOT.COM, LLC. |
Docket Date | 2021-01-06 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority |
On Behalf Of | S. Louissaint |
Docket Date | 2020-12-21 |
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 | LOANDEPOT.COM, LLC. |
Docket Date | 2020-11-18 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | S. Louissaint |
Docket Date | 2020-11-16 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | S. Louissaint |
Docket Date | 2020-11-13 |
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 November 12, 2020 motion for extension of time is granted, and appellee shall serve the answer brief on or before November 14, 2020. 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 | 2020-11-12 |
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 | S. Louissaint |
Docket Date | 2020-10-08 |
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 | S. Louissaint |
Docket Date | 2020-09-04 |
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 September 3, 2020 motion for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the current due date. 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 | 2020-09-03 |
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 | S. Louissaint |
Docket Date | 2020-08-12 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | LOANDEPOT.COM, LLC. |
Docket Date | 2020-07-06 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief |
On Behalf Of | LOANDEPOT.COM, LLC. |
Docket Date | 2020-07-06 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 30 DAYS TO 08/12/2020 |
Docket Date | 2020-06-23 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 806 PAGES (PAGES 1-503) |
On Behalf Of | Clerk - Broward |
Docket Date | 2020-06-02 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief |
On Behalf Of | LOANDEPOT.COM, LLC. |
Docket Date | 2020-06-02 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 30 DAYS TO 07/13/2020 |
Docket Date | 2020-05-18 |
Type | Order |
Subtype | Order |
Description | ORD-Sua Sponte ~ Upon consideration of appellant's April 27, 2020 response, it is ORDERED sua sponte that the above-styled appeal is dismissed as to the portion of the "final judgment of dismissal for defendant" that grants defendant entitlement to attorney's fees, without fixing the amount. The appeal shall proceed as to the remaining portions of the final judgment. WARNER, MAY and CONNER, JJ., concur |
Docket Date | 2020-04-27 |
Type | Brief |
Subtype | Jurisdictional Brief |
Description | Jurisdictional Brief |
On Behalf Of | LOANDEPOT.COM, LLC. |
Docket Date | 2020-04-16 |
Type | Order |
Subtype | Order to File Response re Jurisdiction |
Description | AA - File Statement for Basis of Jurisdiction ~ ORDERED that within ten (10) days from the date of this order appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the portion of the "final judgment of dismissal for defendant" that grants defendant entitlement to attorney's fees, without fixing the amount, is appealable. See Ross v. Blank, 958 So. 2d 437, 441 (Fla. 4th DCA 2007); Winkelman v. Toll, 632 So. 2d 130 (Fla. 4th DCA 1994); furtherAppellee may file a response within ten (10) days of service of that statement. |
Docket Date | 2020-04-13 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | LOANDEPOT.COM, LLC. |
Docket Date | 2020-04-08 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
Docket Date | 2020-04-07 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2020-04-06 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | LOANDEPOT.COM, LLC. |
Docket Date | 2020-04-06 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2020-12-22 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | ORD-Reply Brief to be Served ~ ORDERED that appellant's December 21, 2020 motion for extension of time is granted in part, and appellant shall serve the reply brief on or before January 11, 2021. In addition, if the reply brief is served after the time provided for in this order, it will be subject to being stricken, or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the reply brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time. |
Docket Date | 2020-12-11 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's December 11, 2020 motion for extension of time is granted in part, and appellant shall serve the reply brief within fifteen (15) days from the current due date. In addition, if the reply brief is served after the time provided for in this order, it may be stricken. |
Docket Date | 2020-10-09 |
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 October 8, 2020 motion for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the current due date. 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 | 2020-04-07 |
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. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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. |
Classification | NOA Final - Circuit Civil - Foreclosure |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 18-13571 |
Parties
Name | GEORGIA WOODS |
Role | Appellant |
Status | Active |
Name | LOANDEPOT.COM, LLC |
Role | Respondent |
Status | Active |
Representations | Charles P. Gufford, RAYMOND G. HORA, Albertelli Law |
Name | Hon. Reemberto Diaz |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-06-16 |
Type | Letter-Case |
Subtype | Letter |
Description | Letter |
On Behalf Of | GEORGIA WOODS |
Docket Date | 2021-02-24 |
Type | Letter-Case |
Subtype | Letter |
Description | Letter |
On Behalf Of | GEORGIA WOODS |
Docket Date | 2020-10-07 |
Type | Letter-Case |
Subtype | Letter |
Description | Letter |
On Behalf Of | GEORGIA WOODS |
Docket Date | 2020-03-09 |
Type | Letter-Case |
Subtype | Letter |
Description | Letter |
On Behalf Of | GEORGIA WOODS |
Docket Date | 2019-09-17 |
Type | Letter-Case |
Subtype | Letter |
Description | Letter |
On Behalf Of | GEORGIA WOODS |
Docket Date | 2019-09-06 |
Type | Notice |
Subtype | Notice |
Description | Notice |
On Behalf Of | GEORGIA WOODS |
Docket Date | 2019-08-27 |
Type | Letter-Case |
Subtype | Letter |
Description | Letter |
On Behalf Of | GEORGIA WOODS |
Docket Date | 2019-08-12 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2019-08-12 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2019-07-24 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Citation |
Docket Date | 2019-07-12 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER (OR999) ~ Appellant’s letter filed on July 9, 2019 is hereby stricken as unauthorized. LOGUE, MILLER and GORDO, JJ., concur. |
Docket Date | 2019-07-09 |
Type | Letter-Case |
Subtype | Letter |
Description | Letter ~ See order issued on 7/12/19- letter stricken as unauthorized.OF DEMAND TO CEASE AND DESIST |
On Behalf Of | GEORGIA WOODS |
Docket Date | 2019-05-08 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | LOANDEPOT.COM, LLC |
Docket Date | 2019-04-08 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Docket Entry ~ Remedy to an unlawful foreclosure with an offer for a cure, without prejudice |
On Behalf Of | GEORGIA WOODS |
Docket Date | 2019-03-21 |
Type | Motions Other |
Subtype | Motion To Strike |
Description | Motion to Strike Denied (OD30) ~ The motion to strike is denied. The pro se appellant is advised that The Florida Bar Appellate Practice Section has prepared a guide for appeals for self-represented parties, accessible on line (through a Public Library Branch computer or otherwise) at HYPERLINK "http://prose.flabarappellate.org" http://prose.flabarappellate.org. Appellant shall have thirty (30) days from the date of this order to file, should she choose to do so, an amended initial brief, before the time commences for the appellee to file an answer brief. SALTER, FERNANDEZ and LINDSEY, JJ., concur. |
Docket Date | 2019-02-01 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | LOANDEPOT.COM, LLC |
Docket Date | 2019-02-01 |
Type | Motions Other |
Subtype | Motion To Strike |
Description | Motion To Strike ~ Appellant's initial brief |
On Behalf Of | LOANDEPOT.COM, LLC |
Docket Date | 2019-01-18 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
Docket Date | 2019-01-09 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | LOANDEPOT.COM, LLC |
Docket Date | 2019-01-02 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | GEORGIA WOODS |
Docket Date | 2018-11-08 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court by cash, cashier’s check or money order on or before November 18, 2018, or a certified copy of the Application for Determination of Civil Indigent Status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date. |
Docket Date | 2018-11-06 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2018-11-06 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | GEORGIA WOODS |
Docket Date | 2018-11-06 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. |
Classification | NOA Final - Circuit Civil - Foreclosure |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Tenth Judicial Circuit, Polk County 2017-CA-001629 |
Parties
Name | CORNELIA JOHNSON |
Role | Appellant |
Status | Active |
Name | DOROTHY WHITE HERRING |
Role | Appellee |
Status | Active |
Name | LOANDEPOT.COM, LLC |
Role | Appellee |
Status | Active |
Representations | ALBERTELLI LAW |
Name | JAMES E. HERRING, DECEASED |
Role | Appellee |
Status | Active |
Name | HON. CATHERINE L. COMBEE |
Role | Judge/Judicial Officer |
Status | Active |
Name | POLK CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-10-22 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2018-09-28 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL |
Docket Date | 2018-09-26 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ "MOTION TO DISMISS" |
On Behalf Of | CORNELIA JOHNSON |
Docket Date | 2018-08-29 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; pro se |
Docket Date | 2018-08-29 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2018-08-28 |
Type | Misc. Events |
Subtype | Fee Status |
Description | HL:Fee Owed |
Docket Date | 2018-08-28 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | CORNELIA JOHNSON |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-22 |
ANNUAL REPORT | 2023-02-10 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-04-09 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-13 |
CORLCRACHG | 2018-02-01 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-04-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State