Search icon

MUNB LOAN HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: MUNB LOAN HOLDINGS, 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: 27 May 2010 (15 years ago)
Document Number: M10000002403
FEI/EIN Number NOT APPLICABLE

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: c/o MUNB Loan Holdings, 225 Liberty Street, New York, NY, 10286, US
Mail Address: c/o MUNB Loan Holdings, 225 Liberty Street, New York, NY, 10286, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Blasinsky Mark M. Manager c/o MUNB Loan Holdings, New York, NY, 10286
Leader Ryan Manager c/o MUNB Loan Holdings, New York, NY, 10286
Malanga George P Manager c/o MUNB Loan Holdings, New York, NY, 10286

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-23 c/o MUNB Loan Holdings, 225 Liberty Street, New York, NY 10286 -
CHANGE OF MAILING ADDRESS 2021-04-23 c/o MUNB Loan Holdings, 225 Liberty Street, New York, NY 10286 -

Court Cases

Title Case Number Docket Date Status
D. MICHAEL CAMPBELL, P.A., D. MICHAEL CAMPBELL AND HEIDI CAMPBELL VS GULF COAST BANK & TRUST CO. AND MUNB LOAN HOLDINGS, LLC 2D2018-3915 2018-10-02 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2013CA-003731-0000-00

Parties

Name D. MICHAEL CAMPBELL, P.A.
Role Appellant
Status Active
Representations JONATHAN KLINE, ESQ.
Name D. MICHAEL CAMPBELL
Role Appellant
Status Active
Name HEIDI CAMPBELL
Role Appellant
Status Active
Name GULF COAST BANK & TRUST CO.
Role Appellee
Status Active
Representations ELIZABETH A. HENRIQUES, ESQ., MARK E. STEINER, ESQ., SUSAN H. SHARP, ESQ., GISELLE MAMMANA, ESQ.
Name MUNB LOAN HOLDINGS, LLC
Role Appellee
Status Active
Name Hon. Andrea Teves Smith
Role Judge/Judicial Officer
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-01-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-01-24
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2020-01-23
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of D. MICHAEL CAMPBELL, P.A.
Docket Date 2020-01-09
Type Order
Subtype Order to File Status Report
Description status report/bankruptcy ~ The appellants shall file a status report on the bankruptcy stay within 10 days of the date of this order.
Docket Date 2019-07-29
Type Misc. Events
Subtype Status Report
Description Status Report ~ REPORT REGARDING STATUS OF BANKRUPTCY CASES
On Behalf Of GULF COAST BANK & TRUST CO.
Docket Date 2019-07-18
Type Order
Subtype Order to File Status Report
Description status report/bankruptcy ~ The appellants shall file a status report on the bankruptcy stay within 10 days of the date of this order.
Docket Date 2019-04-03
Type Misc. Events
Subtype Status Report
Description Status Report ~ JOINT STATUS REPORT
On Behalf Of GULF COAST BANK & TRUST CO.
Docket Date 2018-12-04
Type Order
Subtype Order re Stay
Description bankruptcy stay ~ This court is prevented from any action in this appeal due to the automatic stay provision of 11 U.S.C., Section 362, Bankruptcy Code, unless a party receives stay relief from the bankruptcy court which at this time has jurisdiction. The parties are directed to inform this court when the bankruptcy court grants relief from the automatic stay or when the stay lapses. If neither of these events occurs within 120 days of this order, the parties are requested to provide this court with individual status reports or a joint report.
Docket Date 2018-11-30
Type Record
Subtype Record on Appeal
Description Received Records ~ SMITH - REDACTED - 2756 PAGES
Docket Date 2018-11-30
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy ~ NOTICE OF CASES UNDER CHAPTER 7 OF UNITED STATES BANKRUPTCY CODE AND NOTICE OF AUTOMATIC STAY
On Behalf Of GULF COAST BANK & TRUST CO.
Docket Date 2018-10-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GULF COAST BANK & TRUST CO.
Docket Date 2018-10-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-10-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of D. MICHAEL CAMPBELL, P.A.
Docket Date 2018-10-02
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2018-10-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
SABADELL UNITED BANK, N.A., et al., VS ATTORNEYS' TITLE INSURANCE FUND, INC., 3D2015-0651 2015-03-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-19971

Parties

Name MUNB LOAN HOLDINGS, LLC
Role Appellant
Status Active
Representations MATHAI JACOB, JOHN R. SQUITERO
Name SABADELL UNITED BANK, N.A.
Role Appellant
Status Active
Name ATTORNEYS' TITLE INSURANCE FUND, INC.
Role Appellee
Status Active
Representations I. Barry Blazberg, AARON C. WONG
Name Hon. Peter R. Lopez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-09-22
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2015-09-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-09-22
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-09-22
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ ORDERED that the joint stipulation of dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2015-09-21
Type Motion
Subtype Stipulation
Description Stipulation ~ for dismissal
On Behalf Of MUNB LOAN HOLDINGS, LLC
Docket Date 2015-08-25
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 9/25/15
Docket Date 2015-08-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MUNB LOAN HOLDINGS, LLC
Docket Date 2015-07-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 8/26/15
Docket Date 2015-07-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MUNB LOAN HOLDINGS, LLC
Docket Date 2015-07-01
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 18 volumes.
Docket Date 2015-05-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MUNB LOAN HOLDINGS, LLC
Docket Date 2015-05-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 7/26/15
Docket Date 2015-03-30
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellants 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 on or before April 9, 2015.
Docket Date 2015-03-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2015-03-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MUNB LOAN HOLDINGS, LLC
Docket Date 2015-03-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
2121, LLC, etc., et al., VS MUNB LOAN HOLDINGS, LLC, etc., 3D2013-0886 2013-04-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
10-45311

Parties

Name MALLORY KAUDERER
Role Appellant
Status Active
Name ROBERT GOTHARD
Role Appellant
Status Active
Representations Arnaldo Velez
Name 2121, LLC
Role Appellant
Status Active
Name MUNB LOAN HOLDINGS, LLC
Role Appellee
Status Active
Representations ANTHONY V. DE YURRE
Name Hon. Antonio Arzola
Role Judge/Judicial Officer
Status Active
Name Hon. Marcia B. Caballero
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-10-25
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2013-10-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-10-25
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2013-10-25
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellants¿ notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2013-10-23
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ROBERT GOTHARD
Docket Date 2013-10-17
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2013-07-23
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ Record
Docket Date 2013-04-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-04-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ROBERT GOTHARD

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-05-11
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-05-24
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State