Search icon

LAKEVIEW LOAN SERVICING, LLC - Florida Company Profile

Company Details

Entity Name: LAKEVIEW LOAN SERVICING, 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: 02 Dec 2010 (15 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 08 Sep 2014 (11 years ago)
Document Number: M10000005305
FEI/EIN Number 274023565

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

Address: 4425 PONCE DE LEON BLVD., 4TH FLOOR, CORAL GABLES, FL, 33146, US
Mail Address: 4425 PONCE DE LEON BLVD., 4TH FLOOR, CORAL GABLES, FL, 33146, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
ERTEL DAVID Manager 4425 PONCE DE LEON BLVD., CORAL GABLES, FL, 33146
BOMSTEIN BRIAN Secretary 4425 PONCE DE LEON BLVD., CORAL GABLES, FL, 33146
BOMSTEIN BRIAN Vice President 4425 PONCE DE LEON BLVD., CORAL GABLES, FL, 33146
ALDECOCEA JULIO Mgr 4425 PONCE DE LEON BLVD., CORAL GABLES, FL, 33146
CARR THOMAS Secretary 4425 PONCE DE LEON BLVD., CORAL GABLES, FL, 33146
CARR THOMAS Vice President 4425 PONCE DE LEON BLVD., CORAL GABLES, FL, 33146
EVENSON BRETT Mgr 4425 PONCE DE LEON BLVD., CORAL GABLES, FL, 33146
WILLIAMS MARVIN Secretary 4425 PONCE DE LEON BLVD., CORAL GABLES, FL, 33146
WILLIAMS MARVIN Vice President 4425 PONCE DE LEON BLVD., CORAL GABLES, FL, 33146
CORPORATION SERVICE COMPANY Agent -

Form 5500 Series

Employer Identification Number (EIN):
274023565
Plan Year:
2019
Number Of Participants:
181
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
183
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
167
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-30 4425 PONCE DE LEON BLVD., 4TH FLOOR, CORAL GABLES, FL 33146 -
CHANGE OF MAILING ADDRESS 2022-04-30 4425 PONCE DE LEON BLVD., 4TH FLOOR, CORAL GABLES, FL 33146 -
LC STMNT OF RA/RO CHG 2014-09-08 - -
REGISTERED AGENT NAME CHANGED 2014-09-08 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2014-09-08 1201 HAYS STREET, TALLAHASSEE, FL 32301 -

Court Cases

Title Case Number Docket Date Status
Nadir Mutazz Taylor-Marshall, Appellant(s), v. Lakeview Loan Servicing, LLC, Appellee(s). 3D2024-1972 2024-11-04 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
23-25064-CA-01

Parties

Name Nadir Mutazz Taylor-Marshall
Role Appellant
Status Active
Name Hon. Peter R. Lopez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name LAKEVIEW LOAN SERVICING, LLC
Role Appellee
Status Active
Representations Pratik R Patel, Corey Michael Lewis, Steven L Force

Docket Entries

Docket Date 2024-11-22
Type Order
Subtype Order Striking Filing
Description Upon consideration, pro se Appellant's Motion for Rehearing and Request for Written Opinion filed on November 18, 2024, is hereby stricken as unauthorized. Pro se Appellant is cautioned that any further filing of unauthorized, repetitive or frivolous motions may result in sanctions, including prohibiting pro se Appellant from filing any further pro se motions or documents without the assistance of an attorney licensed to practice law in Florida.
View View File
Docket Date 2024-11-20
Type Motions Other
Subtype Miscellaneous Motion
Description Motion for Rehearing and Request for Written Opinion
On Behalf Of Nadir Mutazz Taylor-Marshall
View View File
Docket Date 2024-11-12
Type Order
Subtype Order
Description Upon consideration, pro se Appellant's Motion for Leave to File Successive Motion for Reconsideration or, in the Alternative is hereby denied.
View View File
Docket Date 2024-11-12
Type Motions Other
Subtype Miscellaneous Motion
Description Motion for Leave to File Successive Motion for Reconsideration or, in the Alternative a Motion for Rehearing regarding this Court's order issued on November 7, 2024
On Behalf Of Nadir Mutazz Taylor-Marshall
View View File
Docket Date 2024-11-07
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Upon consideration of pro se Appellant's Amended Motion for Reconsideration, filed November 7, 2024, the successive motion to reconsider this Court's Order denying Appellant's Motion for Clarification is hereby stricken as unauthorized.
View View File
Docket Date 2024-11-07
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Amended Motion for Reconsideration, Request for Constitutional Review, and Fraud Upon the Court Under Florida Rule 1.540(b)(3)
On Behalf Of Nadir Mutazz Taylor-Marshall
View View File
Docket Date 2024-11-06
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion for Reconsideration Request for Constitutional Review, And Fraud upon the Court Under Florida Rule 1.540(b)(3)
On Behalf Of Nadir Mutazz Taylor-Marshall
View View File
Docket Date 2024-11-05
Type Order
Subtype Order on Motion to Stay
Description Upon consideration, pro se Appellant's emergency motion to stay filed on November 4, 2024, is hereby denied.
View View File
Docket Date 2024-11-05
Type Motions Other
Subtype Motion for Clarification of Order
Description Motion for Clarification of Order
On Behalf Of Nadir Mutazz Taylor-Marshall
View View File
Docket Date 2024-11-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-1972. Not certified. Order on appeal not attached.
On Behalf Of Nadir Mutazz Taylor-Marshall
View View File
Docket Date 2024-11-04
Type Event
Subtype Fee Satisfied
Description Fee paid.
On Behalf Of Nadir Mutazz Taylor-Marshall
View View File
Docket Date 2024-11-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-11-04
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay.
On Behalf Of Nadir Mutazz Taylor-Marshall
View View File
Docket Date 2024-12-19
Type Disposition by Order
Subtype Dismissed
Description Upon consideration of Appellee's Motion to Dismiss for Lack of Jurisdiction and pro se Appellant's Response thereto, the Motion to Dismiss is granted. See Cordero v. Washington Mut. Bank, 241 So. 3d 967 (Fla. 3d DCA 2018); Keeter v. Wells Fargo Bank, N.A., 278 So. 3d 356 (Fla. 1st DCA 2019). EMAS, FERNANDEZ and BOKOR, JJ., concur.
View View File
Docket Date 2024-12-13
Type Response
Subtype Response
Description Appellant's Response in Opposition to Appellee's Motion to Dismiss for Lack of Jurisdiction
On Behalf Of Nadir Mutazz Taylor-Marshall
View View File
Docket Date 2024-12-11
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-12-06
Type Motions Other
Subtype Motion To Dismiss
Description Appellee's Motion To Dismiss for Lack of Jurisdiction
On Behalf Of Lakeview Loan Servicing, LLC
View View File
Docket Date 2024-12-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Lakeview Loan Servicing, LLC
View View File
Docket Date 2024-11-04
Type Order
Subtype Order on Filing Fee
Description 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 dollar ($300.00) fee is paid to the Clerk of the Court by cash, cashier's check, money order, or electronically through the Florida Courts E-Filing Portal on or before November 14, 2024, or unless 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.
View View File
Charles Neal Blair, Appellant(s), v. Lakeview Loan Servicing, LLC, and the Unknown Heirs of Dolores I. McLeod and Ray H. McLeod, Appellee(s). 5D2024-2646 2024-09-23 Open
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2019-CA-003915

Parties

Name Charles Neal Blair
Role Appellant
Status Active
Representations Anthony Nestor Legendre
Name LAKEVIEW LOAN SERVICING, LLC
Role Appellee
Status Active
Representations Zachary Y. Ullman, Allison Kirkwood Simpson, Charles Allen Carlson
Name Estate of Charles Neal Blair
Role Appellee
Status Active
Name Estate of Dolores I. McLeod
Role Appellee
Status Active
Representations Richard Slaughter McIver
Name Estate of Ray H. McLeod
Role Appellee
Status Active
Name Hon. Susan Weindorf Stacy
Role Judge/Judicial Officer
Status Active
Name Seminole Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-18
Type Notice
Subtype Suggestion of Death
Description Suggestion of Death
On Behalf Of Lakeview Loan Servicing, LLC
Docket Date 2024-10-14
Type Order
Subtype Order Declining Referral to Mediation
Description Order Declining Referral to Mediation
View View File
Docket Date 2024-10-08
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
View View File
Docket Date 2024-09-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Lakeview Loan Servicing, LLC
Docket Date 2024-09-23
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-09-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal - Filed Below 9/16/2024
Docket Date 2024-12-12
Type Order
Subtype Abeyance Order
Description APPEAL HELD IN ABEYANCE UNTIL 3/12. MOTION FOR EXTENSION OF TIME IS DENIED AS MOOT. MOTION TO SUBSTITUTE IS DENIED
View View File
Docket Date 2024-12-10
Type Record
Subtype Record on Appeal
Description Record on Appeal- 1055 pages
On Behalf Of Seminole Clerk
Docket Date 2024-12-09
Type Response
Subtype Response
Description Response to Motion for Substitution of Parties
On Behalf Of Lakeview Loan Servicing, LLC
Docket Date 2024-12-04
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Parties
Description Motion For Substitution of Parties; DENIED PER 12/12 ORDER
On Behalf Of Charles Neal Blair
Docket Date 2024-12-03
Type Response
Subtype Response
Description Response to 11/19 Order and Motion for Extension of Time; MOTION FOR EXTENSION OF TIME IS DENIED AS MOOT PER 12/12 ORDER
On Behalf Of Charles Neal Blair
Docket Date 2024-11-19
Type Order
Subtype Order to Show Cause
Description Order to Show Cause; COUNSEL FOR AA W/IN 10 DYS RE: WHY APPEAL SHOULD NOT BE DISMISSED...
View View File
Hung Quoc Thach and Lyna Thach, Appellant(s) v. Lakeview Loan Servicing, LLC, Appellee(s). 2D2024-1813 2024-08-05 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
23-CA-5769-NC

Parties

Name HUNG QUOC THACH LLC
Role Appellant
Status Active
Name LYNA THACH LLC
Role Appellant
Status Active
Name LAKEVIEW LOAN SERVICING, LLC
Role Appellee
Status Active
Representations Nicholas Jon Vanhook, Charles Porter Gufford
Name Sarasota Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-28
Type Disposition by Order
Subtype Dismissed
Description This appeal is dismissed as a duplicate of case 2D2024-1765. VILLANTI, LaROSE, and ATKINSON, JJ., Concur.
View View File
Docket Date 2024-08-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Lakeview Loan Servicing, LLC
Docket Date 2024-08-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Hung Quoc Thach
Docket Date 2024-08-05
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. Lyna Thach shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Lyna Thach insolvent pursuant to section 57.081, Florida Statutes, within forty 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 as to Lyna Thach without further notice.
View View File
Hung Quoc and Lyna Thach, Appellant(s) v. Lakeview Loan Servicing, LLC, Appellee(s). 2D2024-1765 2024-07-30 Open
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2023-CA-005769

Parties

Name Hung Quoc
Role Appellant
Status Active
Name LAKEVIEW LOAN SERVICING, LLC
Role Appellee
Status Active
Representations Nicholas Jon Vanhook, Charles Porter Gufford
Name Sarasota Clerk
Role Lower Tribunal Clerk
Status Active
Name LYNA THACH LLC
Role Appellant
Status Active

Docket Entries

Docket Date 2024-08-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Lakeview Loan Servicing, LLC
Docket Date 2024-08-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-11-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Lakeview Loan Servicing, LLC
Docket Date 2024-11-08
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Lakeview Loan Servicing, LLC
View View File
Docket Date 2024-10-17
Type Order
Subtype Order Striking Filing
Description The second initial brief filed on October 9, 2024 is stricken. Requests for oral argument contained in the brief will not be considered. Fla. R. App. P. 9.320(a).
View View File
Docket Date 2024-10-14
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Hung Quoc
View View File
Docket Date 2024-09-10
Type Record
Subtype Record on Appeal Redacted
Description 515 PAGES
Docket Date 2024-09-09
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description Lower Tribunal Insolvency
On Behalf Of Sarasota Clerk
View View File
Docket Date 2024-07-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-30
Type Notice
Subtype Notice of Appeal
Description W/ORDER AND INSOLVENCY ORDER
On Behalf Of Hung Quoc
Docket Date 2024-12-09
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Hung Quoc
View View File
Docket Date 2024-07-31
Type Order
Subtype Order
Description The notice of appeal was filed on behalf of Hung Quoc Thach and Lyna Thach, but it is signed by only Hung Quoc Thach. A nonlawyer may not represent another. Within 20 days from the date of this order, Lyna Thach shall file a signed copy of the notice of appeal, or the case will be subject to dismissal as to her. Requests for relief in the notice of appeal will not receive judicial consideration.
View View File
Jady Murillo, Appellant(s), v. Lakeview Loan Servicing, LLC, Appellee(s). 3D2023-1591 2023-09-05 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
22-13769

Parties

Name Jady Murillo
Role Appellant
Status Active
Name LAKEVIEW LOAN SERVICING, LLC
Role Appellee
Status Active
Representations John Anthony Van Ness
Name Hon. Pedro P. Echarte, Jr.
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-12-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-11-21
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2023-10-23
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2023-10-03
Type Disposition by Order
Subtype Dismissed
Description Upon the Court's own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court's Order dated September 5, 2023, and with the Florida Rules of Appellate Procedure. LOGUE, C.J., and HENDON and GORDO, JJ., concur.
View View File
Docket Date 2023-09-05
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Lakeview Loan Servicing, LLC
Docket Date 2023-09-05
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 dollar ($300.00) fee is paid to the Clerk of the Court by cash, cashier’s check, money order, or electronically through the Florida Courts E-Filing Portal on or before September 15, 2023, or unless 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 2023-09-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2023-09-05
Type Misc. Events
Subtype Fee Status
Description DU:Due

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-17

USAspending Awards / Financial Assistance

Date:
2025-03-31
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SINGLE FAMILY FORWARD LOAN
Obligated Amount:
0.00
Face Value Of Loan:
321607.00
Total Face Value Of Loan:
321607.00
Date:
2025-03-31
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SINGLE FAMILY FORWARD LOAN
Obligated Amount:
0.00
Face Value Of Loan:
196988.00
Total Face Value Of Loan:
196988.00
Date:
2025-03-31
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SINGLE FAMILY FORWARD LOAN
Obligated Amount:
0.00
Face Value Of Loan:
347434.00
Total Face Value Of Loan:
347434.00
Date:
2025-03-31
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SINGLE FAMILY FORWARD LOAN
Obligated Amount:
0.00
Face Value Of Loan:
420952.00
Total Face Value Of Loan:
420952.00
Date:
2025-03-31
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SINGLE FAMILY FORWARD LOAN
Obligated Amount:
0.00
Face Value Of Loan:
276760.00
Total Face Value Of Loan:
276760.00

CFPB Complaint

Date:
2025-01-19
Issue:
Trouble during payment process
Product:
Mortgage
Company Response:
In progress
Date:
2025-01-15
Issue:
Trouble during payment process
Product:
Mortgage
Company Response:
Closed with explanation
Company Public Response:
Company has responded to the consumer and the CFPB and chooses not to provide a public response
Consumer Consent Provided:
Consent provided
Date:
2025-01-13
Issue:
Trouble during payment process
Product:
Mortgage
Company Response:
Closed with explanation
Company Public Response:
Company has responded to the consumer and the CFPB and chooses not to provide a public response
Consumer Consent Provided:
Consent provided
Date:
2025-01-10
Issue:
Trouble during payment process
Product:
Mortgage
Company Response:
Closed with explanation
Company Public Response:
Company has responded to the consumer and the CFPB and chooses not to provide a public response
Date:
2024-12-06
Issue:
Trouble during payment process
Product:
Mortgage
Company Response:
Closed with explanation
Company Public Response:
Company has responded to the consumer and the CFPB and chooses not to provide a public response
Consumer Consent Provided:
Consent provided

Date of last update: 02 Jun 2025

Sources: Florida Department of State