ANSON STREET LLC - Florida Company Profile

Entity Name: | ANSON STREET LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 22 Mar 2011 (14 years ago) |
Date of dissolution: | 05 Nov 2020 (5 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 05 Nov 2020 (5 years ago) |
Document Number: | M11000001473 |
FEI/EIN Number |
208864826
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6801 S. Cimarron Road, LAS VEGAS, NV, 89113, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Faliero Bryan | President | 55 Beattie Place, Greenville, SC, 29601 |
Picciano Daniel JIII | Vice President | 55 Beattie Place, Greenville, SC, 29601 |
Walker Lewis JIII | Vice President | 55 Beattie Place, Greenville, SC, 29601 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2020-11-05 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-09 | 6801 S. Cimarron Road, Suite 424-F, LAS VEGAS, NV 89113 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-08-05 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2013-08-05 | CORPORATION SERVICE COMPANY | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
RESIDENCES AT VILLA MEDICI CONDOMINIUM ASSOCATION, INC. VS US BANK NATIONAL ASSOCIATION AS TRUSTEE FOR THE REGISTERED HOLDERS OF ABFC 2007-WMCI TRUST ASSET BACKED FUNDING CORPORATION ASSET BACKED CERTIFICATES SERIES 2000-WMCI | 5D2017-3023 | 2017-09-25 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | RESIDENCES AT VILLA MEDICI CONDOMINIUM ASSOC., INC. |
Role | Appellant |
Status | Active |
Representations | SHAY B. COHEN |
Name | ANSON STREET LLC |
Role | Appellee |
Status | Active |
Name | FEDERICO A. MONTALVO |
Role | Appellee |
Status | Active |
Name | Hon. Donald A. Myers, Jr. |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT |
Role | Appellee |
Status | Active |
Representations | Michael Esposito, Matthew A. Ciccio, MICHELLE M. GERVAIS |
Docket Entries
Docket Date | 2017-12-11 |
Type | Mediation |
Subtype | Notice of Successful Mediation |
Description | Notice of Successful Mediation |
Docket Date | 2017-12-10 |
Type | Mediation |
Subtype | Mediation Report |
Description | Mediation Report ~ MD VIKTORIA COLLINS 0521299 |
Docket Date | 2017-11-06 |
Type | Mediation |
Subtype | Notice of Mediation |
Description | Notice of Mediation ~ AMENDED DATE |
Docket Date | 2017-10-29 |
Type | Mediation |
Subtype | Notice of Mediation |
Description | Notice of Mediation |
Docket Date | 2017-10-24 |
Type | Order |
Subtype | Order Appointing Mediator |
Description | ORD-Appointing Mediator |
Docket Date | 2017-10-23 |
Type | Mediation |
Subtype | Response to Order of Referral to Mediation |
Description | Response to Order of Referral to Mediation |
On Behalf Of | RESIDENCES AT VILLA MEDICI CONDOMINIUM ASSOC., INC. |
Docket Date | 2017-10-20 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT |
Docket Date | 2017-10-05 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ AA SHAY B COHEN 111427 |
On Behalf Of | RESIDENCES AT VILLA MEDICI CONDOMINIUM ASSOC., INC. |
Docket Date | 2017-09-25 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2017-09-25 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 9/18/17 |
On Behalf Of | RESIDENCES AT VILLA MEDICI CONDOMINIUM ASSOC., INC. |
Docket Date | 2017-09-25 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2017-09-25 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2018-01-22 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2018-01-22 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2018-01-02 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2018-01-02 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2017-12-29 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ JOINT |
On Behalf Of | U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT |
Docket Date | 2017-10-13 |
Type | Order |
Subtype | Order of Referral to Mediation |
Description | ORD-Referral To Mediation |
Docket Date | 2017-10-06 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AA SHAY B COHEN 111427 AMENDED CERT OF SERVICE |
On Behalf Of | RESIDENCES AT VILLA MEDICI CONDOMINIUM ASSOC., INC. |
Name | Date |
---|---|
WITHDRAWAL | 2020-11-05 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-01-09 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-01-05 |
ANNUAL REPORT | 2015-02-24 |
ANNUAL REPORT | 2014-01-14 |
Reg. Agent Change | 2013-08-05 |
ANNUAL REPORT | 2013-01-25 |
This company hasn't received any reviews.
Date of last update: 02 Jun 2025
Sources: Florida Department of State