Search icon

ANSON STREET LLC

Company Details

Entity Name: ANSON STREET LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 22 Mar 2011 (14 years ago)
Date of dissolution: 05 Nov 2020 (4 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 05 Nov 2020 (4 years ago)
Document Number: M11000001473
FEI/EIN Number 208864826
Address: 6801 S. Cimarron Road, LAS VEGAS, NV, 89113, US
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
Faliero Bryan President 55 Beattie Place, Greenville, SC, 29601

Vice President

Name Role Address
Picciano Daniel JIII Vice President 55 Beattie Place, Greenville, SC, 29601
Walker Lewis JIII Vice President 55 Beattie Place, Greenville, SC, 29601

Events

Event Type Filed Date Value Description
WITHDRAWAL 2020-11-05 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-01-09 6801 S. Cimarron Road, Suite 424-F, LAS VEGAS, NV 89113 No data
REGISTERED AGENT ADDRESS CHANGED 2013-08-05 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data
REGISTERED AGENT NAME CHANGED 2013-08-05 CORPORATION SERVICE COMPANY No data

Court Cases

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
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2015-CA-005745-O

Parties

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 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
Name Hon. Donald A. Myers, Jr.
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

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 2017-12-11
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 2017-10-13
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.
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

Documents

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

Date of last update: 01 Feb 2025

Sources: Florida Department of State