Search icon

PORTFOLIO RECOVERY ASSOCIATES, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PORTFOLIO RECOVERY ASSOCIATES, 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: 28 Mar 2011 (14 years ago)
Document Number: M11000001566
FEI/EIN Number 541794735

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

Mail Address: 150 CORPORATE BLVD., NORFOLK, VA, 23502, US
Address: 120 CORPORATE BLVD., Suite 100, NORFOLK, VA, 23502, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Dickson James Vice President 120 CORPORATE BLVD., NORFOLK, VA, 23502
Dewey Craig President 120 CORPORATE BLVD., NORFOLK, VA, 23502
PRA Group, Inc. Member 120 CORPORATE BLVD., NORFOLK, VA, 23502

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000039306 PRA, LLC ACTIVE 2024-03-19 2029-12-31 - 120 CORPORATE BLVD., SUITE 100, NORFOLK, VA, 23502
G15000130846 CAPITAL RECOVERY V, LLC EXPIRED 2015-12-28 2020-12-31 - C/O PRA GROUP, INC., 120 CORPORATE BOULEVARD, SUITE 100, NORFOLK, VA, 23502
G15000130845 PORTFOLIO INVESTMENTS II, LLC EXPIRED 2015-12-28 2020-12-31 - C/O PRA GROUP, INC., 120 CORPORATE BOULEVARD, SUITE 100, NORFOLK, VA, 23502

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-11 120 CORPORATE BLVD., Suite 100, NORFOLK, VA 23502 -
CHANGE OF PRINCIPAL ADDRESS 2018-02-23 120 CORPORATE BLVD., Suite 100, NORFOLK, VA 23502 -
REGISTERED AGENT NAME CHANGED 2013-05-30 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2013-05-30 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -

Court Cases

Title Case Number Docket Date Status
Evelyn Rivera, Appellant(s), v. Portfolio Recovery Associates, LLC, Appellee(s). 5D2024-3236 2024-11-25 Open
Classification NOA Final - County Small Claims - Other
Court 5th District Court of Appeal
Originating Court County Court for the Eighteenth Judicial Circuit, Brevard County
05-2024-SC-3181

Parties

Name EVELYN RIVERA LLC
Role Appellant
Status Active
Name PORTFOLIO RECOVERY ASSOCIATES, LLC
Role Appellee
Status Active
Representations Eileen O'Malley
Name Hon. Kenneth Friedland
Role Judge/Judicial Officer
Status Active
Name Brevard Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-27
Type Disposition by Order
Subtype Dismissed
Description APPEAL DISMISSED FAILURE TO PAY FILING FEE; NO RESPONSE TO THIS COURT'S 12/11 OTSC REQUIRED
View View File
Docket Date 2024-12-11
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Show Cause re Compliance with Prior Order; AA W/IN 10 DYS RE: AMENDED NOA
View View File
Docket Date 2024-11-25
Type Order
Subtype Order on Filing Fee
Description Order to pay Filing Fee
View View File
Docket Date 2024-11-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-25
Type Notice
Subtype Notice of Appeal
Description FILED BELOW: 11/22/2024
KATHERINE KECHES, Appellant(s) v. PORTFOLIO RECOVERY ASSOCIATES, LLC, Appellee(s). 4D2024-2427 2024-09-20 Open
Classification NOA Final - County Small Claims - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502024SC004786

Parties

Name Katherine Keches
Role Appellant
Status Active
Name PORTFOLIO RECOVERY ASSOCIATES, LLC
Role Appellee
Status Active
Representations Anthony Joseph Maniscalco
Name Hon. Edward A Garrison
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-04
Type Record
Subtype Record on Appeal
Description Record on Appeal; 153 Pages
On Behalf Of Palm Beach Clerk
Docket Date 2024-10-07
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
View View File
Docket Date 2024-09-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-12-19
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Portfolio Recovery Associates, LLC
View View File
Docket Date 2024-12-18
Type Record
Subtype Supplemental Record
Description Supplemental Record-- Proposed
On Behalf Of Portfolio Recovery Associates, LLC
Docket Date 2024-12-18
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
Docket Date 2024-11-27
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Katherine Keches
View View File
Docket Date 2024-09-27
Type Order
Subtype Order on Filing Fee
Description The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2024), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY. ORDERED, Appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of the entry 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. If Appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, Appellant shall file a copy of that order in this court. If Appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, Appellant shall complete the enclosed application and mail to the clerk of the lower tribunal within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The clerk of the lower tribunal shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of Appellant to comply with this order will result in the dismissal of this appeal. **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 lower tribunal clerk's determination of indigent status is filed.
View View File
Nationstar Mortgage LLC, Appellant(s) v. Daryl A. Harrell A/K/A Daryl Austin Harrell; Dee A. Harrell A/K/A Dee Ann Harrell; Unknown Spouse of Daryl A. Harrell A/K/A Daryl Austin Harrell; Cach, LLC; Portfolio Recovery Associates, LLC, Appellee(s). 1D2024-1230 2024-05-13 Open
Classification NOA Final - Circuit Civil - Foreclosure
Court 1st District Court of Appeal
Originating Court Circuit Court for the Third Judicial Circuit, Suwannee County
2016-CA-000145

Parties

Name NATIONSTAR MORTGAGE LLC
Role Appellant
Status Active
Representations Jessica Erin Loshin, Michelle Karen Mason
Name Dee Ann Harrell
Role Appellee
Status Active
Representations Bruce Wayne Robinson, John Joseph Joyce, III, Kris Robinson
Name Unknown Spouse Of Daryl Harrell
Role Appellee
Status Active
Name PORTFOLIO RECOVERY ASSOCIATES, LLC
Role Appellee
Status Active
Name Daryl Austin Harrell
Role Appellee
Status Active
Representations Andrew Joseph Decker, III
Name Daryl A. Harrell
Role Appellee
Status Active
Representations Andrew Joseph Decker, III
Name Hon. David William Fina
Role Judge/Judicial Officer
Status Active
Name Suwannee Clerk
Role Lower Tribunal Clerk
Status Active
Name CACH, LLC
Role Appellee
Status Active
Name Dee A. Harrell
Role Appellee
Status Active
Representations Bruce Wayne Robinson, John Joseph Joyce, III, Kris Robinson

Docket Entries

Docket Date 2024-11-08
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Nationstar Mortgage, LLC
View View File
Docket Date 2024-08-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - 60 days - 10/9/24
On Behalf Of Nationstar Mortgage, LLC
Docket Date 2024-10-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2024-10-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Nationstar Mortgage, LLC
Docket Date 2024-08-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time IB 10/09/24
On Behalf Of Nationstar Mortgage, LLC
Docket Date 2024-07-12
Type Event
Subtype Cross Notice Fee Paid
Description Cross Notice Fee Paid
View View File
Docket Date 2024-07-12
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-07-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time IB 30 days 08/12/24
On Behalf Of Nationstar Mortgage, LLC
Docket Date 2024-07-02
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal, orders attached
On Behalf Of Dee Ann Harrell
Docket Date 2024-06-28
Type Record
Subtype Transcript Redacted
Description Transcript Redacted - 271 pages
Docket Date 2024-06-26
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 2093 pages
Docket Date 2024-05-30
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal, orders attached
On Behalf Of Nationstar Mortgage, LLC
Docket Date 2024-05-29
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Nationstar Mortgage, LLC
Docket Date 2024-05-29
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2024-05-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal, order attached
On Behalf Of Nationstar Mortgage, LLC
Docket Date 2024-12-10
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief and Cross-Initial Brief - 30 days 1/9/25
On Behalf Of Dee Ann Harrell
Docket Date 2024-08-09
Type Order
Subtype Order Striking Stipulation for Extension
Description Order Striking Stipulation for Extension
View View File
SEAN J. ENGELIN, Appellant(s) v. PORTFOLIO RECOVERY ASSOCIATES, LLC, Appellee(s). 2D2024-0640 2024-03-15 Open
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
2016-CA-4037

Parties

Name PORTFOLIO RECOVERY ASSOCIATES, LLC
Role Appellee
Status Active
Representations John Philip Gaset, Robert Eric Sickles, Yesica S. Liposky
Name HON. KIMBERLY SHARPE BYRD
Role Judge/Judicial Officer
Status Active
Name Pasco Clerk
Role Lower Tribunal Clerk
Status Active
Name SEAN J. ENGELIN
Role Appellant
Status Active
Representations Philip Michael Piazza, Ian Richard Leavengood, Charles Schropp

Docket Entries

Docket Date 2024-10-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Appellee's motion for extension of time is granted, and the answer brief shall be served within 45 days from the date of this order.
View View File
Docket Date 2024-10-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of PORTFOLIO RECOVERY ASSOCIATES, LLC
Docket Date 2024-09-20
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of SEAN J. ENGELIN
View View File
Docket Date 2024-09-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SEAN J. ENGELIN
Docket Date 2024-09-16
Type Record
Subtype Supplemental Record Redacted
Description 69 PAGES
On Behalf Of Pasco Clerk
Docket Date 2024-08-20
Type Order
Subtype Order on Motion to Supplement Record
Description Appellant's motion to supplement the record is granted, and Appellant shall make arrangements within 3 days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion. The clerk shall transmit the supplemental record to this court within 25 days from the date of this order. Appellant's initial brief shall be served within 30 days from the date of this order.
View View File
Docket Date 2024-08-13
Type Order
Subtype Order on Motion for Reinstatement
Description Appellant's motion for reinstatement is granted. This court's July 17, 2024, order is vacated, and the appeal is reinstated.
View View File
Docket Date 2024-08-01
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of SEAN J. ENGELIN
Docket Date 2024-07-19
Type Record
Subtype Exhibits
Description Exhibits to Motion to Reinstatement
On Behalf Of SEAN J. ENGELIN
Docket Date 2024-07-19
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of SEAN J. ENGELIN
Docket Date 2024-06-12
Type Order
Subtype Order to Serve Brief
Description Appellant shall serve the initial brief within twenty days from the date of this order, or this appeal will be subject to dismissal without further notice based on failure to prosecute.
View View File
Docket Date 2024-06-10
Type Record
Subtype Record on Appeal Redacted
Description BYRD - 1245 PAGES
On Behalf Of Pasco Clerk
Docket Date 2024-05-20
Type Notice
Subtype Notice of Inability
Description Notice of Inability to Complete or Transmit the Record
On Behalf Of Pasco Clerk
Docket Date 2024-03-18
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of SEAN J. ENGELIN
Docket Date 2024-03-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-03-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of SEAN J. ENGELIN
Docket Date 2024-03-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2025-01-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of PORTFOLIO RECOVERY ASSOCIATES, LLC
Docket Date 2024-12-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Appellee's motion for extension of time is granted, and the answer brief shall be served within 30 days from the date of this order.
View View File
Docket Date 2024-12-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of PORTFOLIO RECOVERY ASSOCIATES, LLC
Docket Date 2024-07-17
Type Disposition by Order
Subtype Dismissed
Description This case is dismissed based on Appellant's failure to serve the initial brief as directed by this court's June 12, 2024, order. CASANUEVA, LaROSE, and KHOUZAM, JJ., Concur.
View View File
Docket Date 2024-03-15
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty 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 without further notice.
SUSAN REVERSKI, Petitioner(s) v. JULIANA RODRIGUEZ, ERIKA TURNER, SHERYLIN DELA CRUZ, GUISEPPE CATAUDELLA, ESQ., SHAYNA LYNN SINGER, ESQ., JACQUELINE ELIZABETH LIGAS, ESQ., JOHN BACUS DEJESUS, ESQ., ANTHONY JOSEPH MANISCALCO, ESQ., JESSICA MONTES, ESQ., PORTFOLIO RECOVERY ASSOCIATES LLC, JORG MENRIV RIVERA, ESQ., Respondent(s). 6D2024-0290 2024-02-14 Open
Classification Original Proceedings - County Civil - Mandamus
Court 6th District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2023CC-04330-0000-0

Parties

Name SUSAN REVERSKI
Role Petitioner
Status Active
Name JULIANA RODRIGUEZ
Role Respondent
Status Active
Representations Robert Eric Sickles, BRYAN HERNANDEZ, ESQ.
Name ERIKA TURNER LLC
Role Respondent
Status Active
Representations Robert Eric Sickles, BRYAN HERNANDEZ, ESQ.
Name SHERYLIN DELA CRUZ
Role Respondent
Status Active
Representations Robert Eric Sickles, BRYAN HERNANDEZ, ESQ.
Name GUISEPPE CATAUDELLA, ESQ.
Role Respondent
Status Active
Representations Robert Eric Sickles, BRYAN HERNANDEZ, ESQ.
Name SHAYNA LYNN SINGER, ESQ.
Role Respondent
Status Active
Representations Robert Eric Sickles, BRYAN HERNANDEZ, ESQ.
Name JACQUELINE ELIZABETH LIGAS, ESQ.
Role Respondent
Status Active
Representations Robert Eric Sickles, BRYAN HERNANDEZ, ESQ.
Name JOHN BACUS DEJESUS, ESQ.
Role Respondent
Status Active
Representations Robert Eric Sickles, BRYAN HERNANDEZ, ESQ.
Name ANTHONY JOSEPH MANISCALCO, ESQ.
Role Respondent
Status Active
Representations Robert Eric Sickles, BRYAN HERNANDEZ, ESQ.
Name JESSICA MONTES, ESQ.
Role Respondent
Status Active
Representations Robert Eric Sickles, BRYAN HERNANDEZ, ESQ.
Name PORTFOLIO RECOVERY ASSOCIATES, LLC
Role Respondent
Status Active
Representations BRYAN HERNANDEZ, ESQ., Robert Eric Sickles
Name JORG MENRIV RIVERA, ESQ.
Role Respondent
Status Active
Representations Robert Eric Sickles, BRYAN HERNANDEZ, ESQ.
Name STACY BUTTERFIELD, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-02-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-02-14
Type Motions Other
Subtype Motion To Appear Forma Pauperis
Description Motion To Appear Forma Pauperis
On Behalf Of SUSAN REVERSKI
Docket Date 2024-11-20
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description RESPONDENTS' MOTION FOR EXTENSION OF TIME TO FILE RESPONSE
On Behalf Of JULIANA RODRIGUEZ
View View File
Docket Date 2024-10-30
Type Order
Subtype Order
Description Petitioner's petition for extraordinary all writs is treated as a petition for writ of mandamus. Respondents shall file a response to the petition to the extent it seeks ruling on Petitioner's "Motion for ADA Accommodation" filed in the Tenth Judicial Circuit on or about August 14, 2023, within twenty days.
View View File
Docket Date 2024-03-25
Type Order
Subtype Order on Filing Fee
Description fee waiver approved - writ ~ The affidavit of insolvency filed in this original proceeding persuade this court that petitioner is insolvent, and petitioner is accordingly declared insolvent within the meaning of chapter 57, Florida Statutes, for purposes of the filing fee associated with this petition. This determination is subject to rebuttal by respondent within twenty days, and is subject to further review by this court as the case proceeds.
Docket Date 2024-03-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AS COUNSEL FOR RESPONDENTSAND DESIGNATION OF E-MAIL ADDRESSES
On Behalf Of PORTFOLIO RECOVERY ASSOCIATES LLC
Docket Date 2024-02-19
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service ~ AMENDED CERTIFICATE OF SERVICE
On Behalf Of SUSAN REVERSKI
Docket Date 2024-02-19
Type Motions Other
Subtype Motion To Appear Forma Pauperis
Description Motion To Appear Forma Pauperis
On Behalf Of SUSAN REVERSKI
Docket Date 2024-02-14
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of SUSAN REVERSKI
Docket Date 2024-02-14
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2024-02-14
Type Petition
Subtype Petition
Description Petition Filed ~ PETITION FOR EXTRAORDINARY ALL WRITS
On Behalf Of SUSAN REVERSKI
Docket Date 2024-02-14
Type Order
Subtype Order on Filing Fee
Description fee - writ; pro se ~ This petition has been filed without a filing fee required by section35.22(2)(a), Florida Statutes.Petitioner shall forward the required $300.00 filing fee or, if applicable,an affidavit of insolvency in conformity with the requirements of chapter 57,Florida Statutes, to this court within twenty days from the date of this order.If this court does not receive either of the above within the prescribedtime, this petition may be subject to dismissal without further notice.
Docket Date 2024-12-06
Type Order
Subtype Order on Motion for Extension of Time
Description Respondent's motion for extension of time is granted to the extent the response is accepted as timely filed.
View View File
Docket Date 2024-11-26
Type Response
Subtype Response
Description RESPONDENTS RESPONSE TO COURT ORDER OF OCTOBER 30, 2024
On Behalf Of JULIANA RODRIGUEZ

Documents

Name Date
ANNUAL REPORT 2024-04-15
AMENDED ANNUAL REPORT 2023-05-04
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-03-22
AMENDED ANNUAL REPORT 2021-08-02
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-02-12

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State