Search icon

PNMAC MORTGAGE CO., LLC - Florida Company Profile

Company Details

Entity Name: PNMAC MORTGAGE CO., 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: 25 Apr 2011 (14 years ago)
Date of dissolution: 05 Jan 2018 (7 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 05 Jan 2018 (7 years ago)
Document Number: M11000002051
FEI/EIN Number 262859578

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

Address: 3043 Townsgate Road, Suite 340, Westlake Village, CA, 91361, US
Mail Address: 3043 Townsgate Road, Suite 340, Westlake Village, CA, 91361, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
KURLAND STANFORD L Manager 3043 Townsgate Road, Westlake Village, CA, 91361
SPECTOR DAVID A Manager 3043 Townsgate Road, Westlake Village, CA, 91361
GROGIN JEFFREY P Manager 3043 Townsgate Road, Westlake Village, CA, 91361

Events

Event Type Filed Date Value Description
WITHDRAWAL 2018-01-05 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-01 3043 Townsgate Road, Suite 340, Westlake Village, CA 91361 -
CHANGE OF MAILING ADDRESS 2016-04-01 3043 Townsgate Road, Suite 340, Westlake Village, CA 91361 -

Court Cases

Title Case Number Docket Date Status
TODD ELLIS VS BOTANICA/SEA PLUM MASTER ASSOC., INC., ET AL. 4D2015-3901 2015-10-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CA011656XXXXMB

Parties

Name TODD ELLIS
Role Appellant
Status Active
Name BOTANICA/SEA PLUM MASTER ASSOC
Role Appellee
Status Active
Representations Eric M. Levine, Victor Robert Berwin, CHARLES CRAIG ELLER, William P. Heller, Gary Lockwood Brown
Name OPTION ONE MORTGAGE CORP.
Role Appellee
Status Active
Name PNMAC MORTGAGE CO., LLC
Role Appellee
Status Active
Name SAND CANYON CORPORATION
Role Appellee
Status Active
Name Hon. Janis Brustares Keyser
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-01-25
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
Docket Date 2016-01-25
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-12-31
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before January 11, 2016, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2015-11-18
Type Record
Subtype Record on Appeal
Description Received Records ~ TWO (2) VOLUMES
Docket Date 2015-10-27
Type Order
Subtype Order on Motion For Review
Description Order Denying Motion For Review ~ ORDERED that appellant's October 21, 2015 motion for stay of execution of stay pending appeal, redesignated a motion for review of denial of stay pending appeal is denied.
Docket Date 2015-10-21
Type Motions Other
Subtype Request for Emergency Treatment
Description Request for Emergency Treatment
On Behalf Of TODD ELLIS
Docket Date 2015-10-21
Type Order
Subtype Order on Request for Emergency Treatment
Description Denying Request for Emergency Treatment ~ ORDERED that the appellant's October 21, 2015 request for emergency treatment is denied. The court will handle the filing in the normal course of business. No motion for rehearing as to this order will be entertained.
Docket Date 2015-10-20
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the September 18, 2015 order being appealed. See Florida Rule of Appellate Procedure 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
Docket Date 2015-10-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-10-20
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
Docket Date 2015-10-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of TODD ELLIS
Docket Date 2015-10-19
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status
THEODORE PAPPAS, et al., VS PNMAC MORTGAGE CO., LLC, 3D2013-1793 2013-07-15 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
07-25655

Parties

Name THEODORE PAPPAS
Role Appellant
Status Active
Representations LEON A. BRUNET
Name CONSTANCIA PAPPAS
Role Appellant
Status Active
Representations LEON A. BRUNET
Name PNMAC MORTGAGE CO., LLC
Role Appellee
Status Active
Representations Nancy M. Wallace, MARY M. EARNEST, Brendan I. Herbert, RICHARD W. WITHERS, KURT S. HILBERTH, William P. Heller
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-03-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-03-06
Type Order
Subtype Order on Motion For Clarification
Description Clarification denied (OD57D) ~ Upon consideration, appellants¿ motion for clarification and for a written opinion, and motion for certification pursuant to Fla. R. App. P. 9.330 is hereby denied. LAGOA, SALTER and FERNANDEZ, JJ., concur.
Docket Date 2014-02-26
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ and motion for certification
On Behalf Of THEODORE PAPPAS
Docket Date 2014-02-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-01-15
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2013-11-25
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AE Nancy M. Wallace 65897 AE Miami-Dade Clerk AE Mary M. Earnest 748463 AE Jose Marrero AE Brendan I. Herbert 0076925 AA Leon A. Brunet 0363390 AA Leon A. Brunet 0363390
Docket Date 2013-11-19
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2013-11-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellants¿ motion to take judicial notice is granted as stated in the motion.
Docket Date 2013-11-07
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of THEODORE PAPPAS
Docket Date 2013-11-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of THEODORE PAPPAS
Docket Date 2013-11-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ to take judicial notice
On Behalf Of THEODORE PAPPAS
Docket Date 2013-10-22
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ Reply brief-10 days to 11/7/13
Docket Date 2013-10-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of THEODORE PAPPAS
Docket Date 2013-10-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of PNMAC MORTGAGE CO., LLC
Docket Date 2013-10-02
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellants¿ motion for leave to file an amended initial brief is hereby granted, and the amended initial brief filed on September 30, 2013 is accepted by the Court.
Docket Date 2013-09-30
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of THEODORE PAPPAS
Docket Date 2013-09-30
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of THEODORE PAPPAS
Docket Date 2013-09-26
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 7 volumes.
Docket Date 2013-09-25
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee¿s September 9, 2013 motion to supplement the record is granted, and the record on appeal is supplemented to include the documents which are attached to said motion.
Docket Date 2013-09-09
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplem/Record with/Attached
On Behalf Of PNMAC MORTGAGE CO., LLC
Docket Date 2013-09-09
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AE PNMAC MORT. CO. 30 days to 10/10/13
Docket Date 2013-09-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of PNMAC MORTGAGE CO., LLC
Docket Date 2013-08-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of THEODORE PAPPAS
Docket Date 2013-07-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PNMAC MORTGAGE CO., LLC
Docket Date 2013-07-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CONSTANCIA PAPPAS
Docket Date 2013-07-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-07-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-04-03
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-03-31
Foreign Limited 2011-04-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State