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 |
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 |
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 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TODD ELLIS VS BOTANICA/SEA PLUM MASTER ASSOC., INC., ET AL. | 4D2015-3901 | 2015-10-19 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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