Search icon

BROCK & SCOTT, PLLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BROCK & SCOTT, PLLC
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: 17 May 2011 (14 years ago)
Document Number: M11000002513
FEI/EIN Number 562107459

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

Address: 4919 Memorial Highway, SUITE 125, Tampa, FL, 33634, US
Mail Address: 4919 Memorial Highway, SUITE 125, Tampa, FL, 33634, US
ZIP code: 33634
County: Hillsborough
Place of Formation: NORTH CAROLINA

Key Officers & Management

Name Role Address
BROCK THOMAS E Manager 1315 Westbrook Plaza, Ste. 100, WINSTON-SALEM, NC, 27103
SCOTT GREGORY A Manager 1315 Westbrook Plaza Drive, Ste. 100, WINSTON-SALEM, NC, 27103
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-12-06 2001 NW 64TH STREET,, SUITE 130, FT. LAUDERDALE, FL 33309 -
CHANGE OF MAILING ADDRESS 2018-12-06 2001 NW 64TH STREET,, SUITE 130, FT. LAUDERDALE, FL 33309 -
REGISTERED AGENT NAME CHANGED 2012-09-24 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2012-09-24 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Court Cases

Title Case Number Docket Date Status
EARLTON FARQUHARSON AND BEULAH FARQUHARSON VS CITIBANK, N.A. FOR THE BENEFIT OF THE CERTIFICATE HOLDERS, CWABS, INC. ASSETBACKED CERTIFICATES, SERIES 2007-QXI, CITIGROUP, INC., BANK OF AMERICA, N.A., BAC-GP, LLC-BAC HOME LOAN SERVICING, LP 5D2020-0321 2020-02-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2017-CA-02874

Parties

Name Earlton Farquharson
Role Appellant
Status Active
Name Beulah Farquharson
Role Appellant
Status Active
Name Florida Default Law Group, P.L.
Role Appellee
Status Active
Name M & T Bank Corporation
Role Appellee
Status Active
Name Countrywide Loans Servicing, LP
Role Appellee
Status Active
Name RONALD R. WOLFE & ASSOCIATES, P.L.
Role Appellee
Status Active
Name Nationstar Mortgage, Inc.
Role Appellee
Status Active
Name Nationstar Mortgage Holdings, Inc./FIF HE Holdings, LLC
Role Appellee
Status Active
Name Wilmington Trust Company
Role Appellee
Status Active
Name BANK OF AMERICA CORPORATION
Role Appellee
Status Active
Name Morgage Electronic Registration Systems, Inc.
Role Appellee
Status Active
Name BROCK & SCOTT, PLLC
Role Appellee
Status Active
Name BAC Home Loan Servicing, LP
Role Appellee
Status Active
Name Merscorp Holdings-Maroon Holdings, Inc.
Role Appellee
Status Active
Name Bank of America, N.A.
Role Appellee
Status Active
Name BAC GP, LLC
Role Appellee
Status Active
Name Hon. Margaret H. Schreiber
Role Judge/Judicial Officer
Status Active
Name Clerk Osceola
Role Lower Tribunal Clerk
Status Active
Name Citibank, N.A.
Role Appellee
Status Active
Representations John B. Rosenquest, IV, C. H. Houston, III, Elizabeth Ann Henriques, Shaib Y. Rios, Emily Y. Rottmann, William F. Cobb, Jason R. Bowyer, Kathleen D. Dackiewicz, Brian A. Wolf, Sara F. Holladay-Tobias, Tricia J. Duthiers, Ariel Acevedo

Docket Entries

Docket Date 2021-06-14
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ SC21-892 CASE DISMISSED
Docket Date 2021-06-11
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN ~ 2ND NDJ
Docket Date 2021-06-11
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court ~ Ref #128561971 2nd NDJ packet
Docket Date 2021-06-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-06-01
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-05-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2021-01-06
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description ORD-Granting Amended Brief
Docket Date 2021-01-05
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of Earlton Farquharson
Docket Date 2021-01-05
Type Brief
Subtype Amended Reply Brief
Description Amended Reply Brief
On Behalf Of Earlton Farquharson
Docket Date 2020-12-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Earlton Farquharson
Docket Date 2020-11-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ REPLY BRF BY 12/15; 10/29 MOTION FOR EXT OF TIME FOR ANSWER BRF IS GRANTED; 10/23 ANSWER BRF IS ACCEPTED
Docket Date 2020-10-26
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 Earlton Farquharson
Docket Date 2020-10-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AES, BANK OF AMERICA, N.A., MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC. AND MERSCORP HOLDINGS, INC.
On Behalf Of Citibank, N.A.
Docket Date 2020-10-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AE, BROCK & SCOTT, PLLC
On Behalf Of Citibank, N.A.
Docket Date 2020-10-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ AMENDED - FOR AES, BROCK & SCOTT, PLLC; GRANTED PER 11/3 ORDER
On Behalf Of Citibank, N.A.
Docket Date 2020-10-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ FOR AES, BROCK & SCOTT, PLLC- SEE AMENDED MOTION
On Behalf Of Citibank, N.A.
Docket Date 2020-09-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Citibank, N.A.
Docket Date 2020-09-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AES, CITIBANK, N.A....
On Behalf Of Citibank, N.A.
Docket Date 2020-09-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ 9/25
Docket Date 2020-09-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ FOR AES, NATIONSTAR MORTGAGE, LLC...
On Behalf Of Citibank, N.A.
Docket Date 2020-08-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ TO 9/25
Docket Date 2020-08-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ AMENDED (FOR, AE BANK OF AMERICA)
On Behalf Of Citibank, N.A.
Docket Date 2020-08-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ CORRECTED- SEE AMENDED MOT FILED 8/26
On Behalf Of Citibank, N.A.
Docket Date 2020-07-13
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of Earlton Farquharson
Docket Date 2020-08-24
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 9/7
On Behalf Of Citibank, N.A.
Docket Date 2020-08-18
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 137 PAGES
On Behalf Of Clerk Osceola
Docket Date 2020-08-14
Type Notice
Subtype Notice
Description Notice ~ "APPELLANTS' COURT GRANTED SUPPLEMENT OF THE RECORD LOWER TRIBUNAL HEARING TRANSCRIPTS"
On Behalf Of Earlton Farquharson
Docket Date 2020-07-28
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ 8/17
Docket Date 2020-07-17
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Earlton Farquharson
Docket Date 2020-07-13
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description ORD-Accept Brief as Timely Filed
Docket Date 2020-07-13
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of Earlton Farquharson
Docket Date 2020-07-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Earlton Farquharson
Docket Date 2020-07-02
Type Order
Subtype Order
Description Miscellaneous Order ~ IB BY 7/10
Docket Date 2020-07-01
Type Order
Subtype Order on Motion To File Enlarged Brief
Description Order Deny Enlarged Brief ~ 6/24 MOTION FOR MEDIATION DENIED
Docket Date 2020-06-30
Type Response
Subtype Response
Description RESPONSE ~ PER 6/24 ORDER
On Behalf Of Earlton Farquharson
Docket Date 2020-06-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ EXPEDITED MOTION FOR RIGHT TO APPELLATE COURT MEDIATION PROCESSAS PRO SE LITIGANTS; DENIED PER 7/1 ORDER
On Behalf Of Earlton Farquharson
Docket Date 2020-06-24
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DAYS
Docket Date 2020-06-24
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief ~ "EXPEDITED"
On Behalf Of Earlton Farquharson
Docket Date 2020-05-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Citibank, N.A.
Docket Date 2020-04-27
Type Record
Subtype Record on Appeal
Description Received Records ~ 2593 PAGES
On Behalf Of Clerk Osceola
Docket Date 2020-04-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 6/20
Docket Date 2020-04-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Earlton Farquharson
Docket Date 2020-03-13
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ IB 4/15
Docket Date 2020-03-12
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ 2ND AMENDED PER 03/03 ORDER
On Behalf Of Earlton Farquharson
Docket Date 2020-03-03
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
Docket Date 2020-03-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Citibank, N.A.
Docket Date 2020-03-02
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ FILED BELOW 2/28/2020
On Behalf Of Earlton Farquharson
Docket Date 2020-02-25
Type Order
Subtype Order to Show Cause
Description Order - Show Cause for failure to file amended NOA ~ AA W/IN 10 DYS; DISCHARGED 3/13
Docket Date 2020-02-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Citibank, N.A.
Docket Date 2020-02-14
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV ~ CLERK'S DETERMINATION; AMENDED
Docket Date 2020-02-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Citibank, N.A.
Docket Date 2020-02-06
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
Docket Date 2020-02-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-02-05
Type Order
Subtype Order on Filing Fee
Description ORD-Waive Filing Fee
Docket Date 2020-02-05
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency
Docket Date 2020-02-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 01/31/2020
On Behalf Of Earlton Farquharson
Docket Date 2020-02-04
Type Misc. Events
Subtype Fee Status
Description WW4:Waived-57.081(1)
Docket Date 2020-10-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ 10/26 (FOR AES, BANK OF AMERICA, N.A., MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC. AND MERSCORP HOLDINGS, INC.)
DEANO S. ESPOSITA VS SUNTRUST BANK, MCCALLA RAYMER PIERCE, LLC, CHARLES P GUFFORD, BROCK & SCOTT, PLLC AND DAVID ECHAVARRIA 5D2018-0350 2018-02-01 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2017-CA-001323

Parties

Name Deano S. Esposita
Role Appellant
Status Active
Name MCCALLA RAYMER PIERCE, LLC.
Role Appellee
Status Active
Name BROCK & SCOTT, PLLC
Role Appellee
Status Active
Name DAVID ECHAVARRIA
Role Appellee
Status Active
Name Charles P. Gufford
Role Appellee
Status Active
Name SUNTRUST BANK
Role Appellee
Status Active
Representations Michael W. Smith, Shaib Y. Rios, William F. Cobb, Curtis A. Wilson
Name Hon. John D. Galluzzo
Role Judge/Judicial Officer
Status Active
Name Hon. Donna McIntosh
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-04-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ TO 6/11
Docket Date 2018-03-27
Type Response
Subtype Response
Description RESPONSE ~ PER 2/6 ORDER
On Behalf Of Suntrust Bank
Docket Date 2018-03-21
Type Record
Subtype Record on Appeal
Description Received Records ~ 298 PAGES
On Behalf Of Clerk Seminole
Docket Date 2018-12-28
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2018-12-28
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-12-06
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion
Docket Date 2018-11-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ REQUEST FOR CLARIFICATION OF 11/27 DISMISSAL ORDER
Docket Date 2018-11-27
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2018-11-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-11-26
Type Response
Subtype Response
Description RESPONSE ~ PER 11/16 ORDER
On Behalf Of Suntrust Bank
Docket Date 2018-11-20
Type Response
Subtype Response
Description RESPONSE ~ PER 11/16 ORDER
On Behalf Of Suntrust Bank
Docket Date 2018-11-16
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ 10 DYS.
Docket Date 2018-11-15
Type Response
Subtype Response
Description RESPONSE ~ PER 11/14 ORDER
Docket Date 2018-11-14
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/IN 10 DAYS - DISM AS MOOT
Docket Date 2018-11-14
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Suntrust Bank
Docket Date 2018-11-13
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency ~ ORDER VACATING JANUARY 2, 2018 ORDER DENYING PLAINTIFF' S MOTIONFOR REHEARING AND/OR RECONSIDERATION, GRANTING MOTION FOR REHEARING AND/OR RECONSIDERATION, AND DENYING MOTION TO DISMISS AS MOOT
Docket Date 2018-11-06
Type Order
Subtype Order Relinquishing Jurisdiction
Description Jurisdiction Relinquished ~ 20 DYS.
Docket Date 2018-11-01
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
Docket Date 2018-10-31
Type Response
Subtype Response
Description RESPONSE ~ PER 10/25 ORDER
Docket Date 2018-10-25
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/IN 10 DAYS- WHY NOT DISMISS...
Docket Date 2018-10-22
Type Notice
Subtype Notice
Description Notice ~ CONFESSION OF ERROR BY AES- BROCK & SCOTT AND DAVID ECHAVARRIA
On Behalf Of Suntrust Bank
Docket Date 2018-10-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Deny EOT for Reply Brief
Docket Date 2018-10-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB DUE 10/22.
Docket Date 2018-09-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
Docket Date 2018-09-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ FOR AES, BROCK & SCOTT, PLLC AND DAVID ECHAVARRIA
On Behalf Of Suntrust Bank
Docket Date 2018-09-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB DUE 9/24.
Docket Date 2018-09-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Suntrust Bank
Docket Date 2018-09-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ FOR AES, BROCK & SCOTT, PLLC AND DAVID ECHAVARRIA
On Behalf Of Suntrust Bank
Docket Date 2018-09-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AES, MCCALLA RAYMER PIERCE, LLC AND CHARLES GUFFORD
On Behalf Of Suntrust Bank
Docket Date 2018-08-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ 9/13 (AE'S BROCK..AND MCCALLA)
Docket Date 2018-08-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ FOR AES- MCCALLA RAYMER PIERCE, LLC
On Behalf Of Suntrust Bank
Docket Date 2018-08-02
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AE FILE AMEND MOT W/IN 5 DAYS
Docket Date 2018-08-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ AMENDED (FOR AES, BROCK & SCOTT, PLLC AND DAVID ECHAVARRIA)
On Behalf Of Suntrust Bank
Docket Date 2018-08-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Suntrust Bank
Docket Date 2018-07-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
Docket Date 2018-06-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ 7/11
Docket Date 2018-06-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2018-04-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2018-03-13
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ RESPONSE 3/23
Docket Date 2018-03-06
Type Order
Subtype Order on Motion To Abate
Description Order Deny Motion to Abate
Docket Date 2018-03-01
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ABATE
On Behalf Of Suntrust Bank
Docket Date 2018-03-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Suntrust Bank
Docket Date 2018-02-28
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Suntrust Bank
Docket Date 2018-02-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Suntrust Bank
Docket Date 2018-02-06
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AES W/IN 10 DAYS
Docket Date 2018-02-05
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT Certificate of Indigency ~ CLERK'S DETERMINATION
Docket Date 2018-02-05
Type Order
Subtype Order on Filing Fee
Description ORD-Waive Filing Fee
Docket Date 2018-02-02
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate ~ AND REL JURIS
Docket Date 2018-02-01
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2018-02-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-02-01
Type Misc. Events
Subtype Fee Status
Description WW3:Waived-57.085(2)
Docket Date 2018-02-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 1/30/18
On Behalf Of Deano S. Esposita

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-05-18
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-07
ANNUAL REPORT 2015-01-08

CFPB Complaint

Date:
2024-10-15
Issue:
Written notification about debt
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent not provided
Date:
2024-10-12
Issue:
Problem with customer service
Product:
Debt or credit management
Company Response:
Closed with explanation
Date:
2024-03-07
Issue:
Written notification about debt
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided
Date:
2024-02-24
Issue:
Attempts to collect debt not owed
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent not provided
Date:
2022-04-22
Issue:
Attempts to collect debt not owed
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State