Search icon

INDYMAC VENTURE, LLC - Florida Company Profile

Company Details

Entity Name: INDYMAC VENTURE, 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: 30 Jun 2011 (14 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 04 Sep 2015 (10 years ago)
Document Number: M11000003332
FEI/EIN Number 264401567

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

Mail Address: 340 Mt. Kemble Ave, Morristown, NJ, 07960, US
Address: 75 North Fair Oaks Avenue, PASADENA, CA, 91103, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Witte Douglas Asst 340 Mt. Kemble Ave, Morristown, NJ, 07960
Perkinson Kathleen Vice President 4300 SIX FORKS ROAD, RALEIGH, NC, 27609
ONEWEST VENTURES HOLDINGS LLC Managing Member 75 North Fair Oaks Avenue, PASADENA, CA, 91103
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-29 75 North Fair Oaks Avenue, PASADENA, CA 91103 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-28 75 North Fair Oaks Avenue, PASADENA, CA 91103 -
LC STMNT OF RA/RO CHG 2015-09-04 - -
REGISTERED AGENT NAME CHANGED 2015-09-04 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2015-09-04 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
LC AMENDMENT 2012-08-20 - -

Court Cases

Title Case Number Docket Date Status
INDYMAC VENTURE LLC. VS GUILLERMO FERNANDEZ 4D2015-4522 2015-12-01 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE10-045875 (28)

Parties

Name FORECLOSURE, INC.
Role Appellant
Status Active
Name INDYMAC VENTURE, LLC
Role Appellant
Status Active
Representations JONATHAN S. TANNEN, Michele L. Stocker, Kimberly S. Mello
Name HON. LYNN ROSENTHAL
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name GUILLERMO FERNANDEZ, INC.
Role Appellee
Status Active
Representations FRANCISCO TOURON

Docket Entries

Docket Date 2016-07-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-07-27
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed.
Docket Date 2016-07-20
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ (joint stipulation)
On Behalf Of INDYMAC VENTURE LLC.
Docket Date 2016-06-22
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 20 DAYS TO 07/18/16
On Behalf Of GUILLERMO FERNANDEZ
Docket Date 2016-06-02
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 20 DAYS TO 6/28/16
On Behalf Of GUILLERMO FERNANDEZ
Docket Date 2016-05-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of INDYMAC VENTURE LLC.
Docket Date 2016-05-03
Type Record
Subtype Exhibits
Description Received Exhibits
Docket Date 2016-04-12
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Grant Supplemental ROA & EOT for Brief ~ ORDERED that appellant's April 4, 2016 motion to supplement record on appeal and for extension of time is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within twenty (20) days from the date of this order. Appellant shall monitor the supplementation process. Further,ORDERED that appellant shall serve the initial brief within fifteen (15) days from the date the supplemental record is filed with this court.
Docket Date 2016-04-04
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of INDYMAC VENTURE LLC.
Docket Date 2016-03-03
Type Response
Subtype Objection
Description Objection ~ TO MOTION FOR EXT. OF TIME
On Behalf Of GUILLERMO FERNANDEZ
Docket Date 2016-03-02
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 INDYMAC VENTURE LLC.
Docket Date 2016-02-05
Type Record
Subtype Record on Appeal
Description Received Records ~ FIVE (5) VOLUMES
Docket Date 2016-01-28
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 03/03/16
On Behalf Of INDYMAC VENTURE LLC.
Docket Date 2015-12-15
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed ~ ("NOTICE OF FILING")
Docket Date 2015-12-15
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ **AMENDED**
On Behalf Of INDYMAC VENTURE LLC.
Docket Date 2015-12-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of INDYMAC VENTURE LLC.
Docket Date 2015-12-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-12-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-03-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ***NFE ABSENT DETAILED EXPLANATION*** ORDERED that appellant's March 2, 2016 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2015-12-01
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 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.

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-01-25
CORLCRACHG 2015-09-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State