Search icon

UNIVERSITY LENDING GROUP, LLC

Company Details

Entity Name: UNIVERSITY LENDING GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 16 Aug 2011 (13 years ago)
Date of dissolution: 01 Feb 2023 (2 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 01 Feb 2023 (2 years ago)
Document Number: M11000004111
FEI/EIN Number 26-1717830
Address: 42452 Hayes Rd, Clinton Township, MI, 48038, US
Place of Formation: MICHIGAN

Agent

Name Role
C T CORPORATION SYSTEM Agent

Manager

Name Role Address
Ballard Rory Manager 42452 Hayes Rd, Clinton Township, MI, 48038

Member

Name Role Address
University Bank Member 2015 Washtenaw Ave, Ann Arbor, MI, 48104

Events

Event Type Filed Date Value Description
WITHDRAWAL 2023-02-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-22 42452 Hayes Rd, Suite 1, Clinton Township, MI 48038 No data
LC STMNT OF RA/RO CHG 2017-06-08 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-06-08 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data

Court Cases

Title Case Number Docket Date Status
Mae Waters and Specialized Loan Servicing, LLC Appellant(s) v. Tracy Ausley Waters, Appellee(s). 1D2022-1285 2022-04-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
2019 CA 002906

Parties

Name Mae Waters
Role Appellant
Status Active
Representations Darryl Steve Traylor Jr., T. A. Borowski Jr.
Name McKenna Katherine Waters
Role Appellee
Status Active
Representations Terry P. Lewis
Name Rylee Waters
Role Appellee
Status Active
Name SPECIALIZED LOAN SERVICING LLC
Role Appellee
Status Active
Name UNIVERSITY LENDING GROUP, LLC
Role Appellee
Status Active
Name Tracy Ausley Waters
Role Appellee
Status Active
Representations Daniel E. Manausa, Joshua W. Walters
Name Hon. Angela Cote Dempsey
Role Judge/Judicial Officer
Status Active
Name Hon. Gwen Marshall
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-05-05
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Mae Waters
Docket Date 2023-09-21
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-09-21
Type Record
Subtype Returned Exhibits
Description Returned Exhibits
Docket Date 2023-07-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-07-26
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-07-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed 367 So. 3d 475
View View File
Docket Date 2023-02-23
Type Order
Subtype Order on Motion/Request for Oral Argument
Description OA Denied ~      Appellant's motion for oral argument docketed January 20, 2023, is denied.
Docket Date 2023-01-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of Mae Waters
Docket Date 2023-01-20
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Mae Waters
Docket Date 2022-12-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Tracy Ausley Waters
Docket Date 2022-11-04
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ AB 28 days 12/23/22
Docket Date 2022-11-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ AB 28 days
On Behalf Of Tracy Ausley Waters
Docket Date 2022-10-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Mae Waters
Docket Date 2022-09-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Deny Initial Brief Ext ~     In light of this Court’s order of September 7, 2022, the Court denies as moot Appellant’s motions for extension of time filed September 2, 2022, and September 6, 2022.
Docket Date 2022-09-26
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 154 pages - Supplement 1
On Behalf Of Hon. Gwen Marshall
Docket Date 2022-09-20
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ adding orders dated 5/17/22, 9/2/22, orders attached
On Behalf Of Mae Waters
Docket Date 2022-09-07
Type Order
Subtype Order
Description Order ~ On the Court’s own motion, this proceeding is converted to an appeal. See Citizens Prop. Ins. Corp. v. San Perdido Ass’n, Inc., 104 So. 3d 344, 351 (Fla. 2012) (holding certiorari will not lie absent irreparable harm, which is a threshold jurisdictional inquiry); ARP Acquisitions Corp. v. PHH Mortg. Corp., 337 So. 3d 873 (Fla. 3d DCA 2022) (holding order granting relief on the merits and ordering refund was final and appealable); see also Fla. R. App. P. 9.040(c) (requiring court to treat proceeding as if proper remedy had been requested). This appeal is hereby consolidated with the related appeal in Case No. 1D22-1285 for purposes of consolidated briefing and assignment to the same panel of judges. Within 30 days, counsel for Appellants shall take appropriate action to provide a record on appeal sufficient for consideration of the merits issues raised herein. The time for service of the initial brief in the consolidated appeals is extended to 30 days after the filing of any supplemental record necessary for review of the issues raised herein. Additional briefing shall follow the Florida Rules of Appellate Procedure.
Docket Date 2022-09-06
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 Mae Waters
Docket Date 2022-09-06
Type Response
Subtype Objection
Description OBJECTION ~ to motion EOT
On Behalf Of Tracy Ausley Waters
Docket Date 2022-09-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ amended 9/6
On Behalf Of Mae Waters
Docket Date 2022-08-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 33 days- IB
On Behalf Of Mae Waters
Docket Date 2022-08-02
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ IB 33 days 9/8/22
Docket Date 2022-06-28
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ IB 33 days 8/8/22
Docket Date 2022-06-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ IB 33 days
On Behalf Of Mae Waters
Docket Date 2022-06-22
Type Record
Subtype Transcript
Description Transcript Received ~ 208 pages
On Behalf Of Hon. Gwen Marshall
Docket Date 2022-06-14
Type Record
Subtype Exhibits
Description Received Exhibits ~ 1 brown env.( 1 CD/DVD)
Docket Date 2022-04-28
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of April 27, 2022.
Docket Date 2022-04-28
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Hon. Gwen Marshall
Docket Date 2022-04-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Mae Waters

Documents

Name Date
WITHDRAWAL 2023-02-01
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-03-30
CORLCRACHG 2017-06-08
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State