Search icon

UNIFUND CCR, LLC

Company Details

Entity Name: UNIFUND CCR, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 02 Sep 2011 (13 years ago)
Document Number: M11000004448
FEI/EIN Number 452794185
Address: 10625 TECHWOODS CIRCLE, CINCINNATI, OH, 45242
Mail Address: 10625 TECHWOODS CIRCLE, CINCINNATI, OH, 45242
Place of Formation: OHIO

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Manager

Name Role Address
TECHWOODS HOLDINGS, LLC Manager 10625 TECHWOODS CIRCLE, CINCINNATI, OH, 45242

President

Name Role Address
Rosenberg David President 10625 TECHWOODS CIRCLE, CINCINNATI, OH, 45242

Vice President

Name Role Address
Shaffer Jeffrey Vice President 10625 TECHWOODS CIRCLE, CINCINNATI, OH, 45242
Weiss Craig Trudy Vice President 10625 TECHWOODS CIRCLE, CINCINNATI, OH, 45242
Hagerman Andrew Vice President 10625 TECHWOODS CIRCLE, CINCINNATI, OH, 45242
Porter Andre Vice President 10625 TECHWOODS CIRCLE, CINCINNATI, OH, 45242

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2012-12-19 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2012-12-19 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data

Court Cases

Title Case Number Docket Date Status
WEST COAST SERVICING, INC., Appellant(s) v. THOMAS EDWARD HAMES, et al., Appellee(s). 4D2023-2315 2023-09-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE18-018679

Parties

Name WEST COAST SERVICING, INC.
Role Appellant
Status Active
Representations Ashland Medley
Name Hames Family Trust Agreement, etc.
Role Appellee
Status Active
Name Tara Eve Hames
Role Appellee
Status Active
Representations David Andrew Levine
Name Unknown Beneficiaries of the Hames Family Trust, etc.
Role Appellee
Status Active
Name Unknown Spouse of Thomas Edward Hames
Role Appellee
Status Active
Name Unknown Spouse of Tara Eve Hames
Role Appellee
Status Active
Name Town of Southwest Ranches, Florida
Role Appellee
Status Active
Representations Richard John Dewitt, III
Name UNIFUND CCR, LLC
Role Appellee
Status Active
Name Hon. Christopher William Pole
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active
Name Thomas Edward Hames
Role Appellee
Status Active
Representations Jonathan Harris Kline, Peter Earl Lanning, Andrew Lee Fivecoat

Docket Entries

Docket Date 2024-11-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-11-04
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-10-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-06-21
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of West Coast Servicing, Inc.
View View File
Docket Date 2024-06-21
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description Order on Motion to Accept Brief as Timely
View View File
Docket Date 2024-06-20
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description MOTION TO DEEM REPLY BRIEF TIMELY FILED
Docket Date 2024-06-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
Docket Date 2024-06-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-05-02
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Thomas Edward Hames
View View File
Docket Date 2024-04-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDERED that Appellees Thomas Edward Hames and Tara Hames' April 8, 2024 motions for extension of time are granted, and Appellees shall serve the answer briefs within fifteen (15) days from the date of this order. In addition, Appellees are notified that the failure to serve the briefs within the time provided herein may foreclose Appellees' right to file briefs or otherwise participate in this appeal.
View View File
Docket Date 2024-04-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2024-03-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDERED that Appellees Thomas Edward Hames and Tara Hames' March 7, 2024 motions for extension of time are granted, and Appellees shall serve the answer briefs within thirty (30) days from the date of this order. In addition, Appellees are notified that the failure to serve the brief within the time provided herein may foreclose Appellees' right to file a brief or otherwise participate in this appeal.
View View File
Docket Date 2024-03-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2024-02-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees and to Tax Costs
Docket Date 2024-02-07
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellee Tara Hames' February 5, 2024 motion for extension of time is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f).
View View File
Docket Date 2024-02-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2024-02-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2024-02-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2024-01-06
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
Docket Date 2024-01-06
Type Brief
Subtype Initial Brief
Description Initial Brief
View View File
Docket Date 2023-12-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Tara Eve Hames
Docket Date 2023-12-08
Type Record
Subtype Record on Appeal
Description Record on Appeal; 2,147 Pages
On Behalf Of Broward Clerk
Docket Date 2023-12-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellant's December 6, 2023 amended motion for extension of time is granted, and Appellant shall serve the initial brief on or before January 5, 2024. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
View View File
Docket Date 2023-12-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2023-12-01
Type Notice
Subtype Notice of Inability
Description Notice of Inability to Transmit the Record
On Behalf Of Broward Clerk
Docket Date 2023-10-04
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Paid Case Filing Fee-300
On Behalf Of West Coast Servicing, Inc.
View View File
Docket Date 2023-09-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-09-28
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-09-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-10-11
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDERED that Appellee Thomas Edward Hames a/k/a Thomas E. Hames a/k/a Tom Hames a/k/a Thomas Hames, individually and as co-trustee of the Hames Family Trust's 's May 31, 2024 motion for entitlement to attorney's fees is granted. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee. Further, ORDERED that the request for costs contained within the motion referenced above is denied without prejudice to seek costs in the trial court. Further, ORDERED that Appellee Tara Hames' May 31, 2024 motion for entitlement to attorney's fees is granted. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee. Further, ORDERED that the request for costs contained within the motion referenced above is denied without prejudice to seek costs in the trial court. Further, ORDERED that Appellant's February 20, 2024 motion for entitlement to attorney's fees and to tax costs is denied.
View View File
Docket Date 2024-06-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDERED that Appellant's June 3, 2024 motion for extension of time is granted in part, and Appellant shall serve the reply brief on or before June 19, 2024. In addition, if the reply brief is served after the time provided for in this order, it will be subject to being stricken, 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 reply 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. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
View View File
ELENA GOLOVANOVA VS UNIFUND CCR, LLC. 4D2022-1299 2022-05-11 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
502013CA003195A

Parties

Name ELENA GOLOVANOVA LLC
Role Appellant
Status Active
Name UNIFUND CCR, LLC
Role Appellee
Status Active
Representations Jonathan Singer, Ali R. Rahnavard
Name Hon. Richard Oftedal
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-01-03
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the January 3, 2023 notice of voluntary dismissal, this case is dismissed.
Docket Date 2023-01-03
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-01-03
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Elena Golovanova
Docket Date 2022-12-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellant's December 6, 2022 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 2022-12-06
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 Elena Golovanova
Docket Date 2022-11-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's November 4, 2022 motion for extension of time is granted in part, and appellant shall serve the initial brief within fifteen (15) 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 may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2022-11-04
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 Elena Golovanova
Docket Date 2022-10-20
Type Record
Subtype Record on Appeal
Description Received Records
Docket Date 2022-10-19
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Elena Golovanova
Docket Date 2022-10-14
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Notice of Inability to Transmit Record on Appeal filed by the clerk of the lower tribunal on October 4, 2022, it is ORDERED that appellant shall file a report, within five (5) days from the date of this order, as to the status of the payment for and preparation of the record on appeal.
Docket Date 2022-10-04
Type Notice
Subtype Notice
Description Notice ~ OF INABILITY TO TRANSMIT RECORD ON APPEAL
On Behalf Of Clerk - Palm Beach
Docket Date 2022-09-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's August 25, 2022 motion for extension of time is granted, and appellant shall serve the initial brief within forty-five (45) 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 may be subject to dismissal or the court in its discretion may impose other sanctions. Further,ORDERED that the motion for clarification, contained within appellee's September 9, 2022 response, is denied. Appellant properly invoked this court's jurisdiction by timely filing a notice of appeal directed towards the April 11, 2022 final order of garnishment. The March 25, 2022 order denying appellant's motion to dissolve the continuing writ of garnishment is a nonfinal order and is reviewable in conjunction with the final order of garnishment. See Fla. R. App. P. 9.110(h), 9.130(h); Bender v. Shatz, 300 So. 3d 193, 194 n.1 (Fla. 4th DCA 2020).
Docket Date 2022-09-09
Type Response
Subtype Response
Description Response ~ *AND* MOTION TO COMPEL CLARIFICATION
On Behalf Of UNIFUND CCR, LLC.
Docket Date 2022-08-26
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellee is directed to respond, within fifteen (15) days from the date of this order, to appellant’s August 25, 2022 motion for extension of time.
Docket Date 2022-08-25
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 Elena Golovanova
Docket Date 2022-08-16
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that, upon consideration of appellant's August 1, 2022 status report and appellee's August 12, 2022 response, appellant shall pay to the clerk of the lower tribunal all fees due for preparation of the record on appeal by no later than August 22, 2022.
Docket Date 2022-08-12
Type Response
Subtype Response
Description Response
On Behalf Of UNIFUND CCR, LLC.
Docket Date 2022-08-04
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that appellee is directed to file a reply, within ten (10) days from the date of this order, to appellant’s August 1, 2022 status report.
Docket Date 2022-08-01
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Elena Golovanova
Docket Date 2022-07-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's July 19, 2022 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 may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2022-07-21
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Notice of Inability to Transmit Record on Appeal filed by the clerk of the lower tribunal on July 12, 2022, it is ORDERED that appellant shall file a report, within ten (10) days from the date of this order, as to the status of the payment for and preparation of the record on appeal.
Docket Date 2022-07-19
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 Elena Golovanova
Docket Date 2022-07-12
Type Notice
Subtype Notice
Description Notice ~ OF INABILITY TO TRANSMIT RECORD ON APPEAL
On Behalf Of Clerk - Palm Beach
Docket Date 2022-05-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-05-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2022-05-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Elena Golovanova
ROBERT E. MIKOLAK VS UNIFUND CCR LLC 2D2021-2065 2021-07-12 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
14-CC-620

Circuit Court for the Twentieth Judicial Circuit, Lee County
19-AP-14

Parties

Name ROBERT E. MIKOLAK
Role Petitioner
Status Active
Name UNIFUND CCR, LLC
Role Respondent
Status Active
Representations DERYL HUNT, ESQ.
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-07-12
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of ROBERT E. MIKOLAK
Docket Date 2021-12-28
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-12-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ KELLY, VILLANTI, and STARGEL
Docket Date 2021-12-08
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Petitioner's motion to relinquish jurisdiction is denied as moot.
Docket Date 2021-12-08
Type Disposition by Order
Subtype Dismissed
Description dismiss petition for failure to comply with order ~ Petitioner's petition for writ of certiorari is dismissed for petitioner's failure torespond to this court's order of September 23, 2021.Petitioner's motion to relinquish jurisdiction is denied as moot.
Docket Date 2021-10-27
Type Order
Subtype Order to File Response
Description generic response order ~ Respondent is ordered to respond to petitioner's motion to relinquish jurisdictionwithin 15 days.
Docket Date 2021-10-18
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of ROBERT E. MIKOLAK
Docket Date 2021-09-23
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Within 15 days from the date of this order, petitioner shall serve and file an appendix to his petition for writ of certiorari that includes the order(s) he wants this court to review. Failure to comply with this order may subject the petition to dismissal without further notice.
Docket Date 2021-09-14
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORDER VACATED ~ This court's August 18, 2021, order is vacated, and the proceeding is reinstated.
Docket Date 2021-08-26
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of ROBERT E. MIKOLAK
Docket Date 2021-08-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Silberman, Villanti, and Lucas
Docket Date 2021-08-18
Type Disposition by Order
Subtype Dismissed
Description dismiss/no fee/order of insolvency ~ ***VACATED - SEE 9/14/21 ORDER***This proceeding is dismissed because of the petitioner's failure to satisfy this court's July 12, 2021, fee order.
Docket Date 2021-07-13
Type Order
Subtype Order
Description Miscellaneous Order ~ The petition for writ of certiorari was filed in the circuit court on November 24, 2020, and transmitted to this court on July 12, 2021.
Docket Date 2021-07-12
Type Order
Subtype Order on Filing Fee
Description fee - writ; pro se
Docket Date 2021-07-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-07-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State