Search icon

EMIGRANT RESIDENTIAL, LLC - Florida Company Profile

Branch

Company Details

Entity Name: EMIGRANT RESIDENTIAL, 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: 21 Sep 2011 (13 years ago)
Branch of: EMIGRANT RESIDENTIAL, LLC, NEW YORK (Company Number 2616584)
Document Number: M11000004744
FEI/EIN Number 134089680

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

Address: 5 EAST 42ND ST, NEW YORK, NY, 10017, US
Mail Address: 5 EAST 42ND ST, NEW YORK, NY, 10017, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role
EMIGRANT BANK Managing Member
C T CORPORATION SYSTEM Agent

Court Cases

Title Case Number Docket Date Status
VIRGINIA HOPPE VS EMIGRANT RESIDENTIAL, LLC 4D2016-0649 2016-02-26 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562014CA000328 H3

Parties

Name FORECLOSURE, INC.
Role Appellant
Status Active
Name VIRGINIA HOPPE
Role Appellant
Status Active
Representations Scott J. Wortman, Brian K. Korte
Name EMIGRANT RESIDENTIAL, LLC
Role Appellee
Status Active
Representations CHARLES W. MCKINNON, JUAN C. MARTINEZ, GISELLE MARAGES, Terrance W. Anderson, Jr.
Name Hon. William L. Roby
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-02-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-02-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-02-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-08-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of EMIGRANT RESIDENTIAL, LLC
Docket Date 2016-07-14
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 08/15/16
On Behalf Of EMIGRANT RESIDENTIAL, LLC
Docket Date 2016-06-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's June 7, 2016 motion for extension of time is granted, and appellee shall serve the answer brief on or before July 14, 2016. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2016-06-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of EMIGRANT RESIDENTIAL, LLC
Docket Date 2016-05-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of VIRGINIA HOPPE
Docket Date 2016-05-06
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 05/25/16
On Behalf Of VIRGINIA HOPPE
Docket Date 2016-03-30
Type Record
Subtype Record on Appeal
Description Received Records ~ (547 PAGES)
Docket Date 2016-03-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-02-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of VIRGINIA HOPPE
Docket Date 2016-02-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-03-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State