Search icon

THPI ACQUISITION HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: THPI ACQUISITION HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 Feb 2012 (13 years ago)
Date of dissolution: 03 May 2019 (6 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 03 May 2019 (6 years ago)
Document Number: M12000001080
Address: 1508 Brookhollow Drive, Santa Ana, CA, 92705, US
Mail Address: 1508 Brookhollow Drive, Santa Ana, CA, 92705, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Veneziano David Vice President 1508 Brookhollow Drive, Santa Ana, CA, 92705
SB Financing Trust Owner LLC Manager 1508 Brookhollow Drive, Santa Ana, CA, 92705
COGENCY GLOBAL INC. Agent -

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2019-05-03 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-20 1508 Brookhollow Drive, Santa Ana, CA 92705 -
CHANGE OF MAILING ADDRESS 2018-04-20 1508 Brookhollow Drive, Santa Ana, CA 92705 -
LC STMNT OF RA/RO CHG 2016-11-28 - -
REGISTERED AGENT NAME CHANGED 2016-11-28 COGENCY GLOBAL INC. -
REGISTERED AGENT ADDRESS CHANGED 2016-11-28 115 NORTH CALHOUN STREET, SUITE 4, TALLAHASSEE, FL 32301 -

Court Cases

Title Case Number Docket Date Status
THPI ACQUISITION HOLDINGS L L C VS COUNTRYWIDE HOME LOANS, INC. 2D2013-0788 2013-02-19 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2008 CA 018793 NC

Parties

Name THPI ACQUISITION HOLDINGS LLC
Role Appellant
Status Active
Representations SARAH LAHLOU - AMINE, ESQ.
Name TERESA D. CALVERT
Role Appellee
Status Active
Name COUNTRYWIDE HOME LOANS, INC.
Role Appellee
Status Active
Representations DALE L. FRIEDMAN, ESQ., TRICIA J. DUTHIERS, ESQ., ADAM M. TOPEL, ESQ., JOSHUA R. LEVINE, ESQ., J. RANDOLPH LIEBLER, ESQ., ROBERT R. EDWARDS, ESQ., JEREMY ROTH, ESQ.
Name JAMIE CALVERT
Role Appellee
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-17
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2015-02-09
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2015-02-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-02-05
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of THPI ACQUISITION HOLDINGS, LLC
Docket Date 2015-01-06
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ stay is extended for 30 days.
Docket Date 2015-01-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CountryWide Home Loans, Inc.
Docket Date 2015-01-05
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ AGREED MOTION FOR 30-DAY EXTENSION OF STAY PENDING SETTLEMENT NEGOTIATIONS
On Behalf Of CountryWide Home Loans, Inc.
Docket Date 2014-12-05
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c
Docket Date 2014-12-01
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ AGREED MOTION FOR EXTENSION OF STAY PENDING SETTLEMENT NEGOTIATIONS
On Behalf Of CountryWide Home Loans, Inc.
Docket Date 2014-10-01
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ agreed motion to stay proceeding pending settlement
Docket Date 2014-09-23
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ AGREED MOTION FOR EXTENSION OF STAY PENDING SETTLEMENT NEGOTIATIONS
On Behalf Of CountryWide Home Loans, Inc.
Docket Date 2014-07-25
Type Order
Subtype Order on Motion to Stay
Description Grant Stay-55
Docket Date 2014-07-10
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of CountryWide Home Loans, Inc.
Docket Date 2014-02-11
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2013-11-26
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-GRANTING ORAL ARGUMENT
Docket Date 2013-10-24
Type Response
Subtype Objection
Description OBJECTION ~ to request for oral argument
On Behalf Of CountryWide Home Loans, Inc.
Docket Date 2013-10-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Sarah Lahlou - Amine, Esq. 022709
Docket Date 2013-10-21
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of THPI ACQUISITION HOLDINGS, LLC
Docket Date 2013-09-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-reply brief due 10-21-13
On Behalf Of THPI ACQUISITION HOLDINGS, LLC
Docket Date 2013-09-04
Type Order
Subtype Order on Motion For Substitution of Counsel
Description counsel substitution
Docket Date 2013-08-26
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ AA'S BANK OF AMERICA, N.A.;S ANSWER BRIEF
On Behalf Of CountryWide Home Loans, Inc.
Docket Date 2013-08-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ STIPULATION FOR SUBSTITUTION OF COUNSEL
On Behalf Of CountryWide Home Loans, Inc.
Docket Date 2013-07-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2013-07-22
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 CountryWide Home Loans, Inc.
Docket Date 2013-06-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2013-06-17
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 CountryWide Home Loans, Inc.
Docket Date 2013-05-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2013-05-13
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 CountryWide Home Loans, Inc.
Docket Date 2013-05-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ and request for service of papers
On Behalf Of CountryWide Home Loans, Inc.
Docket Date 2013-04-19
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief w/Appendix ~ emailed 04/18/13
On Behalf Of THPI ACQUISITION HOLDINGS, LLC
Docket Date 2013-04-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CountryWide Home Loans, Inc.
Docket Date 2013-04-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2013-04-04
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 THPI ACQUISITION HOLDINGS, LLC
Docket Date 2013-03-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2013-02-26
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 THPI ACQUISITION HOLDINGS, LLC
Docket Date 2013-02-21
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2013-02-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of THPI ACQUISITION HOLDINGS, LLC
Docket Date 2013-02-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
LC Withdrawal 2019-05-03
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-03-21
CORLCRACHG 2016-11-28
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-03-25
ANNUAL REPORT 2013-04-02
Foreign Limited 2012-02-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State