Search icon

COLLINS ASSET GROUP, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: COLLINS ASSET GROUP, 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: 12 Mar 2012 (13 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 26 Dec 2018 (6 years ago)
Document Number: M12000001408
FEI/EIN Number 371653148

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

Address: 6001 W. William Cannon Drive, AUSTIN, TX, 78749, US
Mail Address: 6001 W. William Cannon Drive, AUSTIN, TX, 78749, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
URS AGENTS, LLC Agent -
HOLLINS HOLDINGS LLC Managing Member 6001 W. William Cannon Drive, Austin, TX, 78749

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 6001 W. William Cannon Drive, suite 102, AUSTIN, TX 78749 -
CHANGE OF MAILING ADDRESS 2022-04-29 6001 W. William Cannon Drive, suite 102, AUSTIN, TX 78749 -
LC STMNT OF RA/RO CHG 2018-12-26 - -
REGISTERED AGENT NAME CHANGED 2018-12-26 URS AGENTS, LLC -
REGISTERED AGENT ADDRESS CHANGED 2018-12-26 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -

Court Cases

Title Case Number Docket Date Status
JOSE PEDRO CRUZ VS COLLINS ASSET GROUP 3D2019-0917 2019-05-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-24631

Parties

Name JOSE PEDRO CRUZ
Role Appellant
Status Active
Name COLLINS ASSET GROUP, LLC
Role Appellee
Status Active
Representations THOMAS L. AVRUTIS, Robert J. Hauser
Name HON. RODNEY SMITH
Role Judge/Judicial Officer
Status Active
Name Hon. Bertila Soto
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-07-26
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-07-26
Type Notice
Subtype Notice
Description Notice of Voluntary Dismissal ~ APPELLANTS NOTICE OF VOLUNTARY DISMISSAL WITH PREJUDICE
On Behalf Of JOSE PEDRO CRUZ
Docket Date 2019-07-26
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-07-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-07-22
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-07-19
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Granted (OG30) ~ Upon consideration, appellee's motion to strike appellant's initial brief for failing to comply with the Florida Rules of Appellate Procedure 9.200(2) and 9.210(b)(3) is granted. The initial brief shall be stricken from the record. Appellant shall have thirty (30) days from the completion of the Clerk's record on appeal to file an amended initial brief and appendix that comply with the Rules of Appellate Procedure. EMAS, C.J., and SCALES and GORDO, JJ., concur.
Docket Date 2019-07-15
Type Response
Subtype Response
Description RESPONSE ~ TO APPELLEE'S MOTION TO STRIKE INITIAL BRIEF AND APPENDIX
On Behalf Of JOSE PEDRO CRUZ
Docket Date 2019-07-03
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ MOTION TO STRIKE INITIAL BRIEF AND APPENDIX
On Behalf Of COLLINS ASSET GROUP, LLC
Docket Date 2019-06-03
Type Record
Subtype Appendix
Description Appendix ~ See order issued on 7/19/2019.
On Behalf Of JOSE PEDRO CRUZ
Docket Date 2019-06-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ See order issued on 7/19/2019-initial brief stricken.
On Behalf Of JOSE PEDRO CRUZ
Docket Date 2019-05-09
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court by cash, cashier’s check or money order on or before May 19, 2019, or a certified copy of the Application for Determination of Civil Indigent Status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
Docket Date 2019-05-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due.
Docket Date 2019-05-09
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of COLLINS ASSET GROUP, LLC
Docket Date 2019-05-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
ARTHUR J. MORRISON, VS COLLINS ASSET GROUP, LLC, 3D2018-2631 2018-12-31 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-19456

Parties

Name ARTHUR J. MORRISON
Role Appellant
Status Active
Name COLLINS ASSET GROUP, LLC
Role Appellee
Status Active
Representations MARIBEL DIAZ
Name Hon. Bertila Soto
Role Judge/Judicial Officer
Status Active
Name HON. RODOLFO A. RUIZ
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-11-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-11-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-10-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2019-08-29
Type Order
Subtype Order Precluding Appellee from Oral Argument
Description Appellee Precluded from O/A (OR25C) ~ It appearing unto the Court that appellee’s answer brief was due to be filed in this cause on or before May 12, 2019, that on August 16, 2019 this Court entered an order directing appellee(s) to file said brief or be subject to sanctions, and that, as of the date of this order, no answer brief has been filed in accordance with the Florida Rules of Appellate Procedure and the prior order of this Court, be it therefore ordered and adjudged that appellee(s) shall be precluded from filing an answer brief and from presenting (unless otherwise ordered) an oral argument to the Court in this cause. Nothing in this order shall preclude the filing of, at anytime prior to final decision in this cause, a memorandum of points and authorities in support of appellee’s position in this appeal which shall be no more than three (3) letter size pages in length. See Fla. R. App. P. 9.410.
Docket Date 2019-08-16
Type Order
Subtype Order to Serve Brief
Description AE to file answer brief w/in 10 days (OR21B) ~ The appellee is directed to file an answer brief in this cause within ten (10) days from the date of this order or be precluded from filing a brief and/or presenting an oral argument to the court in this cause. See Fla. R. App. P. 9.410.
Docket Date 2019-04-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ARTHUR J. MORRISON
Docket Date 2019-03-28
Type Letter-Case
Subtype Letter
Description Letter
On Behalf Of ARTHUR J. MORRISON
Docket Date 2019-03-13
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Upon consideration, appellant’s motion to dismiss the lower tribunal’s December 4, 2018 order is hereby denied without prejudice to appellant raising legal issues in his initial brief. SALTER, FERNANDEZ and LINDSEY, JJ., concur.
Docket Date 2019-03-07
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-02-22
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of ARTHUR J. MORRISON
Docket Date 2019-01-03
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court by cash, cashier’s check or money order on or before January 13, 2019, or a certified copy of the Application for Determination of Civil Indigent Status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
Docket Date 2018-12-31
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-12-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2018-12-31
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of ARTHUR J. MORRISON
ANGEL JARA VS COLLINS ASSET GROUP, LLC 5D2018-3258 2018-10-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2017-CA-001957

Parties

Name ANGEL JARA
Role Appellant
Status Active
Name COLLINS ASSET GROUP, LLC
Role Appellee
Status Active
Representations THOMAS LEE AVRUTIS
Name Hon. Mike Murphy
Role Judge/Judicial Officer
Status Active
Name Clerk Osceola
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-11-29
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-11-29
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum ~ CORRECTED AS TO COUNTY
Docket Date 2018-11-08
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee
Docket Date 2018-11-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PAY FILING FEE
Docket Date 2018-10-18
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2018-10-18
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2018-10-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 8/29/18
On Behalf Of ANGEL JARA
Docket Date 2018-10-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
COLLINS ASSET GROUP, LLC. VS AURORA LOAN SERVICES, LLC. 4D2017-0764 2017-03-15 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE08-058418

Parties

Name COLLINS ASSET GROUP, LLC
Role Appellant
Status Active
Representations ALVARO OROZCO
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name CHRIS ALBERT
Role Appellee
Status Active
Name AURORA LOAN SERVICES LLC
Role Appellee
Status Active
Representations Howard Thomas Sutter, KENNETH DAVID KOSSOW
Name Hon. Joel T. Lazarus
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-11-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-11-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-11-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2017-06-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Aurora Loan Services, LLC
Docket Date 2017-06-12
Type Record
Subtype Record on Appeal
Description Received Records ~ (130 PAGES)
Docket Date 2017-06-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of COLLINS ASSET GROUP, LLC.
Docket Date 2017-05-15
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 May 11, 2017 motion for extension of time is granted, and appellant shall serve the initial brief within twenty (20) 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 2017-05-11
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 COLLINS ASSET GROUP, LLC.
Docket Date 2017-05-08
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
Docket Date 2017-04-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Aurora Loan Services, LLC
Docket Date 2017-03-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of COLLINS ASSET GROUP, LLC.
Docket Date 2017-03-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-03-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-03-15
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
COLLINS ASSET GROUP, LLC. VS ISHMAEL KALLOO 4D2016-3597 2016-10-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
14-12528 (18)

Parties

Name COLLINS ASSET GROUP, LLC
Role Appellant
Status Active
Representations CARMAN OROZCO, as, ALVARO OROZCO, MARK POLLACK
Name ISHMAEL KALLOO
Role Appellee
Status Active
Representations Steven Zakharayev
Name Hon. Marina Garcia-Wood
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-09-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-08-30
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellant's August 11, 2017 motion for rehearing and reconsideration of the court's August 3, 2017 decision affirming the trial court's decision is denied.
Docket Date 2017-08-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-08-11
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of COLLINS ASSET GROUP, LLC.
Docket Date 2017-08-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-07-14
Type Response
Subtype Response
Description Response
On Behalf Of COLLINS ASSET GROUP, LLC.
Docket Date 2017-07-11
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Order Directing Party to File Supplemental ROA ~ In accordance with Florida Rule of Appellate Procedure 9.200(f)(2), appellant is hereby ORDERED to supplement the record with a transcript from the September 21, 2016 hearing within seven (7) days from the date of this order. The failure to comply with this order may result in affirmance pursuant to Applegate v. Barnett Bank of Tallahassee, 377 So. 2d 1150 (Fla. 1979).
Docket Date 2017-06-26
Type Record
Subtype Record on Appeal
Description Received Records ~ 47 PAGES
Docket Date 2017-06-23
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of COLLINS ASSET GROUP, LLC.
Docket Date 2017-06-15
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Notice of Non-Payment of Appeal Invoice filed by the clerk of the lower tribunal on May 12, 2017, appellant is ordered to file a report within ten (10) days from the date of this order, as to the status of the preparation of the record on appeal.
Docket Date 2017-06-05
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
Docket Date 2017-05-12
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
Docket Date 2017-05-11
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of COLLINS ASSET GROUP, LLC.
Docket Date 2017-05-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of COLLINS ASSET GROUP, LLC.
Docket Date 2017-05-08
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before May 23, 2017, why the above-styled case should not be dismissed for lack of timely prosecution, in that the record-on-appeal has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the record-on-appeal is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2017-02-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of COLLINS ASSET GROUP, LLC.
Docket Date 2017-02-24
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ORDERED that upon consideration of appellant's response filed February 22, 2017, this court's February 20, 2017 order to show cause is discharged. Appellant shall comply with this court's February 1, 2017 order and file the initial brief within ten (10) 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 2017-02-22
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of COLLINS ASSET GROUP, LLC.
Docket Date 2017-02-20
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ **DISCHARGED 2/24/17** ORDERED that appellant is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed or other sanctions imposed for failure to comply with this court's February 1, 2017 order and for failure to file appellant's initial brief with this court as of this date.
Docket Date 2017-02-01
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Affidavit of Non-Payment of Appeal Invoice filed by the clerk of the lower tribunal on January 23, 2017, appellant is ordered to file a report within ten (10) days from the date of this order, as to the status of the preparation of the record on appeal.
Docket Date 2017-01-23
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
Docket Date 2016-12-07
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ ORDERED that the appellant's November 30, 2016 motion for rehearing and/or motion for relief from order dated November 15, 2016 is treated as a motion for reinstatement and is granted. The above-styled appeal is reinstated.
Docket Date 2016-11-30
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of COLLINS ASSET GROUP, LLC.
Docket Date 2016-11-15
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for nonpayment of the $300.00 filing fee.
Docket Date 2016-11-15
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-10-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-10-26
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2016-10-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-10-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of COLLINS ASSET GROUP, LLC.

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-03-14
CORLCRACHG 2018-12-26
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-06

CFPB Complaint

Date:
2024-05-28
Issue:
Written notification about debt
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided
Date:
2023-10-03
Issue:
Attempts to collect debt not owed
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent not provided
Date:
2023-03-14
Issue:
Written notification about debt
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided
Date:
2022-10-12
Issue:
Took or threatened to take negative or legal action
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided
Date:
2022-06-06
Issue:
Written notification about debt
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent not provided

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State