Search icon

SRP SUB, LLC - Florida Company Profile

Company Details

Entity Name: SRP SUB, 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: 03 Jul 2012 (13 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 11 Mar 2019 (6 years ago)
Document Number: M12000003752
FEI/EIN Number 90-0815375

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

Mail Address: 1717 Main Street, Dallas, TX, 75201, US
Address: c/o Invitation Homes, 1717 Main Street, Dallas, TX, 75201, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Tanner Dallas Chief Executive Officer c/o Invitation Homes, Dallas, TX, 75201
Olsen Jonathan Chief Financial Officer c/o Invitation Homes, Dallas, TX, 75201
Young Charles Chief Operating Officer c/o Invitation Homes, Dallas, TX, 75201
Invitation Homes Operating Partnership LP Auth c/o Invitation Homes, Dallas, TX, 75201
Solls Mark Exec c/o Invitation Homes, Dallas, TX, 75201
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-04-30 c/o Invitation Homes, 1717 Main Street, Suite 2000, Dallas, TX 75201 -
LC STMNT OF RA/RO CHG 2019-03-11 - -
REGISTERED AGENT NAME CHANGED 2019-03-11 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2019-03-11 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-21 c/o Invitation Homes, 1717 Main Street, Suite 2000, Dallas, TX 75201 -
LC STMNT OF RA/RO CHG 2016-08-05 - -

Court Cases

Title Case Number Docket Date Status
OLD CUTLER LAKES BY THE BAY COMMUNITY ASSOCIATION, INC. VS SRP SUB LLC, 3D2019-0528 2019-03-20 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
13-36649

Parties

Name OLD CUTLER LAKES BY THE BAY COMMUNITY ASSOCIATION, INC.
Role Appellant
Status Active
Representations ROBERT E. PAIGE
Name WINDY POINTE HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name SRP SUB, LLC
Role Appellee
Status Active
Representations WILLIAM A. TRECO, JEROME L. TEPPS
Name HON. JACQUELINE HOGAN SCOLA
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-05-24
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-60 days to 7/24/19
Docket Date 2020-06-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-06-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-05-20
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of the appellee’s Motion for Attorneys Fees, it is ordered that said Motion is granted, and the matter is remanded to the trial court to fix the amount. Appellant’s Motion for an Order Allowing Recovery of Attorneys Fees and Costs is hereby denied.
Docket Date 2020-05-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2020-05-07
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellant’s Request for Oral Argument is hereby denied.EMAS, C.J., and FERNANDEZ and HENDON, JJ., concur.
Docket Date 2020-04-06
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ REPLY BRIEF OF APPELLANTOLD CUTLER LAKES BY THE BAY COMMUNITY ASSOCIATION, INC.
On Behalf Of OLD CUTLER LAKES BY THE BAY COMMUNITY ASSOCIATION, INC.
Docket Date 2020-02-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellant’s Motion for an Extension of Time to file the reply brief is granted to and including April 6, 2020, with no further extensions allowed.
Docket Date 2020-02-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of OLD CUTLER LAKES BY THE BAY COMMUNITY ASSOCIATION, INC.
Docket Date 2020-01-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of SRP SUB LLC
Docket Date 2020-01-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ ANSWER BRIEF OF SRP SUB, LLC.
On Behalf Of SRP SUB LLC
Docket Date 2020-01-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AND DESIGNATION OF EMAIL ADDRESS
On Behalf Of SRP SUB LLC
Docket Date 2020-01-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-7 days to 1/22/20
Docket Date 2020-01-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SRP SUB LLC
Docket Date 2019-12-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ APPELLEE'S UNOPPOSED NOTICE OF EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of SRP SUB LLC
Docket Date 2019-12-09
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-37 days to 1/15/20
Docket Date 2019-10-10
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 12/9/19
Docket Date 2019-10-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ APPELLEE'S UNOPPOSED NOTICE OF EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of SRP SUB LLC
Docket Date 2019-09-25
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s notice of filing the transcript is treated as a motion to supplement the record, and the motion is granted. The record on appeal is supplemented to include the February 13, 2019 transcript which is attached to said motion.
Docket Date 2019-09-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT'S MOTION FOR ORDER ALLOWINGRECOVERY OF ATTORNEYS FEES AND COSTS
On Behalf Of OLD CUTLER LAKES BY THE BAY COMMUNITY ASSOCIATION, INC.
Docket Date 2019-09-09
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of OLD CUTLER LAKES BY THE BAY COMMUNITY ASSOCIATION, INC.
Docket Date 2019-09-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of OLD CUTLER LAKES BY THE BAY COMMUNITY ASSOCIATION, INC.
Docket Date 2019-09-05
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING TRANSCRIPT
On Behalf Of OLD CUTLER LAKES BY THE BAY COMMUNITY ASSOCIATION, INC.
Docket Date 2019-07-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant’s motion for an extension of time to file the initial brief is granted to and including September 9, 2019, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2019-07-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S MOTION FOR EXTENSION OF TIME IN WHICH TO SERVE ITS INITIAL BRIEF
On Behalf Of OLD CUTLER LAKES BY THE BAY COMMUNITY ASSOCIATION, INC.
Docket Date 2019-05-29
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-05-24
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 OLD CUTLER LAKES BY THE BAY COMMUNITY ASSOCIATION, INC.
Docket Date 2019-03-27
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for 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 on or before April 6, 2019.
Docket Date 2019-03-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of OLD CUTLER LAKES BY THE BAY COMMUNITY ASSOCIATION, INC.
Docket Date 2019-03-20
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 2019-03-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
CLAIRE CONDE VS CHASE HOME FINANCE, LLC 4D2017-2495 2017-08-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
13-009721 CACE 18

Parties

Name CLAIRE M CONDE
Role Appellant
Status Active
Name CHASE HOME FINANCE, LLC
Role Appellee
Status Active
Name SRP SUB, LLC
Role Appellee
Status Active
Name Hon. Marina Garcia-Wood
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 7777-12-04
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ **RETURNED MAIL FOR APPELLEE** ***RETURNED MAIL FOR AE CHASE 1/10/18***
Docket Date 7777-11-08
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ **RETURNED MAIL FOR APPELLEE**
Docket Date 2018-02-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-02-21
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed-Failure to Comply ~ ORDERED sua sponte that the above-styled appeal is dismissed for failure to comply with this court's December 11, 2017 order.
Docket Date 2017-12-28
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORD-Amended Order ~ ORDERED that this court's December 28, 2017 order is amended as follows: ORDERED that appellant's December 26, 2017 motion is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420 in that there is no certificate of service. All certificates of service shall contain the name and physical address of the person served. You are notified of the requirement to serve the appellee with a copy of everything you file with this court and to indicate in the certificate of service that you served the appellee.Appellant may re-file the document with a proper certificate of service which indicates service on the [appellee or Attorney General's Office] within fifteen (15) days from the date of this order.
Docket Date 2017-12-26
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ **STRICKEN 12/28/17** TO COMPLY WITH ORDER
On Behalf Of CLAIRE M CONDE
Docket Date 2017-12-15
Type Record
Subtype Record on Appeal
Description Received Records ~ 112 PAGES
Docket Date 2017-12-11
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ 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 August 8, 2017 order requiring a conformed copy of the order being appealed to be filed with this court. If the order is filed within this ten (10) day period, this order to show cause will be considered automatically discharged without further order.
Docket Date 2017-11-30
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 November 16, 2017, appellant is ordered to 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 2017-11-16
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
Docket Date 2017-10-24
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ ORDERED that the appellant's October 20, 2017 motion for reinstatement is granted, and the above-styled appeal is reinstated.
Docket Date 2017-10-20
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of CLAIRE M CONDE
Docket Date 2017-09-25
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 2017-09-25
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-08-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-08-08
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se 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, 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 the entry 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.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall complete the enclosed application and mail to the Clerk of the Circuit Court within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The Clerk of the Circuit Court shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**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 2017-08-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CLAIRE M CONDE
Docket Date 2017-08-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
FETLAR, LLC, etc., et al., VS KERRY SUAREZ, et al., 3D2017-1315 2017-06-09 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-13964

Parties

Name SRP SUB, LLC
Role Appellant
Status Active
Name SWAY 2014-1 BORROWER, LLC
Role Appellant
Status Active
Name FETLAR, LLC
Role Appellant
Status Active
Representations PETE L. DEMAHY, TODD R. EHRENREICH, Seth V. Alhadeff, RAVIKA RAMESHWAR
Name SWAY MANAGEMENT, LLC
Role Appellant
Status Active
Name JANET FONSECA
Role Appellee
Status Active
Name KERRY SUAREZ
Role Appellee
Status Active
Representations LOREEN I. KREIZINGER, JUSTINE S. ANAGNOS, Evelyn M. Merchant, JACK D. LUKS, RICARDO J. FERNANDEZ
Name HON. RODNEY SMITH
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-10-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-10-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-10-11
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, petitioners' unopposed motion for extension of time to file reply to respondents' motion for clarification and rehearing is granted. Petitioners' reply filed on October 2, 2017 is accepted by the Court.Upon consideration, respondents' motion for clarification and rehearing is hereby denied. SALTER, FERNANDEZ and SCALES, JJ., concur.
Docket Date 2017-10-04
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Petitioners’ unopposed motion for extension of time to file a response to the petition for certiorari is granted to and including October 9, 21017.
Docket Date 2017-10-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of KERRY SUAREZ
Docket Date 2017-10-02
Type Response
Subtype Reply
Description REPLY
On Behalf Of FETLAR, LLC
Docket Date 2017-09-29
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to file a reply
On Behalf Of FETLAR, LLC
Docket Date 2017-09-21
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ and clarification
On Behalf Of KERRY SUAREZ
Docket Date 2017-09-06
Type Disposition by Opinion
Subtype Granted
Description Granted - Authored Opinion ~ Order quashed.
Docket Date 2017-07-31
Type Response
Subtype Reply
Description REPLY ~ to the response to the petition
On Behalf Of FETLAR, LLC
Docket Date 2017-07-31
Type Record
Subtype Appendix
Description Appendix ~ supplemental appendix to the petition
On Behalf Of FETLAR, LLC
Docket Date 2017-07-24
Type Response
Subtype Response
Description RESPONSE ~ to pet. for writ of cert.
On Behalf Of KERRY SUAREZ
Docket Date 2017-06-29
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondents¿ motion for an extension of time to file a response to the petition for writ of certiorari is granted to and including July 25, 2017.
Docket Date 2017-06-23
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of KERRY SUAREZ
Docket Date 2017-06-14
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response within twenty (20) days of the date of this order to the petition for writ of certiorari. Further, a reply may be filed five (5) days thereafter.
Docket Date 2017-06-09
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of FETLAR, LLC
Docket Date 2017-06-09
Type Record
Subtype Appendix
Description Appendix
On Behalf Of FETLAR, LLC
Docket Date 2017-06-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a petition is due.
Docket Date 2017-06-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
SRP SUB, LLC, Third Party Purchaser VS BANK OF AMERICA, N.A., JOSE MERCADO, et al. 4D2013-4816 2013-12-31 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2009CA04293XXXX

Parties

Name SRP SUB, LLC
Role Appellant
Status Active
Representations Jerome L. Tepps
Name JOHN DOE A/K/A ELLI MANSELLS
Role Appellee
Status Active
Name JANE DOE A/K/A ARGENTINA MATTUS
Role Appellee
Status Active
Name Bank of America, N.A.
Role Appellee
Status Active
Representations James Randolph Liebler, Brian K. Korte, Tricia Julie Duthiers, Joshua R. Levine, HEATHER CRAIG, Scott J. Wortman
Name JOSE MERCADO
Role Appellee
Status Active
Name HON. ELI BREGER
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-02-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-02-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-01-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-09-29
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of SRP SUB, LLC
Docket Date 2014-09-08
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO ANSWER BRIEF
On Behalf Of Bank of America, N.A.
Docket Date 2014-09-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (BANK OF AMERICA, N.A.)
On Behalf Of Bank of America, N.A.
Docket Date 2014-08-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee, Bank of America, N.A.'s amended motion filed August 21, 2014, for extension of time, is granted and appellee shall serve the answer brief within fourteen (14) days from the date of the entry of this order. 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 2014-08-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ *AMENDED* (GRANTED 8/27/14)
On Behalf Of Bank of America, N.A.
Docket Date 2014-08-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ **SEE AMENDED MOTION**
On Behalf Of Bank of America, N.A.
Docket Date 2014-07-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee, Bank of America, N.A.'s motion filed July 16, 2014, for extension of time is granted, and appellee shall serve the answer brief within twenty (20) days from the date of the entry of this order. 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 2014-07-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ (GRANTED 7/25/14)
On Behalf Of Bank of America, N.A.
Docket Date 2014-06-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee, Bank of America, N.A.'s motion filed June 6, 2014, for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the date of the entry of this order. 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 2014-06-06
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 Bank of America, N.A.
Docket Date 2014-05-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND J. RANDOLPH LIEBLER
On Behalf Of Bank of America, N.A.
Docket Date 2014-05-06
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Ariel Acevedo and Diana Chavez have failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2014-05-05
Type Order
Subtype Order Requiring Corporation/Entity to Obtain Counsel
Description ORD-Corporation must be Represented by Atty-w/d ~ The motion of Victor Kline, Esq., and John H. Pelzer, Esq., for leave to withdraw as counsel for appellee, Bank of America, N.A., is hereby granted. A corporation may not appear unrepresented by counsel in a Florida court. See Telepower Communication, Inc. v. LTI Vehicle Leasing Corp., 658 So. 2d 1026 (Fla. 4th DCA 1995); Szteinbaum v. Kaes Inversiones y Valores, C.A., 476 So. 2d 247 (Fla. 3d DCA 1985). Accordingly, it is ORDERED that appellee, Bank of America, N.A., shall be barred from any participation in this case unless within 20 days of the date of this order an attorney licensed to practice law enters an appearance on its behalf;FURTHER ORDERED that this case is stayed pending the above.
Docket Date 2014-04-24
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Bank of America, N.A.
Docket Date 2014-04-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee, Bank of America, N.A.'s motion filed April 10, 2014, for extension of time is granted, and appellee shall serve the answer brief on or before June 6, 2014. 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 2014-04-10
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 Bank of America, N.A.
Docket Date 2014-04-07
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO INITIAL BRIEF
On Behalf Of SRP SUB, LLC
Docket Date 2014-04-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SRP SUB, LLC
Docket Date 2014-04-01
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 motion filed March 26, 2014, for extension of time is granted, and appellant shall serve the initial brief on or before April 7, 2014. 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 2014-03-26
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 SRP SUB, LLC
Docket Date 2014-03-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bank of America, N.A.
Docket Date 2014-03-11
Type Order
Subtype Order Reclassifying Case
Description ORD-Final Appeal Treated as Non-Final ~ ORDERED, on the court's own motion, that the court hereby determines that this appeal seeks review of a non-final order, rather than a final order. Appellant shall serve an initial brief and an accompanying appendix within fifteen (15) days of this order. See Florida Rule of Appellate Procedure 9.130(e) and 9.220. The clerk of the lower tribunal shall not transmit a record on appeal unless ordered by this court; further, ORDERED that appellee's (Bank of America) motion filed February 13, 2014, to treat case as non-final appeal is hereby denied as moot.
Docket Date 2014-02-25
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Bank of America, N.A.
Docket Date 2014-02-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO TREAT CASE AS NON-FINAL APPEAL (DENIED AS MOOT 3/11/14)
On Behalf Of Bank of America, N.A.
Docket Date 2014-01-15
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, 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 the entry 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. 4DCA 1997). Failure of the attorney to pay will result in referral to the Florida Department of Banking and Finance 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 2014-01-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-12-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SRP SUB, LLC
Docket Date 2013-12-31
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-12
CORLCRACHG 2019-03-11
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-04-02
AMENDED ANNUAL REPORT 2017-08-10
ANNUAL REPORT 2017-06-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State