Entity Name: | AMOS FINANCIAL 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: | 13 Aug 2012 (13 years ago) |
Branch of: | AMOS FINANCIAL LLC, ILLINOIS (Company Number LLC_00295639) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 05 Feb 2024 (a year ago) |
Document Number: | M12000004574 |
FEI/EIN Number |
363911254
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3330 SKOKIE VALLEY ROAD, SUITE 301, HIGHLAND PARK, IL, 60035, US |
Mail Address: | 3330 SKOKIE VALLEY ROAD, SUITE 301, HIGHLAND PARK, IL, 60035, US |
Place of Formation: | ILLINOIS |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
KOROGLUYAN OHANNES | Manager | 3330 SKOKIE VALLEY ROAD, SUITE 301, HIGHLAND PARK, IL, 60035 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC STMNT OF RA/RO CHG | 2024-02-05 | - | - |
REGISTERED AGENT NAME CHANGED | 2024-02-05 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-05 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
LC STMNT OF RA/RO CHG | 2018-08-31 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Oscar Nunez and Deborah D. Nunez, Appellant(s), v. Wilmington Savings Fund Society, FSB d/b/a Christiana Trust, not individually but as Trustee for Hilldate Trust, Florida Housing Finance Corporation, and Amos Financial, LLC, Appellee(s). | 5D2022-1352 | 2022-06-07 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Deborah D. Nunez |
Role | Appellant |
Status | Active |
Name | Oscar Nunez |
Role | Appellant |
Status | Active |
Representations | Patrick J. Cremeens, Blake J. Fredrickson |
Name | Finance Corporation, Clerk Florida Housing |
Role | Appellee |
Status | Active |
Name | WILMINGTON SAVINGS FUND SOCIETY, FSB, CORPORATION |
Role | Appellee |
Status | Active |
Representations | Betty C. Zachem, Orlando Deluca, Joseph N. Dayan, Gilbert Garcia Group, P.A. |
Name | AMOS FINANCIAL LLC |
Role | Appellee |
Status | Active |
Name | Hilldate Trust |
Role | Appellee |
Status | Active |
Name | CHRISTIANA TRUST COMPANY |
Role | Appellee |
Status | Active |
Name | Hon. Victor J. Musleh |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Marion |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-07-24 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
View | View File |
Docket Date | 2024-07-24 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2024-07-02 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Order on Motion For Attorney's Fees; AES' MOT GRANTED; AAS' MOT DENIED |
View | View File |
Docket Date | 2024-07-02 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | PER CURIAM AFFIRMED |
View | View File |
Docket Date | 2023-11-15 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ STIPULATION FOR SUBSTITUTION OF COUNSEL |
On Behalf Of | Oscar Nunez |
Docket Date | 2023-06-22 |
Type | Notice |
Subtype | Notice |
Description | NOTICE OF PANEL ASSIGNMENT |
Docket Date | 2023-06-05 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | Oscar Nunez |
Docket Date | 2023-06-05 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Cost To Be Taxed; DENIED PER 7/2 ORDER |
On Behalf Of | Oscar Nunez |
Docket Date | 2023-05-31 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | Order Grant EOT Reply Brief ~ REPLY BRF BY 6/5; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED. |
Docket Date | 2023-05-22 |
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 | Oscar Nunez |
Docket Date | 2023-04-21 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Reply Brief |
Description | Notice of Agreed Extension - Reply Brief ~ TO 5/22 |
On Behalf Of | Oscar Nunez |
Docket Date | 2023-03-23 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees; GRANTED PER 7/2 ORDER |
On Behalf Of | Wilmington Savings Fund Society, FSB |
Docket Date | 2023-03-22 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | Wilmington Savings Fund Society, FSB |
Docket Date | 2023-02-20 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ TO 3/22 - AMENDED |
On Behalf Of | Wilmington Savings Fund Society, FSB |
Docket Date | 2023-02-16 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Strike for Non-Service on Client ~ COUNSEL FOR AE W/IN 5 DYS FILE AMENDED NTC AGREED EOT; NTC STRICKEN |
Docket Date | 2023-02-16 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ STRICKEN PER 2/16 ORDER |
On Behalf Of | Wilmington Savings Fund Society, FSB |
Docket Date | 2023-01-20 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Oscar Nunez |
Docket Date | 2023-01-17 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief ~ INITIAL BRF BY 1/20; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED. |
Docket Date | 2023-01-10 |
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 | Oscar Nunez |
Docket Date | 2022-12-12 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ TO 1/11 |
On Behalf Of | Oscar Nunez |
Docket Date | 2022-11-10 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ TO 12/12 |
On Behalf Of | Oscar Nunez |
Docket Date | 2022-10-14 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 1022 PAGES |
On Behalf Of | Clerk Marion |
Docket Date | 2022-09-01 |
Type | Notice |
Subtype | Notice |
Description | Notice of Unsuccessful Mediation ~ IB DUE 70 DAYS |
Docket Date | 2022-09-01 |
Type | Mediation |
Subtype | Mediation Report |
Description | Mediation Report ~ MEDIATOR REPORT |
Docket Date | 2022-07-08 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ NOTICE OF MEDIATION |
Docket Date | 2022-07-06 |
Type | Order |
Subtype | Order Appointing Mediator |
Description | ORD-Appointing Mediator |
Docket Date | 2022-07-05 |
Type | Mediation |
Subtype | Response to Order of Referral to Mediation |
Description | Response to Order of Referral to Mediation |
On Behalf Of | Oscar Nunez |
Docket Date | 2022-06-22 |
Type | Order |
Subtype | Order of Referral to Mediation |
Description | ORD-Referral To Mediation |
Docket Date | 2022-06-17 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ AE Betty C. Zachem 25821 |
On Behalf Of | Wilmington Savings Fund Society, FSB |
Docket Date | 2022-06-13 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AA Blake J. Fredrickson 0091086 |
On Behalf Of | Oscar Nunez |
Docket Date | 2022-06-07 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 6/2/22 |
On Behalf Of | Oscar Nunez |
Docket Date | 2022-06-07 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2022-06-07 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2022-06-07 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Classification | NOA Final - Circuit Civil - Other |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County 502014CA000638 |
Parties
Name | AMOS FINANCIAL LLC |
Role | Appellant |
Status | Active |
Representations | Nathan Olken |
Name | NANCY LEE LAVISTA |
Role | Appellee |
Status | Active |
Representations | Adam B. Cooke, Robert D. McIntosh |
Name | HON. DAVID E. FRENCH |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-10-08 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | AMOS FINANCIAL, LLC |
Docket Date | 2018-10-08 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2018-10-08 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Granting Voluntary Dismissal ~ Pursuant to the October 7, 2018 notice of voluntary dismissal, this case is dismissed. |
Docket Date | 2018-08-09 |
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 | 2018-08-09 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2018-08-09 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | AMOS FINANCIAL, LLC |
Docket Date | 2018-08-09 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-15 |
CORLCRACHG | 2024-02-05 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-04-15 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-04-07 |
ANNUAL REPORT | 2019-04-10 |
CORLCRACHG | 2018-08-31 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-01-09 |
Complaint Id | Date Received | Issue | Product | |||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3838212 | 2020-09-09 | Took or threatened to take negative or legal action | Debt collection | |||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||
3896561 | 2020-10-13 | Took or threatened to take negative or legal action | Debt collection | |||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State