Search icon

AMOS FINANCIAL LLC

Branch

Company Details

Entity Name: AMOS FINANCIAL LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 13 Aug 2012 (12 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
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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Manager

Name Role Address
KOROGLUYAN OHANNES Manager 3330 SKOKIE VALLEY ROAD, SUITE 301, HIGHLAND PARK, IL, 60035

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2024-02-05 No data No data
REGISTERED AGENT NAME CHANGED 2024-02-05 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-05 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data
LC STMNT OF RA/RO CHG 2018-08-31 No data No data

Court Cases

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
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2018-CA-002395

Parties

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

Documents

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

Date of last update: 02 Feb 2025

Sources: Florida Department of State