Search icon

AMOS FINANCIAL LLC - Florida Company Profile

Branch
Company claim

Is this your business?

Get access!

Company Details

Entity Name: AMOS FINANCIAL LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
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
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

Key Officers & Management

Name Role Address
- Agent -
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 - -
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 - -

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
AMOS FINANCIAL, LLC VS NANCY LAVISTA 4D2018-2389 2018-08-09 Closed
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

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

CFPB Complaint

Date:
2020-10-13
Issue:
Took or threatened to take negative or legal action
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent not provided
Date:
2020-09-09
Issue:
Took or threatened to take negative or legal action
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State