Entity Name: | SAFEGUARD PROPERTIES MANAGEMENT, 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: | 06 Sep 2012 (13 years ago) |
Document Number: | M12000005026 |
FEI/EIN Number |
900881590
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7887 SAFEGUARD CIRCLE, VALLEY VIEW, OH, 44125, US |
Mail Address: | 7887 SAFEGUARD CIRCLE, VALLEY VIEW, OH, 44125, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
JAFFA ALAN | Manager | 7887 SAFEGUARD CIRCLE, VALLEY VIEW, OH, 44125 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-02-10 | 7887 Safeguard Circle, Valley View, OH 44125 | - |
CHANGE OF MAILING ADDRESS | 2025-02-10 | 7887 Safeguard Circle, Valley View, OH 44125 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-23 | 7887 SAFEGUARD CIRCLE, VALLEY VIEW, OH 44125 | - |
CHANGE OF MAILING ADDRESS | 2014-04-27 | 7887 SAFEGUARD CIRCLE, VALLEY VIEW, OH 44125 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ARLEEN HANNA-MACK, VS BANK OF AMERICA NA, et al., | 3D2016-1897 | 2016-08-16 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ARLEEN HANNA-MACK |
Role | Appellant |
Status | Active |
Name | Bank of America, N.A. |
Role | Appellee |
Status | Active |
Representations | SAHILY SERRADET, ADAM M. TOPEL |
Name | SAFEGUARD PROPERTIES MANAGEMENT, LLC |
Role | Appellee |
Status | Active |
Name | BAC HOME LOANS SERVICING, LP |
Role | Appellee |
Status | Active |
Name | Hon. Jorge E. Cueto |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-04-28 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2017-04-12 |
Type | Motions Other |
Subtype | Motion To Strike |
Description | Motion to Strike Denied (OD30) ~ Upon consideration, appellee Bank of America, N.A.'s motion to strike appellant's reply brief as untimely is hereby denied. |
Docket Date | 2017-04-12 |
Type | Disposition by Opinion |
Subtype | Reversed |
Description | Reversed - Authored Opinion ~ and Remanded for further proceedings. |
Docket Date | 2017-03-23 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Docket Entry ~ AFFIDAVIT |
On Behalf Of | ARLEEN HANNA-MACK |
Docket Date | 2017-03-06 |
Type | Motions Other |
Subtype | Motion To Strike |
Description | Motion To Strike ~ AA reply brief as untimely |
On Behalf Of | Bank of America, N.A. |
Docket Date | 2017-02-28 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | ARLEEN HANNA-MACK |
Docket Date | 2017-01-09 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | Bank of America, N.A. |
Docket Date | 2016-12-12 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | ARLEEN HANNA-MACK |
Docket Date | 2016-10-14 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Order Discharged (OR02) ~ Upon consideration of the responses and amended notice of appeal, the rule to show cause issued by this Court on August 19, 2016 is hereby discharged and the appeal is allowed to proceed. |
Docket Date | 2016-10-11 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal ~ 1 VOLUME. |
Docket Date | 2016-09-23 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal ~ NOT CERTIFIED. |
On Behalf Of | ARLEEN HANNA-MACK |
Docket Date | 2016-09-01 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER (OR999) ~ ¿An order that merely grants a motion to dismiss is not a final order¿. GMI, LLC v. Asociacion del Futbol Argentino, 174 So. 3d 500, 501 (Fla. 3d DCA 2015). Pursuant to Rule 9.110(k) of the Florida Rules of Appellate Procedure, appellant is granted twenty (20) days from the date of this order to obtain a final order from the trial court and to file an amended notice of appeal. See Gries Inv. Co. v. Chelton, 388 So. 2d 1281 n.4 (Fla. 3d DCA 1980). Failure to timely comply with this order will cause this appeal to be dismissed as premature. |
Docket Date | 2016-08-29 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Bank of America, N.A. |
Docket Date | 2016-08-29 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO ORDER TO SHOW CAUSE |
On Behalf Of | Bank of America, N.A. |
Docket Date | 2016-08-26 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO ORDER TO SHOW CAUSE |
On Behalf Of | ARLEEN HANNA-MACK |
Docket Date | 2016-08-19 |
Type | Order |
Subtype | Show Cause Jurisdiction |
Description | Issue Rule-Lack of Jurisdiction (OR01B) ~ Inasmuch as the order under review appears merely to grant a motion to dismiss, rather than dismissing the complaint or action, the parties are ordered to show cause within ten (10) days from the date of this order why the appeal should not be dismissed for lack of jurisdiction. |
Docket Date | 2016-08-16 |
Type | Misc. Events |
Subtype | Fee Status |
Description | C1:Certificate of Indigency Filed |
Docket Date | 2016-08-16 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. |
Docket Date | 2016-08-16 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | ARLEEN HANNA-MACK |
Classification | NOA Non Final - Circuit Civil - Other |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 15-17981 |
Parties
Name | ARLEEN HANNA-MACK |
Role | Appellant |
Status | Active |
Name | Bank of America, N.A. |
Role | Appellee |
Status | Active |
Representations | ADAM M. TOPEL, LIEBLER, GONZALEZ & PORTUONDO |
Name | BAC HOME LOANS SERVICING, LP |
Role | Appellee |
Status | Active |
Name | SAFEGUARD PROPERTIES MANAGEMENT, LLC |
Role | Appellee |
Status | Active |
Name | Hon. Jorge E. Cueto |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-04-19 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2016-04-19 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2016-03-30 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2016-03-30 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Appeal Dismissed by the Court (DA11) ~ Following review of the parties' responses to this Court's order to show cause, it is ordered that the above styled appeal is hereby dismissed. |
Docket Date | 2016-03-22 |
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 | ARLEEN HANNA-MACK |
Docket Date | 2016-02-29 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal ~ 1 VOLUME. |
Docket Date | 2016-01-11 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Bank of America, N.A. |
Docket Date | 2016-01-11 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ to court's order to show cause. |
On Behalf Of | Bank of America, N.A. |
Docket Date | 2016-01-08 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ to order to show cause |
On Behalf Of | ARLEEN HANNA-MACK |
Docket Date | 2015-12-31 |
Type | Order |
Subtype | Show Cause Jurisdiction |
Description | Issue Rule-Lack of Jurisdiction (OR01B) ~ The parties are ordered to show cause within ten (10) days from the date of this order why the appeal should not be dismissed for lack of jurisdiction. |
Docket Date | 2015-12-21 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | ARLEEN HANNA-MACK |
Docket Date | 2015-12-21 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. |
Docket Date | 2015-12-21 |
Type | Misc. Events |
Subtype | Fee Status |
Description | C1:Certificate of Indigency Filed |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-10 |
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-02-23 |
ANNUAL REPORT | 2022-04-24 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-02-05 |
ANNUAL REPORT | 2019-01-24 |
ANNUAL REPORT | 2018-02-14 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State