Search icon

GOSHEN MORTGAGE REO LLC - Florida Company Profile

Company Details

Entity Name: GOSHEN MORTGAGE REO 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: 23 Jan 2013 (12 years ago)
Document Number: M13000000484
FEI/EIN Number NOT APPLICABLE

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

Address: 777 WEST PUTNAM AVENUE, FIRST FLOOR, GREENWICH, CT, 06830, US
Mail Address: 777 WEST PUTNAM AVENUE, FIRST FLOOR, GREENWICH, CT, 06830, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role
CORPORATION SERVICE COMPANY Agent
WEXFORD CAPITAL LP Manager

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-16 777 WEST PUTNAM AVENUE, FIRST FLOOR, GREENWICH, CT 06830 -
CHANGE OF MAILING ADDRESS 2022-03-16 777 WEST PUTNAM AVENUE, FIRST FLOOR, GREENWICH, CT 06830 -

Court Cases

Title Case Number Docket Date Status
GARY BLONDER VS DAVID BLONDER, et al 4D2018-0272 2018-01-19 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
2015CA008789XXXMB

Parties

Name Gary Blonder
Role Appellant
Status Active
Representations Shane Farnsworth
Name DAVID BLONDER
Role Appellee
Status Active
Representations Geoffrey M. Cahen, Cary A. Lubetsky, KENNETH RAY NOBLE
Name GOSHEN MORTGAGE REO LLC
Role Appellee
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-02-02
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the January 31, 2018 stipulation for voluntary dismissal, this case is dismissed.
Docket Date 2018-02-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-01-31
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ "STIPLUATION"
On Behalf Of Gary Blonder
Docket Date 2018-01-22
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that within ten (10) days from the date of this order appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the “partial summary/final judgment quieting title in favor of defendant/cross-plaintiff Goshen Mortgage Reo, LLC” is appealable, as it appears that the claims of David Blonder and the remaining count of Goshen’s cross claim remain pending. See Taddie Underground Utility Co., Inc. v. Sloan Pump Co., Inc., 497 So. 2d 701 (Fla. 2d DCA 1986) (as the disposed of actions in the partial summary judgment and the remaining causes of action are interrelated, the court held that there was no appealable final judgment); furtherAppellee may file a response within ten (10) days of service of that statement.
Docket Date 2018-01-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-01-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-01-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Gary Blonder
GARY BLONDER VS DAVID BLONDER, et al. 4D2017-0573 2017-02-27 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
2015CA008789XXXXMB

Parties

Name Gary Blonder
Role Appellant
Status Active
Representations Shane Farnsworth
Name GOSHEN MORTGAGE REO LLC
Role Appellee
Status Active
Name DAVID BLONDER
Role Appellee
Status Active
Representations Cary A. Lubetsky, KENNETH RAY NOBLE, Geoffrey M. Cahen
Name Hon. Lisa S. Small
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-04-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-04-06
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissal ~ Upon consideration of appellant's March 9, 2017 jurisdictional statement, it is ORDERED that this appeal is dismissed without prejudice to appellant to appeal from a final order adjudicating the remaining claims in this action.DAMOORGIAN, GERBER and FORST, JJ., concur.
Docket Date 2017-03-09
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of Gary Blonder
Docket Date 2017-02-27
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that within ten (10) days from the date of this order appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the partial judgment is an appealable order, as it appears there are remaining claims between the parties, and it is not clear whether the partial judgment completely eliminated any one party from the case. See Fla. R. App. P. 9.110(k); furtherAppellee may file a response within ten (10) days of service of that statement.
Docket Date 2017-02-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Gary Blonder
Docket Date 2017-02-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-02-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-05-06
ANNUAL REPORT 2015-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State