Search icon

MICROF LLC

Company Details

Entity Name: MICROF LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 26 Mar 2013 (12 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 17 Aug 2016 (8 years ago)
Document Number: M13000001894
FEI/EIN Number 273933463
Address: 2849 Paces Ferry Rd SE, Atlanta, GA, 30339, US
Mail Address: 2849 Paces Ferry Rd SE, Atlanta, GA, 30339, US
Place of Formation: GEORGIA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Manager

Name Role Address
Wickham Bob Manager 4747 Bethesda Ave, Bethesda, MD, 20814
Whitley James Manager 1070 SOUTH MILLEDGE AVE, Athens, GA, 30605
Fruehwirth John Manager 3 Bethesda Metro Center, Bethesda, MD, 20814
Moore Lane Manager 3770 Northside Dr, Atlanta, GA, 30305
Mccallum John Manager 1731 Demere rd, St. Simons Island, GA, 31522

Secretary

Name Role Address
Jacobs Greg Secretary 2849 Paces Ferry Rd SE, Atlanta, GA, 30339

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-17 2849 Paces Ferry Rd SE, Suite 625, Atlanta, GA 30339 No data
CHANGE OF MAILING ADDRESS 2023-04-17 2849 Paces Ferry Rd SE, Suite 625, Atlanta, GA 30339 No data
LC STMNT OF RA/RO CHG 2016-08-17 No data No data
REGISTERED AGENT NAME CHANGED 2016-08-17 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2016-08-17 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data

Court Cases

Title Case Number Docket Date Status
GLORIA C. JOYNER VS WILMINGTON SAVINGS FUND SOCIETY, FSB, AS OWNER TRUSTEE OF THE RESIDENTIAL CREDIT OPPORTUNITIES TRUST V-D 6D2023-2982 2023-07-05 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2020-CA-002695-O

Parties

Name GLORIA C. JOYNER
Role Appellant
Status Active
Representations ERIC K. JACKSON, ESQ.
Name CAVALRY SPV I, LLC
Role Appellee
Status Active
Name MICROF LLC
Role Appellee
Status Active
Name WILMINGTON SAVINGS FUND SOCIETY, FSB, CORPORATION
Role Appellee
Status Active
Representations SHAWN R. H. SMITH, ESQ., MELISA MANGANELLI, ESQ.
Name RESIDENTIAL CREDIT OPPORTUNITES TRUST V-D
Role Appellee
Status Active
Name HON. PAETRA T. BROWNLEE
Role Judge/Judicial Officer
Status Active
Name Orange Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-04
Type Order
Subtype Order on Motion To Dismiss
Description **SEE AMENDED ORDER**Having reviewed the responses to this court's order to show cause of September 18, 2023, the court dismisses this appeal from interim nonfinal orders as untimely filed as to those orders. The appeal is also rendered moot to the extent that the appeal from the related final judgment is proceeding and allows for review of nonfinal orders within its scope. The motion to dismiss is denied as moot. ORDERED that Appellee's Motion for Attorneys' Fees on Appeal, filed on July 31, 2023, is provisionally granted should Appellee ultimately be determined to be the prevailing party below. If so determined, the lower court shall determine and assess reasonable attorneys' fees for this appellate court proceeding. See Fla. R. App. P. 9.400(a) & (b).
View View File
Docket Date 2023-09-29
Type Response
Subtype Objection
Description OBJECTION ~ APPELLEE'S OBJECTION TO CONSOLIDATION WITHAPPEAL BEARING CASE NO. 6D23-3161
On Behalf Of WILMINGTON SAVINGS FUND SOCIETY, FSB
Docket Date 2023-09-28
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT/DEFENDANT'S RESPONSE TO THE COURTS ORDER TOSHOW CAUSE
On Behalf Of GLORIA C. JOYNER
Docket Date 2023-09-18
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellant is directed to respond to this court's August 7, 2023 order within ten days from the date of this order, by addressing whether this appeal should be otherwise consolidated with the appeal in case 6D23-3161 to proceed solely as an appeal from a final order in that case. Appellant shall otherwise show cause within ten days from the date of this order why this appeal should not be dismissed as untimely as it seeks to appeal orders entered June 30, 2022, December 2, 2022, and February 16, 2023, while the notice of appeal was not filed until July 5, 2023. See Fla. R. App. P. 9.130(b). Appellee may also, within ten days from the date of this order, indicate whether this appeal should be consolidated with the appeal from the final order of foreclosure in 6D23-3161.
Docket Date 2023-07-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-08-07
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellant shall respond to the motion to dismiss appeal as from a nonfinal, nonappealable order within ten days from the date of this order. Failure to timely respond may result in dismissal without further notice. The response shall also address whether this appeal should be otherwise consolidated with the appeal in case 6D23-3161 to proceed solely as an appeal from a final order in that case.
Docket Date 2023-08-04
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S MOTION IN OPPOSITION OF APPELLEE'S MOTION TO DISMISSAPPEAL OF NON-FINAL ORDERS
On Behalf Of GLORIA C. JOYNER
Docket Date 2023-08-02
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description grant pro hac vice and $100 fee ~ Attorney Eric Kenneth Jackson's motion to appear as a foreign attorney in this proceeding is granted. All parties must serve sponsoring Florida Attorney Shawn R.H. Smith with all submissions when serving foreign attorney Eric Kenneth Jackson with documents.
Docket Date 2023-07-31
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR ATTORNEYS' FEES ON APPEAL
On Behalf Of WILMINGTON SAVINGS FUND SOCIETY, FSB
Docket Date 2023-07-31
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ MOTION TO DISMISS APPEAL OF NON-FINAL NON-APPEALABLEORDERS
On Behalf Of WILMINGTON SAVINGS FUND SOCIETY, FSB
Docket Date 2023-07-12
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Admission To Appear Pro Hac Vice ~ VERIFIED MOTION FOR ADMISSION TO APPEAR PRO HAC VICE PURSUANT TO FLORIDA RULE OF JUDICIAL ADMINISTRATION 2.510 - ERIC KENNETH JACKSON
On Behalf Of GLORIA C. JOYNER
Docket Date 2023-07-12
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description Pro Hac Vice Fee Paid through Portal
On Behalf Of GLORIA C. JOYNER
Docket Date 2023-07-11
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of GLORIA C. JOYNER
Docket Date 2023-07-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AS ATTORNEY OF RECORD AND REQUEST TO RECEIVE ELECTRONIC NOTIFICATION
On Behalf Of WILMINGTON SAVINGS FUND SOCIETY, FSB
Docket Date 2023-07-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-07-05
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2023-07-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of GLORIA C. JOYNER
Docket Date 2024-11-21
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-09-06
Type Order
Subtype Amended/Corrected Order
Description **AMENDED ORDER**Having reviewed the responses to this court's order to show cause of September 18, 2023, order to show cause, this appeal from interim nonfinal orders is dismissed as untimely filed as to those orders. The appeal is also rendered moot to the extent that the appeal from the related final judgment is proceeding and allows for review of nonfinal orders within its scope. The motion to dismiss is denied as moot. ORDERED that Appellee's Motion For Attorney's Fees, filed on July 31, 2023, is provisionally granted should Appellee ultimately be determined to be the prevailing party below. If so determined, the lower court shall determine and assess reasonable attorney's fees for this appellate court proceeding. See Fla. R. App. P. 9.400(a) & (b).
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-04-26
CORLCRACHG 2016-08-17
ANNUAL REPORT 2016-04-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State