Search icon

DEEPHAVEN MORTGAGE LLC

Company Details

Entity Name: DEEPHAVEN MORTGAGE LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 27 Jun 2013 (12 years ago)
Document Number: M13000004221
FEI/EIN Number 45-5633615
Address: 3530 Toringdon Way, Charlotte, NC, 28277, US
Mail Address: 3530 Toringdon Way, Charlotte, NC, 28277, US
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Auth

Name Role Address
Weidler Christopher Auth 3530 Toringdon Way, Charlotte, NC, 28277

Manager

Name Role Address
Mortgage Origination Holdings LLC Manager 3530 Toringdon Way, Charlotte, NC, 28277

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-26 3530 Toringdon Way, Suite 300, Charlotte, NC 28277 No data
CHANGE OF MAILING ADDRESS 2023-04-26 3530 Toringdon Way, Suite 300, Charlotte, NC 28277 No data
REGISTERED AGENT NAME CHANGED 2022-09-23 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2022-09-23 1201 HAYS STREET, TALLAHASEE, FL 32301 No data

Court Cases

Title Case Number Docket Date Status
Karlo Sefiani, Appellant(s) v. Mortgage Electronic Registration Systems, Inc., et al., Appellee(s). 2D2024-2206 2024-09-18 Open
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2024-CA-260

Parties

Name Karlo Sefiani
Role Appellant
Status Active
Name DEEPHAVEN MORTGAGE LLC
Role Appellee
Status Active
Representations Ralph William Confreda, Jr.
Name Hon. David Ryan Felix
Role Judge/Judicial Officer
Status Active
Name Manatee Clerk
Role Lower Tribunal Clerk
Status Active
Name MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC.
Role Appellee
Status Active
Representations Ralph William Confreda, Jr.

Docket Entries

Docket Date 2024-11-22
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description MOTION FOR REHEARING, RECONSIDERATION CLARIFICATION OF DISMISSAL OF APPEAL
On Behalf Of Karlo Sefiani
Docket Date 2024-11-20
Type Notice
Subtype Notice
Description NOTICE OF SERVICE OF ORDER DISMISSING APPELLANT'S APPEAL
On Behalf Of Mortgage Electronic Registration Systems, Inc.
Docket Date 2024-11-18
Type Disposition by Order
Subtype Dismissed
Description Appellee's motion to dismiss is granted, and this appeal is dismissed as from a nonfinal, nonappealable order.
View View File
Docket Date 2024-10-22
Type Motions Other
Subtype Motion To Dismiss
Description APPELLEE'S MOTION TO DISMISS APPEAL FOR LACK OF JURISDICTION
On Behalf Of Deephaven Mortgage, LLC
Docket Date 2024-09-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Deephaven Mortgage, LLC
Docket Date 2024-09-20
Type Letter
Subtype Acknowledgment Letter
Description Amended Acknowledgment Letter
View View File
Docket Date 2024-09-20
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service
On Behalf Of Karlo Sefiani
Docket Date 2024-09-18
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within forty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
View View File
Docket Date 2024-09-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-18
Type Notice
Subtype Notice of Appeal
Description W/ORDER
On Behalf Of Karlo Sefiani
Docket Date 2024-12-27
Type Order
Subtype Order on Motion for Rehearing
Description Appellant's motion for rehearing, reconsideration, and clarification is denied.
View View File
Docket Date 2024-11-27
Type Order
Subtype Order on Motion for Rehearing
Description Within 15 days from the date of this order, Appellant shall satisfy this court's September 18, 2024, fee order. The motion for rehearing, reconsideration, and clarification remains pending but will be denied without further notice absent compliance with this order.
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-26
Reg. Agent Change 2022-09-23
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State