Entity Name: | DEEPHAVEN MORTGAGE 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: | 27 Jun 2013 (12 years ago) |
Document Number: | M13000004221 |
FEI/EIN Number |
45-5633615
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3530 Toringdon Way, Charlotte, NC, 28277, US |
Mail Address: | 3530 Toringdon Way, Charlotte, NC, 28277, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Weidler Christopher | Auth | 3530 Toringdon Way, Charlotte, NC, 28277 |
Mortgage Origination Holdings LLC | Manager | 3530 Toringdon Way, Charlotte, NC, 28277 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-26 | 3530 Toringdon Way, Suite 300, Charlotte, NC 28277 | - |
CHANGE OF MAILING ADDRESS | 2023-04-26 | 3530 Toringdon Way, Suite 300, Charlotte, NC 28277 | - |
REGISTERED AGENT NAME CHANGED | 2022-09-23 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-09-23 | 1201 HAYS STREET, TALLAHASEE, FL 32301 | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-25 |
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 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State