Search icon

VEROS CREDIT, LLC

Company Details

Entity Name: VEROS CREDIT, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 19 Aug 2013 (11 years ago)
Document Number: M13000005214
FEI/EIN Number 273146015
Address: ATTN: LEGAL DEPT., 2333 N BROADWAY, SANTA ANA, CA, 92706, US
Mail Address: ATTN: LEGAL DEPT., 2333 N BROADWAY, SANTA ANA, CA, 92706, US
Place of Formation: NEVADA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Manager

Name Role
VEROS FINANCIAL HOLDINGS, INC. Manager

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-12 ATTN: LEGAL DEPT., 2333 N BROADWAY, SUITE 400, SANTA ANA, CA 92706 No data
CHANGE OF MAILING ADDRESS 2016-04-12 ATTN: LEGAL DEPT., 2333 N BROADWAY, SUITE 400, SANTA ANA, CA 92706 No data

Court Cases

Title Case Number Docket Date Status
Veros Credit, LLC, Appellant(s), v. Courtney Pride, LLC, and Senella Dean Warren, Appellee(s). 5D2024-2872 2024-10-18 Open
Classification NOA Non Final - County Small Claims - Other
Court 5th District Court of Appeal
Originating Court County Court for the Fourth Judicial Circuit, Duval County
2023-SC-016067

Parties

Name VEROS CREDIT, LLC
Role Appellant
Status Active
Representations Drew Beinhaker
Name COURTNEY PRIDE LLC
Role Appellee
Status Active
Representations Jennifer Shoaf Richardson, Rebecca Hope Radd
Name Senella Dean Warren
Role Appellee
Status Active
Name Hon. Kimberly Anne Sadler
Role Judge/Judicial Officer
Status Active
Name Duval Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-22
Type Order
Subtype Order to File Response
Description Order to File Response; AA W/IN 10 DYS RE: MOT DISMISS
View View File
Docket Date 2024-11-21
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Courtney Pride, LLC
Docket Date 2024-11-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Courtney Pride, LLC
Docket Date 2024-11-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Courtney Pride, LLC
Docket Date 2024-10-30
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of Veros Credit, LLC
Docket Date 2024-10-30
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Veros Credit, LLC
View View File
Docket Date 2024-10-21
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
View View File
Docket Date 2024-10-18
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-10-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal - Filed Below 10/9/2024
Docket Date 2025-01-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ANSWER BRF BY 2/12; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
View View File
Docket Date 2024-12-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Courtney Pride, LLC
Docket Date 2024-12-12
Type Order
Subtype Order on Motion To Dismiss
Description MOTION TO DISMISS IS DENIED
View View File
Docket Date 2024-12-02
Type Response
Subtype Response
Description Response to Motion to Dismiss
On Behalf Of Veros Credit, LLC
Navy Federal Credit Union, Appellant(s), v. Veros Credit, LLC, Anthony Tyrone Williams, and Latrenda Anntonette Williams, Appellee(s). 5D2024-1804 2024-07-03 Open
Classification NOA Final - County Small Claims - Other
Court 5th District Court of Appeal
Originating Court County Court for the Fourth Judicial Circuit, Duval County
2023-SC-11699

Parties

Name Navy Federal Credit Union
Role Appellant
Status Active
Representations William Patrick Ayers, Dana Lee Robbins
Name VEROS CREDIT, LLC
Role Appellee
Status Active
Name Anthony Tyrone Williams
Role Appellee
Status Active
Name Latrenda Anntonette Williams
Role Appellee
Status Active
Name Hon. Kelly E. Eckley-Moulder
Role Judge/Judicial Officer
Status Active
Name Duval Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-19
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Navy Federal Credit Union
Docket Date 2024-10-15
Type Response
Subtype OA Preference Request
Description AA's OA Preference Request
On Behalf Of Navy Federal Credit Union
Docket Date 2024-10-08
Type Notice
Subtype Notice
Description Notice of "REQUEST FOR PARTY ACCESS"; LT COUNSEL -FOR VIEWING PURPOSES ONLY
On Behalf Of Veros Credit, LLC
Docket Date 2024-10-08
Type Order
Subtype Order
Description Oral Argument Preference Request
View View File
Docket Date 2024-10-08
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Navy Federal Credit Union
View View File
Docket Date 2024-10-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Navy Federal Credit Union
Docket Date 2024-09-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief TO 10/7
View View File
Docket Date 2024-09-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief- AMENDED
On Behalf Of Navy Federal Credit Union
Docket Date 2024-09-18
Type Notice
Subtype Notice of Filing
Description Notice of Non Representation
On Behalf Of Veros Credit, LLC
Docket Date 2024-09-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief; AA W/IN 5 DYS FILE AMENDED MOT EOT; MOT DENIED; ATTY BEINHAKER SHALL FILE A NTC OF NON-REPRESENTATION W/IN 5 DYS...
View View File
Docket Date 2024-08-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Navy Federal Credit Union
Docket Date 2024-08-09
Type Record
Subtype Record on Appeal
Description Record on Appeal; 148 pages
On Behalf Of Duval Clerk
Docket Date 2024-07-03
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid in Full - $300
View View File
Docket Date 2024-07-03
Type Order
Subtype Order on Filing Fee
Description Order to pay Filing Fee - Fee Paid
View View File
Docket Date 2024-07-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-03
Type Notice
Subtype Notice of Appeal
Description FILED BELOW: 06/27/2024
LA'DAIJAH MOORE VS VEROS CREDIT, LLC 2D2023-2671 2023-12-11 Closed
Classification NOA Final - County Civil - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Thirteenth Judicial Circuit, Hillsborough County
22-CC-045148

Parties

Name LA'DAIJAH MOORE
Role Appellant
Status Active
Name VEROS CREDIT, LLC
Role Appellee
Status Active
Representations Drew Beinhaker
Name HON. MICHAEL HOOI
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-02-26
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2024-02-01
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed based on Appellant's failure to respond to this court's January 4, 2024, order.
Docket Date 2024-02-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ SLEET, C.J., and NORTHCUTT and KHOUZAM
Docket Date 2024-01-04
Type Order
Subtype Order on Petition
Description Failure to Comply w/Order - Dism-151 ~ Appellant's compliance with this court's December 12, 2023, order to provide anamended certificate of service is overdue. Appellant is obligated to send a copy ofevery filing to the opposing party's attorney and to state in the filing that this has beendone. Within fifteen days, Appellant shall file in this court a certificate of service thatlists the names and current mailing addresses for all entities who were served with thenotice of appeal. Failure to respond to this order will result in dismissal of this appealwithout further notice.
Docket Date 2023-12-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-12-12
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses ~ The notice of appeal that initiated this proceeding does not provide mailing addresses for those served with the notice. Appellant shall within five days submit an amended certificate of service that lists current mailing addresses for all entities served with the notice of appeal.
Docket Date 2023-12-11
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2023-12-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of LA'DAIJAH MOORE
NAVY FEDERAL CREDIT UNION, Appellant(s) v. VEROS CREDIT, LLC and JONATHAN D. ARROYO, Appellee(s). 4D2023-2902 2023-12-01 Closed
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COSO21-004390

Parties

Name Navy Federal Credit Union
Role Appellant
Status Active
Representations William Patrick Ayers, Dana Lee Robbins
Name VEROS CREDIT, LLC
Role Appellee
Status Active
Representations Drew Beinhaker
Name Jonathan D. Arroyo
Role Appellee
Status Active
Name Hon. Terri-Ann Miller
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-27
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-11-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-11-06
Type Disposition by Opinion
Subtype Reversed
Description Reversed
View View File
Docket Date 2024-03-11
Type Brief
Subtype Initial Brief
Description Initial Brief
View View File
Docket Date 2024-01-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Amended Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-01-31
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellant's January 30, 2024 motion is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) ("Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font."). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
View View File
Docket Date 2024-01-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-01-24
Type Record
Subtype Record on Appeal
Description Received Record on Appeal -- 160 pages
On Behalf Of Broward Clerk
Docket Date 2023-12-01
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee Paid through Portal
On Behalf Of Navy Federal Credit Union
View View File
Docket Date 2023-12-01
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-12-01
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Civil Cover Sheet
Docket Date 2023-12-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-02-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellant's January 31, 2024 amended motion for extension of time is granted, and Appellant shall serve the initial brief on or before March 11, 2024. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
View View File
Docket Date 2023-12-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
EPIC MANAGEMENT CONSULTING, INC. VS TEXAS BANK FINANCIAL D/B/A TEXAS BANK MORTGAGE, SHANREKA HUGHES A/K/A SHANREKA WASHINGTON A/K/A SHANREKA COLEMAN, EUGENE MIDDLETON, JAMES MIDDLETON, PATRICIA MIDDLETON, WARREN MIDDLETON, ET AL. 5D2022-2047 2022-08-25 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2021-CA-007383-O

Parties

Name EPIC MANAGEMENT CONSULTING INC.
Role Appellant
Status Active
Representations C. Andrew Roy, Lauren Marie Reynolds, Ellen Patterson
Name Texas Bank Financial
Role Appellee
Status Active
Representations Charles P. Gufford, Jared A. Brooks, Elaine Asad, Susan E. Dietrich, Curtis A. Wilson, Shonda Danielle White
Name Tax Department of Revenue
Role Appellee
Status Active
Name Patricia Middleton
Role Appellee
Status Active
Name Texas Bank Mortgage
Role Appellee
Status Active
Name Tamara Reese
Role Appellee
Status Active
Name Orange Cty Circuit Ct Clerk
Role Appellee
Status Active
Name Eugene Middleton
Role Appellee
Status Active
Name Tanysha Washington
Role Appellee
Status Active
Name James Middleton
Role Appellee
Status Active
Name VEROS CREDIT, LLC
Role Appellee
Status Active
Name Clerk Seminole
Role Appellee
Status Active
Name Janika Washington
Role Appellee
Status Active
Name United States Department of Treasury
Role Appellee
Status Active
Name Shanreka Hughes
Role Appellee
Status Active
Name Warren Middleton
Role Appellee
Status Active
Name Hon. Vincent S. Chiu
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-28
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2023-01-01
Type Disposition by Opinion
Subtype Transferred
Description Transferred - Order by Clerk ~ TRANSFER TO 6th DCA
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Ord-Transfer to Sixth DCA
Docket Date 2022-12-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Texas Bank Financial
Docket Date 2022-12-19
Type Response
Subtype Response
Description RESPONSE ~ PER 12/8 ORDER TO MOT STRIKE
On Behalf Of Epic Management Consulting, Inc.
Docket Date 2022-12-08
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AA W/IN 10 DYS FILE RESPONSE TO MOT STRIKE
Docket Date 2022-12-07
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of Texas Bank Financial
Docket Date 2022-12-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Epic Management Consulting, Inc.
Docket Date 2022-10-25
Type Record
Subtype Record on Appeal
Description Received Records ~ 475 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2022-10-21
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 12/2
On Behalf Of Epic Management Consulting, Inc.
Docket Date 2022-10-11
Type Order
Subtype Order on Motion For Substitution of Counsel
Description ORD-Grant Substitution of Counsel
Docket Date 2022-10-07
Type Notice
Subtype Notice
Description Notice ~ JT STIPULATION FOR SUBSTITUTION OF COUNSEL
On Behalf Of Epic Management Consulting, Inc.
Docket Date 2022-09-16
Type Order
Subtype Order on Motion For Review
Description ORD-Grant Motion for Review ~ EMERGENCY MOTION FOR STAY TREATED AS MOTION FOR REVIEW AND GRANTED; LOWER TRIBUNAL ORDER IS AFFIRMED
Docket Date 2022-09-14
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Texas Bank Financial
Docket Date 2022-09-14
Type Response
Subtype Response
Description RESPONSE ~ PER 9/12 ORDER FOR AE, TEXAS BANK FINANCIAL
On Behalf Of Texas Bank Financial
Docket Date 2022-09-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Texas Bank Financial
Docket Date 2022-09-13
Type Response
Subtype Response
Description RESPONSE ~ PER 9/12 ORDER FOR AE, ORANGE COUNTY
On Behalf Of Texas Bank Financial
Docket Date 2022-09-12
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ W/IN 3 DAYS, AE TO FILE RESPONSE TO MOTION TO STAY
Docket Date 2022-09-09
Type Record
Subtype Appendix
Description Appendix ~ TO EMERGENCY MOT STAY
On Behalf Of Epic Management Consulting, Inc.
Docket Date 2022-09-09
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay ~ TREATED AS MOTION FOR REVIEW PER 9/16 ORDER
On Behalf Of Epic Management Consulting, Inc.
Docket Date 2022-08-25
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Epic Management Consulting, Inc.
Docket Date 2022-08-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-08-25
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-08-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 8/18/22
On Behalf Of Epic Management Consulting, Inc.
EPIC MANAGEMENT CONSULTING, INC. VS TEXAS BANK FINANCIAL D/B/A TEXAS BANK MORTGAGE, SHANREKA HUGHES A/K/A SHANREKA WASHINGTON A/K/A SHANREKA COLEMAN, EUGENE MIDDLETON, JAMES MIDDLETON, PATRICIA MIDDLETON, WARREN MIDDLETON, ET AL. 6D2023-1442 2022-08-25 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2021-CA-007383-O

Parties

Name EPIC MANAGEMENT CONSULTING INC.
Role Appellant
Status Active
Representations Lauren Marie Reynolds, C. Andrew Roy, Ellen Patterson
Name James Middleton
Role Appellee
Status Active
Name Tanysha Washington
Role Appellee
Status Active
Name Texas Bank Mortgage
Role Appellee
Status Active
Name VEROS CREDIT, LLC
Role Appellee
Status Active
Name Shanreka Hughes
Role Appellee
Status Active
Name TIFFANY RUSSELL, CLERK
Role Appellee
Status Active
Name Clerk Seminole
Role Appellee
Status Active
Name Warren Middleton
Role Appellee
Status Active
Name Texas Bank Financial
Role Appellee
Status Active
Representations Shonda D. White, Curtis A. Wilson, ELAINE ASAD, ESQ., Charles P. Gufford, Susan E. Dietrich, Jared A. Brooks
Name United States Department of Treasury
Role Appellee
Status Active
Name Janika Washington
Role Appellee
Status Active
Name DEPARTMENT OF REVENUE - TAX
Role Appellee
Status Active
Name Patricia Middleton
Role Appellee
Status Active
Name Eugene Middleton
Role Appellee
Status Active
Name Tamara Reese
Role Appellee
Status Active
Name Hon. Vincent S. Chiu
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 8/18/22
On Behalf Of Epic Management Consulting, Inc.
Docket Date 2022-08-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-07-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-07-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-07-06
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Denying Appellee's Fees ~ ORDERED that Appellee's Motion for Attorney's Fees, filed on January 4, 2023, is denied.
Docket Date 2023-06-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-06-20
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 6DCA
Docket Date 2023-05-08
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT ~ The Court has set the above cause for oral argument on June 20, 2023, at 10:00 a.m., at Orange County Courthouse, 425 North Orange Ave., Courtroom 4D, Orlando, FL, 32801 Oral arguments are currently scheduled before judges Keith F. White, Jared E. Smith, and Joshua A. Mize, although the panel composition and the time for the argument are subject to change without notice. The Oral Argument Schedule may be viewed on this Court's website, https://6dca.flcourts.gov. Whenever changes are made, the Oral Argument Schedule is amended to reflect the change. Therefore, you are advised to check the court’s website for the most current information.
Docket Date 2023-01-26
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of Epic Management Consulting, Inc.
Docket Date 2023-01-26
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Epic Management Consulting, Inc.
Docket Date 2023-01-19
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITIONTO MOTION FOR AWARD OF APPELLATE ATTORNEY'S FEES
On Behalf Of Epic Management Consulting, Inc.
Docket Date 2023-01-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S MOTION FORAWARD OF APPELLATE ATTORNEY'S FEES
On Behalf Of Texas Bank Financial
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description ORD-TRANSFER TO ANOTHER COURT
Docket Date 2022-12-27
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of Texas Bank Financial
Docket Date 2022-12-19
Type Response
Subtype Response
Description RESPONSE ~ PER 12/8 ORDER TO MOT STRIKE
On Behalf Of Epic Management Consulting, Inc.
Docket Date 2022-12-08
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ AA W/IN 10 DYS FILE RESPONSE TO MOT STRIKE
Docket Date 2022-12-07
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of Texas Bank Financial
Docket Date 2022-12-02
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of Epic Management Consulting, Inc.
Docket Date 2022-12-02
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of Epic Management Consulting, Inc.
Docket Date 2022-10-25
Type Record
Subtype Record on Appeal
Description Received Records ~ 475 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2022-10-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ TO 12/2
On Behalf Of Epic Management Consulting, Inc.
Docket Date 2022-10-11
Type Order
Subtype Order on Motion For Substitution of Counsel
Description ORD-GRANT SUBSTIT. OF COUNSEL
Docket Date 2022-10-07
Type Notice
Subtype Notice
Description Notice ~ JT STIPULATION FOR SUBSTITUTION OF COUNSEL
On Behalf Of Epic Management Consulting, Inc.
Docket Date 2022-09-16
Type Order
Subtype Order on Motion For Review
Description ORD-GRANT MOTION FOR REVIEW ~ EMERGENCY MOTION FOR STAY TREATED AS MOTION FOR REVIEW AND GRANTED; LOWER TRIBUNAL ORDER IS AFFIRMED
Docket Date 2022-09-14
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Texas Bank Financial
Docket Date 2022-09-14
Type Response
Subtype Response
Description RESPONSE ~ PER 9/12 ORDER FOR AE, TEXAS BANK FINANCIAL
On Behalf Of Texas Bank Financial
Docket Date 2022-09-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Texas Bank Financial
Docket Date 2022-09-13
Type Response
Subtype Response
Description RESPONSE ~ PER 9/12 ORDER FOR AE, ORANGE COUNTY
On Behalf Of Texas Bank Financial
Docket Date 2022-09-12
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ W/IN 3 DAYS, AE TO FILE RESPONSE TO MOTION TO STAY
Docket Date 2022-09-09
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay ~ TREATED AS MOTION FOR REVIEW PER 9/16 ORDER
On Behalf Of Epic Management Consulting, Inc.
Docket Date 2022-09-09
Type Record
Subtype Appendix
Description Appendix ~ TO EMERGENCY MOT STAY
On Behalf Of Epic Management Consulting, Inc.
Docket Date 2022-08-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Epic Management Consulting, Inc.
Docket Date 2022-08-25
Type Order
Subtype Order on Filing Fee
Description AFFIDAVIT OF INSOLVENCY IS INSUFFICIENT

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-06-30
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-01-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State