Search icon

LTD FAMILY TRUST, LLC

Company Details

Entity Name: LTD FAMILY TRUST, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 02 Oct 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Dec 2014 (10 years ago)
Document Number: M13000006231
FEI/EIN Number 46-3787703
Address: 3812 N. TAMPA STREET, TAMPA, FL, 33603
Mail Address: 3812 N. TAMPA STREET, TAMPA, FL, 33603
ZIP code: 33603
County: Hillsborough
Place of Formation: DELAWARE

Agent

Name Role Address
O'BRIEN CONNELL DAVID Agent 3812 N. TAMPA STREET, TAMPA, FL, 33603

Manager

Name Role Address
O'BRIEN CONNELL DAVID Manager 3812 N. TAMPA STREET, TAMPA, FL, 33603
Thomas Raymond Manager 3812 N. TAMPA STREET, TAMPA, FL, 33603

Auth

Name Role Address
Thomas Melody H Auth 3812 N. TAMPA STREET, TAMPA, FL, 33603

Events

Event Type Filed Date Value Description
REINSTATEMENT 2014-12-23 No data No data
REGISTERED AGENT NAME CHANGED 2014-12-23 O'BRIEN, CONNELL DAVID No data
REVOKED FOR ANNUAL REPORT 2014-09-26 No data No data

Court Cases

Title Case Number Docket Date Status
EDITH BROADNAX BEST, Appellant(s) v. LTD FAMILY TRUST LLC, U. S. BANK NATIONAL ASSOCIATION AS TRUSTEE, RESIDENTIAL ASSET SECURITIES CORPORATION, Appellee(s). 2D2023-1678 2023-08-03 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
12-CA-004741

Parties

Name EDITH BROADNAX BEST
Role Appellant
Status Active
Name LTD FAMILY TRUST, LLC
Role Appellee
Status Active
Name U. S. BANK NATIONAL ASSOCIATION AS TRUSTEE
Role Appellee
Status Active
Representations JUSTIN J. KELLY. ESQ., RANDALL O. REDER, ESQ., NATALIA OUELLETTE-GRICE, ESQ.
Name RESIDENTIAL ASSET SECURITIES CORPORATION
Role Appellee
Status Active
Name HON. MARK R. WOLFE
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-05-29
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-04-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2024-01-03
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of EDITH BROADNAX BEST
Docket Date 2023-12-04
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief w/Appendix
On Behalf Of U. S. BANK NATIONAL ASSOCIATION AS TRUSTEE
Docket Date 2023-11-14
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellee's answer brief shall be served within 20 days from the date of this order.
Docket Date 2023-09-20
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of EDITH BROADNAX BEST
Docket Date 2023-09-20
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of EDITH BROADNAX BEST
Docket Date 2023-09-07
Type Notice
Subtype Notice
Description Notice ~ AMENDED NOTICE OF NON-APPEARANCE
On Behalf Of U. S. BANK NATIONAL ASSOCIATION AS TRUSTEE
Docket Date 2023-09-07
Type Order
Subtype Order to Serve Brief
Description Brief Overdue ~ Appellant shall serve the initial brief within fifteen days from the date of this order,or this appeal will be subject to dismissal without further notice based on failure toprosecute.
Docket Date 2023-08-10
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF NON-APPEARANCE
On Behalf Of U. S. BANK NATIONAL ASSOCIATION AS TRUSTEE
Docket Date 2023-08-08
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se ~ 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 from the lower tribunal finding appellant insolvent pursuant to section 57.081 or 57.085, Florida Statutes, as applicable, 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.
Docket Date 2023-08-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-08-03
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY
On Behalf Of EDITH BROADNAX BEST
Docket Date 2023-08-03
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2023-08-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ADD'L NOA
On Behalf Of EDITH BROADNAX BEST
LTD FAMILY TRUST, LLC, A DELAWARE LIMITED LIABILITY COMPANY VS THE UNKNOWN HEIRS, BENEFICIARIES, DEVISEES, GRANTEES, ASSIGNEES, LEINORS, ET AL. 2D2022-0720 2022-03-07 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
19-CA-1976

Parties

Name LTD FAMILY TRUST, LLC
Role Appellant
Status Active
Representations JOHN LAWLESS, ESQ.
Name TOWD POINT MASTER FUNDING TRUST REO
Role Appellee
Status Active
Name THE ESTATE OF CHERYL G. CHASE, DECEASED
Role Appellee
Status Active
Name US BANK TRUST NATIONAL ASSOCIATION
Role Appellee
Status Active
Name THE UNKNOWN HEIRS, BENEFICIARIES, DEVISEES, GRANTEES, ASSIGNEES, LEINORS
Role Appellee
Status Active
Representations HEATHER STAPLETON, ROBERTSON, ANSCHUTZ & SCHNEID, CRANE, & PARTNERS PLLC
Name HON. KEMBA LEWIS
Role Judge/Judicial Officer
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-08-26
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-08-26
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal isdismissed.
Docket Date 2022-08-25
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of LTD FAMILY TRUST, LLC
Docket Date 2022-07-22
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Hammerl order on vd's w/o prejudice ~ Appellant's notice of voluntary dismissal is denied without prejudice to file anunconditional notice of voluntary dismissal. See Hammerl v. State, 779 So. 2d 410 (Fla.2d DCA 2000).
Docket Date 2022-07-22
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ NOTICE OF VOLUNTARY DISMISSAL
On Behalf Of LTD FAMILY TRUST, LLC
Docket Date 2022-06-14
Type Order
Subtype Order to Serve Brief
Description brief or proceed ~ Appellee shall serve the answer brief within twenty days or this appeal will proceed without it.
Docket Date 2022-05-16
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellee's answer brief shall be served within 20 days from the date of this order.
Docket Date 2022-04-05
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of LTD FAMILY TRUST, LLC
Docket Date 2022-03-23
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of LTD FAMILY TRUST, LLC
Docket Date 2022-03-23
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of LTD FAMILY TRUST, LLC
Docket Date 2022-03-08
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief ~ This proceeding is a nonfinal appeal, or an appeal of a specified final order, governed by Florida Rule of Appellate Procedure 9.130. The initial brief and appendix shall be served within fifteen days of the date of this order. The appellee(s) shall serve the answer brief(s) within thirty days of service of the initial brief.
Docket Date 2022-03-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-03-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of LTD FAMILY TRUST, LLC
Docket Date 2022-03-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
NAKIESHA BROWN VS LTD FAMILY TRUST LLC 2D2021-0581 2021-02-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2020CA000904XXCICI

Parties

Name NAKIESHA BROWN
Role Appellant
Status Active
Name LTD FAMILY TRUST, LLC
Role Appellee
Status Active
Representations NATALIA OUELLETTE-GRICE, ESQ.
Name HON. PATRICIA A. MUSCARELLA
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-02-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-04-22
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-03-26
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed for failure of the appellant to comply with this court’s February 22, 2021, order to show cause.
Docket Date 2021-03-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Morris, Atkinson, and Labrit
Docket Date 2021-03-23
Type Misc. Events
Subtype Certificate
Description Certificate ~ of the clerk
On Behalf Of PINELLAS CLERK
Docket Date 2021-02-22
Type Order
Subtype Show Cause Jurisdiction
Description OSC/Better Gov't Ass'n [summary judgment)
Docket Date 2021-02-19
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2021-02-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of NAKIESHA BROWN
Docket Date 2021-02-19
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY
On Behalf Of PINELLAS CLERK
NAKIESHA BROWN VS LTD FAMILY TRUST, LLC, et al., 2D2020-3007 2020-10-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
20-904-CI

Parties

Name NAKIESHA BROWN
Role Appellant
Status Active
Name THE U R HOUSE, LLC
Role Appellee
Status Active
Name MARK GUNN
Role Appellee
Status Active
Name LTD FAMILY TRUST, LLC
Role Appellee
Status Active
Representations NATALIA OUELLETTE-GRICE, ESQ., RALPH WILLIAM CONFREDA, JR., ESQ.
Name DANNY BOYKINS
Role Appellee
Status Active
Name WELLS FARGO BANK
Role Appellee
Status Active
Name HON. PATRICIA A. MUSCARELLA
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-03-24
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-03-04
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed for Appellant’s failure to comply with this court’s January 28, 2021, order.
Docket Date 2021-01-26
Type Record
Subtype Record on Appeal
Description Received Records ~ MUSCARELLA - REDACTED - 218 PAGES
Docket Date 2020-12-30
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
Docket Date 2020-10-29
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF THE CLERK
On Behalf Of PINELLAS CLERK
Docket Date 2020-10-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-10-15
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2020-10-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ w/order appealed and insolvency
On Behalf Of NAKIESHA BROWN
Docket Date 2021-03-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ NORTHCUTT, LaROSE, and LUCAS
Docket Date 2021-01-28
Type Order
Subtype Order to Serve Brief
Description Brief Overdue ~ Appellant shall serve the initial brief within twenty days from the date of this order, or this appeal will be subject to dismissal without further notice based on failure to prosecute.

Documents

Name Date
ANNUAL REPORT 2024-02-24
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-02-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State