Search icon

FC NOTES SVC LLC - Florida Company Profile

Branch

Company Details

Entity Name: FC NOTES SVC LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 11 Sep 2014 (11 years ago)
Branch of: FC NOTES SVC LLC, NEW YORK (Company Number 4144238)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: M14000006641
FEI/EIN Number 45-2530182

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4403 15th Avenue, Suite 530, Brooklyn, NY, 11219, US
Mail Address: 4403 15th avenue, Suite 530, BROOKLYN, NY, 11219, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
MINSTER JUDY Member 4403 15th avenue, BROOKLYN, NY, 11219
REGISTERED AGENTS INC Agent -

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-12 - -
REVOKED FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-25 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 -
REINSTATEMENT 2018-10-06 - -
REVOKED FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2017-09-26 4403 15th Avenue, Suite 530, Brooklyn, NY 11219 -
REINSTATEMENT 2017-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2017-09-26 4403 15th Avenue, Suite 530, Brooklyn, NY 11219 -
REVOKED FOR ANNUAL REPORT 2017-09-22 - -

Court Cases

Title Case Number Docket Date Status
U.S. BANK NATIONAL ASSOCIATION, ETC. VS JOHN MARK ROESCH, ET AL. SC2020-0699 2020-05-15 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
522012CA012635XXCICI

Circuit Court for the Sixth Judicial Circuit, Pinellas County
2D18-1686

Parties

Name U.S. BANK NATIONAL ASSOCIATION
Role Petitioner
Status Active
Representations Mary J. Walter
Name FC NOTES SVC LLC
Role Respondent
Status Active
Name Rick Crosby
Role Respondent
Status Active
Name Hon. Patricia Ann Muscarella
Role Judge/Judicial Officer
Status Active
Name Hon. Mary Beth Kuenzel
Role Lower Tribunal Clerk
Status Active
Name Hon. Ken Burke
Role Lower Tribunal Clerk
Status Active
Name John Mark Roesch
Role Respondent
Status Active
Representations LEE SEGAL

Docket Entries

Docket Date 2020-07-01
Type Disposition
Subtype Dism Voluntary
Description DISP-DISMISSED-VOLUNTARY ~ Petitioner having filed a proper notice of dismissal pursuant to Florida Rule of Appellate Procedure 9.350(b), it is ordered that the petition for review is hereby voluntarily dismissed.
Docket Date 2020-06-01
Type Motion
Subtype Notice-Dismiss (Voluntary)
Description NOTICE-DISMISS (VOLUNTARY)
On Behalf Of U.S. Bank National Association
View View File
Docket Date 2020-05-21
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2020-05-18
Type Order
Subtype Stay Proceedings FSC (Tag Case)
Description ORDER-STAY PROCEEDINGS FSC (TAG CASE) ~ The proceedings in this Court in the above case are hereby stayed pending disposition of Jackson v. Household Finance Corp., Case No. SC18-357, which is pending in this Court.
Docket Date 2020-05-18
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2020-05-15
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of U.S. Bank National Association
View View File
Docket Date 2020-05-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
WILMINGTON TRUST, N.A., ETC. VS FC NOTES SVC LLC 4D2019-0261 2019-01-29 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2014CA007456

Parties

Name Hon. Lisa S. Small
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active
Name WILMINGTON TRUST, N.A.
Role Appellant
Status Active
Representations Jeffrey S. Lapin, Jonathan Rudge Rosenn, Benjamin B. Carter
Name FC NOTES SVC LLC
Role Appellee
Status Active
Representations James Scott Telepman, Joshua Adam Bleil, Robin Bresky, Randall D. Burks, Margery Ellen Golant

Docket Entries

Docket Date 2019-07-10
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ "JOINT STIPULATION"
On Behalf Of WILMINGTON TRUST, N.A.
Docket Date 2019-06-24
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ "JOINT"
On Behalf Of FC NOTES SVC LLC
Docket Date 2019-06-11
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of WILMINGTON TRUST, N.A.
Docket Date 2019-06-07
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that the appellant's initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that it is not fully text searchable. An amended brief in compliance with the rules shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
Docket Date 2019-06-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ **STRICKEN**
On Behalf Of WILMINGTON TRUST, N.A.
Docket Date 2019-05-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's May 23, 2019 motion for extension of time is granted, and appellant shall serve the initial brief within fourteen (14) days from the date of this order. 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.
Docket Date 2019-05-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of WILMINGTON TRUST, N.A.
Docket Date 2019-04-16
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant's March 20, 2019 motion to supplement record on appeal is granted, and the record is supplemented to include the appellee's motion to compel compliance with settlement agreement and the transcripts of the evidentiary hearing on the parties' competing motions to compel compliance with settlement agreement held on August 28, 2018 and October 17, 2018. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2019-04-04
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 45 DAYS TO 5/23/19.
Docket Date 2019-04-04
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of WILMINGTON TRUST, N.A.
Docket Date 2019-03-20
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of WILMINGTON TRUST, N.A.
Docket Date 2019-03-20
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of WILMINGTON TRUST, N.A.
Docket Date 2019-03-11
Type Record
Subtype Record on Appeal
Description Received Records ~ (1863 PAGES)
On Behalf Of Clerk - Palm Beach
Docket Date 2019-02-25
Type Order
Subtype Order
Description ORD-Sua Sponte ~ Upon consideration of appellant’s February 8, 2019 jurisdictional brief and appellee’s February 18, 2019 response, it is ORDERED sua sponte that the portion of the “order on the parties’ competing motions to enforce settlement agreement” finding that appellee is determined to attorney’s fees is dismissed. Winkelman v. Toll, 632 So. 2d 130 (Fla. 4th DCA 1994); Ross v. Blank, 958 So. 2d 437, 441 (Fla. 4th DCA 2007). The appeal shall proceed as to the remaining portions of the order.GERBER, C.J., TAYLOR and KUNTZ, JJ., concur.
Docket Date 2019-02-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FC NOTES SVC LLC
Docket Date 2019-02-18
Type Misc. Events
Subtype Cross-Notice Filing Fee Paid through Portal
Description CROSS NOTICE FILING FEE PAID THROUGH PORTAL
On Behalf Of FC NOTES SVC LLC
Docket Date 2019-02-18
Type Response
Subtype Response
Description Response
On Behalf Of FC NOTES SVC LLC
Docket Date 2019-02-08
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of WILMINGTON TRUST, N.A.
Docket Date 2019-01-30
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that within ten (10) days from the date of this order appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the portion of the “order on the parties’ competing motions to enforce settlement agreement” finding that FC Notes is entitled to attorney’s fees is appealable, as the circuit court determined that FC Notes is entitled to attorney’s fees and costs but did not determine the amount. Winkelman v. Toll, 632 So. 2d 130 (Fla. 4th DCA 1994); Ross v. Blank, 958 So. 2d 437, 441 (Fla. 4th DCA 2007); furtherAppellee may file a response within ten (10) days of service of that statement.
Docket Date 2019-01-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-01-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of WILMINGTON TRUST, N.A.
Docket Date 2019-01-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-07-11
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the July 10, 2019 joint stipulation for dismissal, the appeal and the cross-appeal are dismissed.
Docket Date 2019-07-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-07-01
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Order Granting Relinquishment of Jurisdiction ~ ORDERED that the parties' June 24, 2019 "joint motion to relinquish jurisdiction for purposes of settlement procedures" is granted. Jurisdiction is relinquished to the trial court for thirty (30) days for the parties to carry out the necessary settlement procedures in the trial court and for the trial court to enter relevant orders consistent with the parties' settlement agreement. The appellant/cross-appellee shall forward to this court a copy of any order issued during relinquishment. It is further ordered that the appellant/cross-appellee shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of appellant/cross-appellee to request an extension of time by proper motion to this court. Upon expiration of relinquishment, the stay shall be lifted and the above-styled appeal shall proceed, unless a notice of voluntary dismissal has been filed.
Docket Date 2019-01-31
Type Order
Subtype Order on Filing Fee
Description ORD-Pay filing Fee - Cross-Appeal - 10 days ~ A Notice of Cross-Appeal was filed in the lower tribunal on January 29, 2019. The $295.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Cross-Appeal as required by section 35.22(2)(b), Florida Statutes (2016) and Florida Rule of Appellate Procedure 9.110(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE CROSS-APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellee/cross-appellant shall pay the $295.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of the entry of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of the cross-appeal and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the notice of cross-appeal has a duty to tender the filing fee to the appellate court when the cross-appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.
Docket Date 2019-01-30
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ **FEE PAID THROUGH PORTAL**
On Behalf Of FC NOTES SVC LLC
Docket Date 2019-01-29
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.

Documents

Name Date
REINSTATEMENT 2020-10-12
ANNUAL REPORT 2019-06-13
REINSTATEMENT 2018-10-06
REINSTATEMENT 2017-09-26
ANNUAL REPORT 2016-03-28
REINSTATEMENT 2015-10-22
Foreign Limited 2014-09-11

Date of last update: 01 May 2025

Sources: Florida Department of State