Search icon

READYCAP LENDING, LLC - Florida Company Profile

Company Details

Entity Name: READYCAP LENDING, 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: 19 Sep 2014 (11 years ago)
Document Number: M14000006828
FEI/EIN Number 800856799

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

Address: 200 Connell Drive, Suite 4000, Berkeley Heights, NJ, 07922, US
Mail Address: 200 Connell Drive, Suite 4000, Berkeley Heights, NJ, 07922, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
SCHORR JACQUELINE Manager 200 Connell Drive, Suite 4000, Berkeley Heights, NJ, 07922

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-24 200 Connell Drive, Suite 4000, Berkeley Heights, NJ 07922 -
CHANGE OF MAILING ADDRESS 2020-04-24 200 Connell Drive, Suite 4000, Berkeley Heights, NJ 07922 -

Court Cases

Title Case Number Docket Date Status
JO ANN DANIELS VS READYCAP LENDING, LLC 2D2022-4106 2022-12-16 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
20-CA-1379

Parties

Name JO ANN DANIELS
Role Appellant
Status Active
Representations Chance Lyman, Esq., STEVEN C. PRATICO, ESQ.
Name READYCAP LENDING, LLC
Role Appellee
Status Active
Representations DANIEL A. MILLER, ESQ., JONATHAN S. GLICKMAN, ESQ., JANE C. RANKIN, ESQ.
Name HON. SUSAN G. BARTHLE
Role Judge/Judicial Officer
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-03-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2024-03-06
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's motion for appellate attorney's fees is granted. The circuit court shall on remand determine the appropriate amount of appellate attorney's fees to award. Appellee's motion for appellate attorneys' fees and costs is denied to the extent it seeks fees and stricken to the extent it seeks costs. See Fla. R. App. P. 9.400(a).
Docket Date 2024-03-06
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2023-12-12
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2023-12-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of READYCAP LENDING, LLC
Docket Date 2023-10-04
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on TUESDAY, DECEMBER 12, 2023, at 9:30 A.M., before: Judge Daniel H. Sleet, Judge Anthony K. Black, Judge Susan H. Rothstein-Youakim. Oral argument will occur at the Second District Court of Appeal, in the courtroom of the Stetson University College Of Law, Tampa Law Center, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2023-08-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JO ANN DANIELS
Docket Date 2023-08-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT JO ANN DANIELS' MOTION FOR APPELLATE ATTORNEY FEES
On Behalf Of JO ANN DANIELS
Docket Date 2023-08-14
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of JO ANN DANIELS
Docket Date 2023-08-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 7 - RB DUE 08/14/2023
On Behalf Of JO ANN DANIELS
Docket Date 2023-07-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 DAYS - RB DUE ON 08/07/23
On Behalf Of JO ANN DANIELS
Docket Date 2023-06-20
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO READYCAP LENDING, LLC'S MOTION FOR ATTORNEY FEES
On Behalf Of JO ANN DANIELS
Docket Date 2023-06-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR ATTORNEYS' FEES PURSUANT TO FLORIDA RULE OF APPELLATE PROCEDURE 9.400
On Behalf Of READYCAP LENDING, LLC
Docket Date 2023-06-06
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of READYCAP LENDING, LLC
Docket Date 2023-05-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 06/14/2023
On Behalf Of READYCAP LENDING, LLC
Docket Date 2023-04-13
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JO ANN DANIELS
Docket Date 2023-03-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 21 - IB DUE 04/14/2023
On Behalf Of JO ANN DANIELS
Docket Date 2023-02-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 DAYS IB DUE ON 03/24/23
On Behalf Of JO ANN DANIELS
Docket Date 2023-02-20
Type Record
Subtype Record on Appeal
Description Received Records ~ BARTHLE - 2923 PAGES REDACTED
On Behalf Of PASCO CLERK
Docket Date 2023-02-15
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of PASCO CLERK
Docket Date 2022-12-20
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of JO ANN DANIELS
Docket Date 2022-12-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of JO ANN DANIELS
Docket Date 2022-12-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-12-16
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they 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 twenty 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 2022-12-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-01-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State