Search icon

PROGRESS RESIDENTIAL BORROWER 7, LLC

Company Details

Entity Name: PROGRESS RESIDENTIAL BORROWER 7, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 12 Jan 2015 (10 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 25 Apr 2019 (6 years ago)
Document Number: M15000000269
FEI/EIN Number 35-2521224
Address: 7500 N. Dobson Road, Suite 300, Scottsdale, AZ, 85256, US
Mail Address: P.O. Box 4090, Scottsdale, AZ, 85261, US
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Member

Name Role Address
Buffington Brian Member 7500 N. Dobson Road, Scottsdale, AZ, 85256

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-07-31 7500 N. Dobson Road, Suite 300, Scottsdale, AZ 85256 No data
LC AMENDMENT AND NAME CHANGE 2019-04-25 PROGRESS RESIDENTIAL BORROWER 7, LLC No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-17 7500 N. Dobson Road, Suite 300, Scottsdale, AZ 85256 No data
LC STMNT OF RA/RO CHG 2017-10-25 No data No data
REGISTERED AGENT NAME CHANGED 2017-10-25 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2017-10-25 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data
LC AMENDMENT AND NAME CHANGE 2017-03-24 PROGRESS RESIDENTIAL 2016-2 BORROWER, LLC No data

Court Cases

Title Case Number Docket Date Status
CURTIS UNDERWOOD, JR., et al., Petitioner(s) v. PROGRESS RESIDENTIAL BORROWER 7 LLC, et al., Respondent(s). 4D2024-3116 2024-12-06 Open
Classification Original Proceedings - County Civil - Prohibition
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
COWE24-025360

Parties

Name Curtis Underwood
Role Petitioner
Status Active
Name Unknown Tenants in Possession
Role Petitioner
Status Active
Name PROGRESS RESIDENTIAL BORROWER 7, LLC
Role Respondent
Status Active
Representations Mark Lippman
Name CSS Services, Inc.
Role Respondent
Status Active
Name Deirdra Willingham
Role Respondent
Status Active
Name Hon. Kal Evans
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-07
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Paid Case Filing Fee-300
On Behalf Of Curtis Underwood
View View File
Docket Date 2024-12-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-06
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2024-12-06
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
CURTIS UNDERWOOD, Petitioner(s) v. PROGRESS RESIDENTIAL BORROWER 7 LLC, Respondent(s). 4D2024-2158 2024-08-23 Closed
Classification Original Proceedings - County Civil - Mandamus
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COWE24025360

Parties

Name Curtis Underwood
Role Petitioner
Status Active
Name PROGRESS RESIDENTIAL BORROWER 7, LLC
Role Respondent
Status Active
Representations Mark Lippman
Name Hon. Kal Evans
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-03
Type Disposition by Order
Subtype Denied
Description ORDERED that the petition for writ of mandamus is denied as it states no basis for mandamus relief.
View View File
Docket Date 2024-08-27
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee Paid - $300
View View File
Docket Date 2024-08-23
Type Order
Subtype Order on Request for Emergency Treatment
Description ORDERED that Petitioner's August 23, 2024 request for emergency treatment is denied. The court will handle the filing in the normal course of business. No motion for rehearing as to this order will be entertained.
View View File
Docket Date 2024-08-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-23
Type Motions Other
Subtype Request for Emergency Treatment
Description Request for Emergency Treatment
Docket Date 2024-08-23
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2024-08-23
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus
CURTIS UNDERWOOD JR., Appellant(s) v. PROGRESS RESIDENTIAL BORROWER 7 LLC, Appellee(s). 4D2024-2176 2024-08-22 Open
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
COWE24-025360

Parties

Name Curtis Underwood, Jr.
Role Appellant
Status Active
Name PROGRESS RESIDENTIAL BORROWER 7, LLC
Role Appellee
Status Active
Representations Mark Lippman
Name Hon. Kal Evans
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-19
Type Record
Subtype Record on Appeal
Description Record on Appeal; pages 1-670
On Behalf Of Broward Clerk
Docket Date 2024-11-18
Type Response
Subtype Response
Description Response in Opposition to Motion
On Behalf Of Progress Residential Borrower 7 LLC
Docket Date 2024-11-18
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion to Reconsider, Vacate, or Modify Order dated November 14, 2024
Docket Date 2024-11-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellant's October 31, 2024 motion for extension of time is granted, and Appellant shall serve the initial brief within thirty (30) 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.
View View File
Docket Date 2024-10-31
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 2024-10-18
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
Docket Date 2024-09-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Progress Residential Borrower 7 LLC
Docket Date 2024-09-25
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellee's September 25, 2024 notice 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 2024-09-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Progress Residential Borrower 7 LLC
Docket Date 2024-09-10
Type Record
Subtype Appendix to Motion
Description Appendix to Motion to Stay
Docket Date 2024-09-10
Type Motions Other
Subtype Motion To Stay
Description Appellant's Urgent Motion To Stay Pending Review
Docket Date 2024-09-10
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue
Docket Date 2024-09-09
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
View View File
Docket Date 2024-08-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-26
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document
Docket Date 2024-08-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-12-10
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Curtis Underwood, Jr.
View View File
Docket Date 2024-12-02
Type Notice
Subtype Notice of Filing
Description Notice of Filing Trial Court Order
On Behalf Of Progress Residential Borrower 7 LLC
Docket Date 2024-11-21
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description ORDERED that, upon consideration of appellee's November 18, 2024 response, appellant's November 18, 2024 "Motion to Reconsider, Vacate, or Modify Order dated November 14, 2024" is denied.
View View File
Docket Date 2024-11-14
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORDERED that appellee's October 18, 2024 motion to relinquish jurisdiction is granted. Jurisdiction is relinquished to the trial court for fifteen (15) days to resolve the Application for an Order Directing the Sheriff of Broward County, Florida to Complete Execution of the Writ of Possession. The appellee shall forward to this court a copy of any order issued during relinquishment. It is further ORDERED that the appellee shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of the appellee to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
View View File
Docket Date 2024-10-04
Type Order
Subtype Order on Motion For Review
Description ORDERED that appellant's September 9, 2024 motion for review of the trial court's order denying a stay pending appeal is denied. See Everett v. Everett, 196 So. 3d 483, 484 (Fla. 1st DCA 2016) ("We review the lower tribunal's decision on the motion to stay under the 'highly deferential' abuse of discretion standard. . . . The idea is that the court most familiar with the controversy is in the best posture to determine the appropriateness and conditions of a stay."); Lampert-Sacher v. Sacher, 120 So. 3d 667, 668 (Fla. 1st DCA 2013) ("A party seeking to stay the lower tribunal order pending appeal should demonstrate a likelihood of prevailing on appeal, irreparable harm to movant if the motion is not granted, or a showing that a stay would be in the public interest.").
View View File
Docket Date 2024-09-03
Type Order
Subtype Order on Filing Fee
Description The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2024), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY. ORDERED, Appellant shall pay the $300.00 filing fee or file the lower tribunal 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 this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. If Appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, Appellant shall file a copy of that order in this court. If Appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, Appellant shall complete the enclosed application and mail to the clerk of the lower tribunal within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The clerk of the lower tribunal shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of Appellant to comply with this order will result in the dismissal of this appeal. **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 lower tribunal clerk's determination of indigent status is filed.
View View File
CURTIS UNDERWOOD, JR., Appellant(s) v. PROGRESS RESIDENTIAL BORROWER 7 LLC, Appellee(s). 4D2023-2636 2023-11-02 Open
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
COSO23002216

Parties

Name Curtis Underwood, Jr.
Role Appellant
Status Active
Name PROGRESS RESIDENTIAL BORROWER 7, LLC
Role Appellee
Status Active
Representations Mark R. Lippman
Name Hon. Corey Amanda Cawthon
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2024-08-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDERED that Appellee's August 7, 2024 motion for extension of time is granted, and Appellee shall serve the answer brief within thirty (30) days from the date of this order. In addition, Appellee is notified that the failure to serve the brief within the time provided herein may foreclose Appellee's right to file a brief or otherwise participate in this appeal.
View View File
Docket Date 2024-08-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2024-11-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
Docket Date 2024-10-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDERED that Appellant's October 4, 2024 motion for extension of time is granted in part, and Appellant shall serve the reply brief within fifteen (15) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
View View File
Docket Date 2024-10-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
Docket Date 2024-09-10
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue
Docket Date 2024-09-06
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Progress Residential Borrower 7 LLC
View View File
Docket Date 2024-09-06
Type Notice
Subtype Related Case(s)
Description Notice of Related Case(s)
View View File
Docket Date 2024-07-17
Type Response
Subtype Response
Description Appellant's Response to Motion to Dismiss
Docket Date 2024-07-01
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Appellant's Motion for Extension of Time to File Response to Motion to Dismiss
Docket Date 2024-06-27
Type Order
Subtype Order to File Response
Description ORDERED that Appellant is directed to respond, within five (5) days from the date of this order, to "Appellee's Motion to Dismiss".
View View File
Docket Date 2024-05-28
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
Docket Date 2024-05-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-05-20
Type Brief
Subtype Initial Brief
Description Initial Brief
View View File
Docket Date 2024-05-17
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
View View File
Docket Date 2024-05-07
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 2024-04-25
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
View View File
Docket Date 2024-04-19
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 2024-03-19
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
View View File
Docket Date 2024-03-13
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 2024-02-22
Type Record
Subtype Record on Appeal
Description Record on Appeal -- 187 pages
On Behalf Of Broward Clerk
Docket Date 2024-02-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellant's February 12, 2024 motion for extension of time is granted, and Appellant shall serve the initial brief on or before March 13, 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 2024-02-21
Type Misc. Events
Subtype Status Report
Description Appellant's Report for Status of the Record
Docket Date 2024-02-13
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 2024-02-12
Type Order
Subtype Order for Party to File Status Report on Record
Description Upon consideration of the notice of inability to transmit the record filed by the clerk of the lower tribunal on February 1, 2024, it is ORDERED that Appellant shall file a report, within five (5) days from the date of this order, as to the status of the payment for and preparation of the record on appeal.
View View File
Docket Date 2024-02-01
Type Notice
Subtype Notice of Inability
Description Notice of Inability
On Behalf Of Broward Clerk
Docket Date 2024-01-17
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
View View File
Docket Date 2024-01-10
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 Curtis Underwood, Jr.
Docket Date 2023-11-13
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Trial Court Document - Designation to Court Reporter
On Behalf Of Curtis Underwood, Jr.
Docket Date 2023-11-09
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee Paid through Portal
On Behalf Of Curtis Underwood, Jr.
View View File
Docket Date 2023-11-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-11-02
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-11-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-12-09
Type Order
Subtype Order Dispensing with Oral Argument
Description After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
View View File
Docket Date 2024-07-22
Type Order
Subtype Order on Motion To Dismiss
Description ORDERED that, upon consideration of appellant's July 17, 2024 response, appellee's May 28, 2024 motion to dismiss is denied. WARNER, CIKLIN and LEVINE, JJ., concur.
View View File
Docket Date 2024-07-03
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description ORDERED that Appellant's July 1, 2024 motion for extension of time is granted, and the time for filing a response to Appellee's motion to dismiss is extended to ten (10) days from the date of this order.
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-03-04
AMENDED ANNUAL REPORT 2019-07-31
LC Amendment and Name Change 2019-04-25
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-04-17
CORLCRACHG 2017-10-25

Date of last update: 03 Feb 2025

Sources: Florida Department of State