Search icon

PHARUS FUNDING LLC

Company Details

Entity Name: PHARUS FUNDING LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 15 Apr 2015 (10 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 26 Oct 2015 (9 years ago)
Document Number: M15000003093
FEI/EIN Number 473397772
Address: 10245 E Via Linda Blvd, SCOTTSDALE, AZ, 85258, US
Mail Address: 10245 E Via Linda Blvd, SCOTTSDALE, AZ, 85258, US
Place of Formation: ARIZONA

Agent

Name Role
COGENCY GLOBAL INC. Agent

Member

Name Role
TALISMAN PARTNERS LLC Member

Manager

Name Role Address
DRUCKMAN MICHAEL Manager 10245 E Via Linda Blvd, SCOTTSDALE, AZ, 85258

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-02-17 10245 E Via Linda Blvd, Suite 110, SCOTTSDALE, AZ 85258 No data
CHANGE OF MAILING ADDRESS 2020-02-17 10245 E Via Linda Blvd, Suite 110, SCOTTSDALE, AZ 85258 No data
LC STMNT OF RA/RO CHG 2015-10-26 No data No data
REGISTERED AGENT NAME CHANGED 2015-10-26 COGENCY GLOBAL INC. No data
REGISTERED AGENT ADDRESS CHANGED 2015-10-26 115 NORTH CALHOUN ST., SUITE 4, TALLAHASSEE, FL 32301 No data

Court Cases

Title Case Number Docket Date Status
William T. Simmons, Appellant(s) v. Pharus Funding, LLC, as successor in interest to Pen Fed Credit Union, Appellee(s). 2D2024-2793 2024-12-11 Open
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
2024-CA-1296

Parties

Name William T. Simmons
Role Appellant
Status Active
Name PHARUS FUNDING LLC
Role Appellee
Status Active
Representations Noam Jay Cohen
Name Pen Fed Credit Union
Role Appellee
Status Active
Name Pasco Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-18
Type Order
Subtype Order Discharging Show Cause Order
Description The December 11, 2024, Order to Show Cause is hereby discharged.
View View File
Docket Date 2024-12-16
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description Miscellaneous Trial Court Order - NOTICE OF JURISDICTION
On Behalf Of William T. Simmons
Docket Date 2024-12-11
Type Order
Subtype Order on Filing Fee
Description 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 of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, 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.
View View File
Docket Date 2024-12-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of William T. Simmons
JANINE VAZQUEZ, Appellant(s) v. PHARUS FUNDING, LLC, et al., Appellee(s). 4D2024-1425 2024-06-03 Open
Classification NOA Final - County Small Claims - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Okeechobee County
472022SC000253

Parties

Name Janine Vazquez
Role Appellant
Status Active
Representations Travis W. Trueblood
Name Penfed Credit Union
Role Appellant
Status Active
Name Wells Fargo Bank, N.A.
Role Appellee
Status Active
Name PHARUS FUNDING LLC
Role Appellee
Status Active
Representations Noam Jay Cohen
Name Hon. William J Wallace
Role Judge/Judicial Officer
Status Active
Name Okeechobee Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-23
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Janine Vazquez
View View File
Docket Date 2024-10-22
Type Record
Subtype Record on Appeal
Description Record on Appeal; Pages 1 to 235
On Behalf Of Okeechobee Clerk
Docket Date 2024-09-27
Type Notice
Subtype Notice of Filing
Description Notice of Filing County Court Orders
On Behalf Of Janine Vazquez
Docket Date 2024-09-12
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Okeechobee Clerk
Docket Date 2024-08-28
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Janine Vazquez
Docket Date 2024-07-16
Type Notice
Subtype Notice
Description Notice of Tolling of Appeal Due to Pending Motion For Rehearing In the Trial Court
On Behalf Of Janine Vazquez
Docket Date 2024-07-08
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Janine Vazquez
View View File
Docket Date 2024-07-01
Type Notice
Subtype Notice of Appearance
Description Amended Notice of Appearance
On Behalf Of Janine Vazquez
Docket Date 2024-06-21
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-06-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Janine Vazquez
Docket Date 2024-06-07
Type Order
Subtype Order
Description ORDERED that this court's June 6, 2024 Corporation Requiring Representation order is vacated.
View View File
Docket Date 2024-06-07
Type Letter
Subtype Acknowledgment Letter
Description ***AMENDED*** Acknowledgment Letter
View View File
Docket Date 2024-06-05
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-06-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-09-16
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORDERED that Appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Fla. R. App. P. 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
View View File
Docket Date 2024-07-18
Type Order
Subtype Abeyance Order
Description This court notes that a motion tolling rendition is pending in the trial court. ORDERED that the above-styled case is held in abeyance until the trial court disposes of the motion and Appellant files a copy of the order in this court. On that date, this case shall proceed, and the briefing schedule shall run from that date. See Fla. R. App. P. 9.020(h)(2)(C). If the trial court has not entered an order disposing of the motion within thirty (30) days from the date of this order, Appellant shall file a status report with this court as to the progress being made towards disposition of the motion.
View View File
Docket Date 2024-06-06
Type Order
Subtype Order
Description It appears that the Pharus Funding LLC on behalf of Appellant, a corporation, was not signed by an attorney duly licensed to practice law. Such a paper is voidable if not cured as a corporation must be represented by an attorney in a Florida court. See Telepower Commc'ns, Inc. v. LTI Vehicle Leasing Corp., 658 So. 2d 1026 (Fla. 4th DCA 1995); Szteinbaum v. Kaes Inversiones y Valores, C.A., 476 So. 2d 247 (Fla. 3d DCA 1985); Parrot Cove Marina, LLC v. Duncan Seawall Dock & Boatlift, Inc., 978 So. 2d 811, 813 (Fla. 2d DCA 2008). Accordingly, it is ORDERED that this appeal will be dismissed as to Appellant unless within twenty (20) days from the date of this order the corporation files an amended notice of appeal signed by an attorney licensed to practice law, and the corporation continues to be represented by counsel; FURTHER ORDERED that this appeal is stayed pending compliance with this order.
View View File
KENNETH SMOTHERS VS PHARUS FUNDING LLC AS SUCCESSOR IN INTEREST TO NICHOLAS FINANCIAL INC. 6D2023-2614 2023-05-12 Closed
Classification NOA Final - County Small Claims - Other
Court 6th District Court of Appeal
Originating Court County Court for the Ninth Judicial Circuit, Orange County
2021-SC-038812-O

Parties

Name KENNETH SMOTHERS
Role Appellant
Status Active
Name PHARUS FUNDING LLC
Role Appellee
Status Active
Representations NOAM COHEN, ESQ.
Name NICHOLAS FINANCIAL, INC.
Role Appellee
Status Active
Name Hon. Eric H. DuBois
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-10-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-10-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-09-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-08-14
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ The appellant shall respond to this court's fee May 12, 2023, fee order within 10 days of the present order, failing which this appeal will be subject to dismissal without further notice.
Docket Date 2023-06-28
Type Record
Subtype Record on Appeal
Description Received Records ~ DUBOIS- 68 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2023-05-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of KENNETH SMOTHERS
Docket Date 2023-05-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-05-12
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se
Docket Date 2023-05-12
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2023-09-22
Type Disposition by Order
Subtype Dismissed
Description SS dismissal; no fee/appeal ~ This appeal is dismissed for failing to pay the required filing fee or to submit an order from the lower tribunal adjudging appellant insolvent for purposes of appeal, as earlier directed by this court.
PHARUS FUNDING LLC, VS CORAL GABLES HOLDINGS, LLC, 3D2022-0493 2022-03-22 Closed
Classification NOA Non Final - County Small Claims - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
18-2669 SP

Parties

Name PHARUS FUNDING LLC
Role Appellant
Status Active
Representations ROBIN F. HAZEL, NOAM J. COHEN
Name CORAL GABLES HOLDINGS, LLC
Role Appellee
Status Active
Representations MATTHEW A. SAVINO, MICHAEL I. BERNSTEIN
Name Hon. Myriam Lehr
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-09-20
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLEE'S MOTION FORAPPELLATE FEES AND COSTS
On Behalf Of PHARUS FUNDING LLC
Docket Date 2022-09-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR APPELLATE FEES AND COSTS
On Behalf Of CORAL GABLES HOLDINGS, LLC
Docket Date 2022-09-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CORAL GABLES HOLDINGS, LLC
Docket Date 2023-03-31
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-03-31
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-03-15
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Appellee’s Response in Opposition to Appellant’s Motion for Rehearing or Written Opinion, filed on March 10, 2023, is noted.Upon consideration, Appellant’s Motion for Rehearing or Written Opinion is hereby denied. LOGUE, MILLER and BOKOR, JJ., concur.
Docket Date 2023-03-10
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANT'S MOTION FOR REHEARING OR WRITTEN OPINION
On Behalf Of CORAL GABLES HOLDINGS, LLC
Docket Date 2023-02-23
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ APPELLANT'S MOTION FOR REHEARING OR WRITTEN OPINION
On Behalf Of PHARUS FUNDING LLC
Docket Date 2023-02-08
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of Appellee’s Motion for Appellate Fees and Costs, it is ordered that said Motion is hereby denied.
Docket Date 2023-02-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-01-30
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellee’s Request for Oral Argument is hereby denied.
Docket Date 2022-10-21
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of PHARUS FUNDING LLC
Docket Date 2022-10-07
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-15 days to 10/21/22
Docket Date 2022-10-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of PHARUS FUNDING LLC
Docket Date 2022-10-04
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of CORAL GABLES HOLDINGS, LLC
Docket Date 2022-08-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee Coral Gables Holdings, LLC’s Motion for Extension of Time to File the Answer Brief is granted to and including September 5, 2022.
Docket Date 2022-08-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of CORAL GABLES HOLDINGS, LLC
Docket Date 2022-06-24
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-45 days to 8/15/2022
Docket Date 2022-06-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CORAL GABLES HOLDINGS, LLC
Docket Date 2022-06-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of PHARUS FUNDING LLC
Docket Date 2022-06-01
Type Record
Subtype Appendix
Description Appendix
On Behalf Of PHARUS FUNDING LLC
Docket Date 2022-04-14
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment Granted (OG49) ~ The Motion to Relinquish Jurisdiction is granted and jurisdiction of this cause is temporarily relinquished to the trial court for a period of forty-five (45) days from the date of this Order for the purpose(s) stated in the Motion.
Docket Date 2022-04-11
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of CORAL GABLES HOLDINGS, LLC
Docket Date 2022-04-11
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLEE'S MOTION FOR RELINQUISHMENT
On Behalf Of CORAL GABLES HOLDINGS, LLC
Docket Date 2022-04-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant's Motion for Extension of Time to file the initial brief is granted to and including fifteen (15) days from the date of this Order.
Docket Date 2022-04-05
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 PHARUS FUNDING LLC
Docket Date 2022-04-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PHARUS FUNDING LLC
Docket Date 2022-03-23
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of PHARUS FUNDING LLC
Docket Date 2022-03-23
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before April 2, 2022.
Docket Date 2022-03-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-03-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2022-03-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PHARUS FUNDING LLC

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-25
CORLCRACHG 2015-10-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State