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 |
Name | Role |
---|---|
COGENCY GLOBAL INC. | Agent |
Name | Role |
---|---|
TALISMAN PARTNERS LLC | Member |
Name | Role | Address |
---|---|---|
DRUCKMAN MICHAEL | Manager | 10245 E Via Linda Blvd, SCOTTSDALE, AZ, 85258 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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. |
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 |
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