Search icon

INWOOD INVESTMENTS LLC - Florida Company Profile

Company Details

Entity Name: INWOOD INVESTMENTS 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: 08 Jun 2015 (10 years ago)
Document Number: M15000004445
FEI/EIN Number 454046892

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

Address: 1920 LINDAVER LN, SAN ANTONIO, TX, 78260, US
Mail Address: 1920 LINDAVER LN, SAN ANTONIO, TX, 78260, US
Place of Formation: TEXAS

Key Officers & Management

Name Role Address
Hopkins Catherine Manager 1920 LINDAVER LN, SAN ANTONIO, TX, 78260
CAPITOL CORPORATE SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 1920 LINDAVER LN, SAN ANTONIO, TX 78260 -
CHANGE OF MAILING ADDRESS 2022-04-29 1920 LINDAVER LN, SAN ANTONIO, TX 78260 -
REGISTERED AGENT ADDRESS CHANGED 2017-08-16 515 EAST PARK AVENUE, 2ND FL, TALLAHASSEE, FL 32301 -

Court Cases

Title Case Number Docket Date Status
Inwood Investments, LLC vs U.S. Bank National Association, as Trustee for Structed Asset Securities Corporation Mortgage Loan Trust 2007-BNC1 Mortgage Pass-through Certificates, Series 2007-BNC1, et al. 1D2022-0018 2022-01-04 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 1st District Court of Appeal
Originating Court Circuit Court for the First Judicial Circuit, Walton County
19-CA-253

Parties

Name INWOOD INVESTMENTS LLC
Role Appellant
Status Active
Representations Michael J. Henry
Name Mickey Whitaker
Role Appellee
Status Active
Name U.S. BANK NATIONAL ASSOCIATION
Role Appellee
Status Active
Representations Michael R. Esposito, Nicole R. Topper, Karen Green, Sasha L. Eastburn
Name Hon. Kelvin C. Wells
Role Judge/Judicial Officer
Status Active
Name Hon. Alex Alford
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-03-25
Type Record
Subtype Record on Appeal
Description Received Records ~ 242 pages
On Behalf Of Hon. Alex Alford
Docket Date 2023-09-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-09-22
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-09-05
Type Order
Subtype Order on Motion for Rehearing
Description Order on Motion for Rehearing
View View File
Docket Date 2023-08-03
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing
On Behalf Of Inwood Investments, LLC
Docket Date 2023-07-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed 369 So. 3d 1171
View View File
Docket Date 2022-11-29
Type Notice
Subtype Notice
Description Notice ~ of unavailability
On Behalf Of U.S. Bank National Association
Docket Date 2022-10-03
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Inwood Investments, LLC
Docket Date 2022-09-16
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ RB 15 days 10/3/22
Docket Date 2022-09-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 15 days- RB
On Behalf Of Inwood Investments, LLC
Docket Date 2022-08-24
Type Order
Subtype Order Discharging Show Cause Order
Description NNCA - Discharge Show Cause ~ Upon review of the recently filed amended appendix by the Appellee in this case, the amended appendix is accepted and the Court sua sponte discharges its order of August 22, 2022, requiring the filing of an amended appendix.
Docket Date 2022-08-23
Type Record
Subtype Supplemental Appendix
Description Supplemental/Amended Appendix
On Behalf Of U.S. Bank National Association
Docket Date 2022-08-22
Type Order
Subtype Order to File (Supplemental) Appendix
Description Notice Non-Compliant Appendix ~ DISCHARGED
Docket Date 2022-08-19
Type Record
Subtype Appendix
Description Appendix ~ to AB
On Behalf Of U.S. Bank National Association
Docket Date 2022-08-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of U.S. Bank National Association
Docket Date 2022-07-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Grant Ans Brf Ext/No Fur EOT unless Extraord ~      Appellee's motion docketed July 5, 2022, for extension of time for service of an answer brief is granted.  Appellee's brief shall be served on or before August 19, 2022.  No further extensions will be granted except upon a showing of emergency circumstances.
Docket Date 2022-07-05
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 U.S. Bank National Association
Docket Date 2022-05-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Inwood Investments, LLC
Docket Date 2022-05-19
Type Record
Subtype Appendix
Description Appendix ~ to IB
On Behalf Of Inwood Investments, LLC
Docket Date 2022-05-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ IB- 7 days
On Behalf Of Inwood Investments, LLC
Docket Date 2022-05-12
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ IB 7 days 5/19/22
Docket Date 2022-04-28
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ IB 14 days 5/12/22
Docket Date 2022-04-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 14 days- IB
On Behalf Of Inwood Investments, LLC
Docket Date 2022-04-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 14 days- IB
On Behalf Of Inwood Investments, LLC
Docket Date 2022-04-14
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ IB 14 days 4/28/22
Docket Date 2022-03-14
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ IB 30 days 4/14/22
Docket Date 2022-03-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 30 DAYS- IB
On Behalf Of Inwood Investments, LLC
Docket Date 2022-02-08
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Inwood Investments, LLC
Docket Date 2022-02-08
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Electronic Docketing Statement ~      Appellant has failed to timely efile a completed electronic docketing statement via the Florida Courts E-Filing Portal as required by the Court.  A fillable form version of the Docketing Statement is available via a link on the “Documents” tab of the Portal or on this Court’s website at HYPERLINK "https://www.1dca.org/Resources/General-Information" https://www.1dca.org/Resources/General-Information. Failure to file a completed docketing statement within 10 days from the date hereof may result in the imposition of sanctions, including dismissal of the appeal without further opportunity to be heard.  Florida Rule of Appellate Procedure 9.410.
Docket Date 2022-01-14
Type Order
Subtype Order on Filing Fee
Description 20-Day Pay Fee ($300) ~     The appellant/petitioner has failed to tender the required $300.00 filing fee per Section 35.22(2)(a), Florida Statutes (2018), and Florida Rule of Appellate Procedure 9.110(b). The appellant/petitioner is hereby directed to pay the $300 filing fee within 20 days of this order. Failure to comply with this order will result in the dismissal of this cause without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410.
Docket Date 2022-01-12
Type Order
Subtype Order to Register/Update eDCA
Description Acknowledgment of Service List ~      The notice filed by counsel for the Appellee on January 12, 2022, providing e-mail addresses, is acknowledged. However, in addition to filing such notice, counsel of record are responsible for ensuring their primary and/or secondary e-mail addresses under their profile in the Florida Courts E-Filing Portal and eDCA are consistent with the filed notice in order to receive e-mailed notification (Casemail) from the court. Profiles for eDCA users may be updated by clicking on the “My Profile” link and clicking the “Submit” button after making the desired changes.
Docket Date 2022-01-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U.S. Bank National Association
Docket Date 2022-01-05
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of January 4, 2022.
Docket Date 2022-01-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2022-01-04
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Hon. Alex Alford

Documents

Name Date
ANNUAL REPORT 2024-02-18
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-01-27
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-29
Foreign Limited 2015-06-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State