Search icon

CSMA BLT, LLC

Company Details

Entity Name: CSMA BLT, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 24 Aug 2015 (9 years ago)
Document Number: M15000006676
FEI/EIN Number 81-3584708
Address: 875 THIRD AVE., 10TH FL, NEW YORK, NY, 10022, US
Mail Address: c/o FirstKey Homes, LLC, 600 GALLERIA PARKWAY, ATLANTA, GA, 30339, US
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Manager

Name Role Address
TOSCANO MARC Manager 875 THIRD AVE., 10TH FL, NEW YORK, NY, 10022
Choquette Daniel Manager 875 THIRD AVE., 10TH FL, NEW YORK, NY, 10022
Henis Clifton B Manager 875 THIRD AVE., 10TH FL, NEW YORK, NY, 10022

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-04 875 THIRD AVE., 10TH FL, NEW YORK, NY 10022 No data
CHANGE OF MAILING ADDRESS 2024-09-03 875 THIRD AVE., 10TH FL, NEW YORK, NY 10022 No data

Court Cases

Title Case Number Docket Date Status
BRENTON C. CHAMBERS and BONNIE R. CHAMBERS VS WELLS FARGO BANK, N.A. 4D2018-1859 2018-06-19 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 13-001128

Parties

Name BRENTON C. CHAMBERS
Role Appellant
Status Active
Representations Arnold M. Straus
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name BONNIE R. CHAMBERS
Role Appellant
Status Active
Name Wells Fargo Bank, N.A.
Role Appellee
Status Active
Representations PAUL GODFREY, Mary Josephine Walter, GRISEL ALONSO, Christopher Lindhardt, Kevin Diaz
Name United States of America, HUD
Role Appellee
Status Active
Name CSMA BLT, LLC
Role Appellee
Status Active
Name Hon. Joel T. Lazarus
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-11-20
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
Docket Date 2018-11-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-11-02
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before November 13, 2018, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2018-09-20
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 10/27/18.
Docket Date 2018-09-20
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of BRENTON C. CHAMBERS
Docket Date 2018-08-24
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of BRENTON C. CHAMBERS
Docket Date 2018-08-24
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 9/27/18
Docket Date 2018-08-17
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of BRENTON C. CHAMBERS
Docket Date 2018-08-15
Type Record
Subtype Record on Appeal
Description Received Records ~ (DUPLICATE FILING)
Docket Date 2018-08-14
Type Record
Subtype Record on Appeal
Description Received Records ~ (343 PAGES)
Docket Date 2018-08-10
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the affidavit of non-payment of appeal invoice filed by the clerk of the lower tribunal on August 1, 2018, appellant is ordered to file a report within ten (10) days from the date of this order, as to the status of the payment for the record on appeal.
Docket Date 2018-08-01
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE.
Docket Date 2018-07-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2018-06-20
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. 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. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**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 circuit court clerk's determination of indigent status is filed.
Docket Date 2018-06-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-06-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BRENTON C. CHAMBERS
Docket Date 2018-06-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-04
AMENDED ANNUAL REPORT 2024-09-03
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-02-26
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-27
ANNUAL REPORT 2020-05-02
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-07-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State