Search icon

PROGRESS RESIDENTIAL BORROWER 12, LLC

Company Details

Entity Name: PROGRESS RESIDENTIAL BORROWER 12, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 25 Sep 2015 (9 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 19 Mar 2020 (5 years ago)
Document Number: M15000007702
FEI/EIN Number 32-0476770
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
LC AMENDMENT AND NAME CHANGE 2020-03-19 PROGRESS RESIDENTIAL BORROWER 12, 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
CHANGE OF MAILING ADDRESS 2017-04-03 7500 N. Dobson Road, Suite 300, Scottsdale, AZ 85256 No data

Court Cases

Title Case Number Docket Date Status
NICKA PERMENTER WILLIAMS, Appellant(s) v. PROGRESS RESIDENTIAL BORROWER 12, LLC, Appellee(s). 4D2023-3001 2023-12-13 Closed
Classification NOA Non Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 4th District Court of Appeal
Originating Court County Court for the Fifteenth Judicial Circuit, Palm Beach County
502023CC012708

Parties

Name Nicka Permenter Williams
Role Appellant
Status Active
Name PROGRESS RESIDENTIAL BORROWER 12, LLC
Role Appellee
Status Active
Representations Mark R. Lippman
Name Hon. Reginald Roy Corlew
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-01-23
Type Disposition by Order
Subtype Dismissed
Description ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
View View File
Docket Date 2023-12-21
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Plea in Abatement and Preliminary injunction
On Behalf Of Nicka Permenter Williams
Docket Date 2023-12-15
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description Order on Plaintiff's Motion to Strike Answer, Counterclaim and Motion to Determine Rent and Plaintiff's Motion for Immediate Default Judgment of Possession
On Behalf Of Nicka Permenter Williams
Docket Date 2023-12-13
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Order Appealed Needed
View View File
Docket Date 2023-12-13
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2023-12-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-12-13
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency
Docket Date 2023-12-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-01-04
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description ORDERED that Appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that Appellant's initial brief and appendix have not been filed with this court as of the date of this order, pursuant to Florida Rule of Appellate Procedure 9.130(e). Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief and appendix are filed within this time, the order to show cause will be considered automatically discharged without further 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
LC Amendment and Name Change 2020-03-19
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-04-17
CORLCRACHG 2017-10-25
ANNUAL REPORT 2017-04-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State