Search icon

BANKRATE, LLC

Company Details

Entity Name: BANKRATE, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 03 Feb 2016 (9 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 07 Jun 2017 (8 years ago)
Document Number: M16000000934
FEI/EIN Number 475146059
Address: 1645 Palm Beach Lakes Blvd, West Palm Beach, FL, 33401, US
Mail Address: 1645 Palm Beach Lakes Blvd, West Palm Beach, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Manager

Name Role Address
ROSENBERG MARK Manager 1645 Palm Beach Lakes Blvd, West Palm Beach, FL, 33401
Braun Benjamin N Manager 1423 Red Ventures Dr, Fort Mill, SC, 29707

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-07-18 1645 Palm Beach Lakes Blvd, Suite 1200, West Palm Beach, FL 33401 No data
CHANGE OF MAILING ADDRESS 2024-07-18 1645 Palm Beach Lakes Blvd, Suite 1200, West Palm Beach, FL 33401 No data
LC NAME CHANGE 2017-06-07 BANKRATE, LLC No data
LC AMENDMENT 2016-05-25 No data No data

Court Cases

Title Case Number Docket Date Status
LOANFLIGHT LENDING, LLC VS BANKRATE, LLC 2D2022-3394 2022-10-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
22-CA-004828

Parties

Name LOANFLIGHT LENDING, LLC
Role Appellant
Status Active
Representations STEVEN SCOTT STEPHENS, ESQ., NICHOLAS LAFALCE, ESQ., ANDREW J. GHEKAS, ESQ., JOHN A. ANTHONY, ESQ.
Name BANKRATE, LLC
Role Appellee
Status Active
Representations WINIFRED H. QUINLAN, ESQ., THOMAS A. VALDEZ, ESQ.
Name HON. DARREN D. FARFANTE
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-02-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-02-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2024-02-07
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded.
Docket Date 2023-06-27
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of LOANFLIGHT LENDING, LLC
Docket Date 2023-05-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 45 - RB DUE 06/27/2023
On Behalf Of LOANFLIGHT LENDING, LLC
Docket Date 2023-04-13
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of BANKRATE, LLC
Docket Date 2023-03-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served within 30 days from the date of this order.
Docket Date 2023-03-13
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 BANKRATE, LLC
Docket Date 2023-02-21
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of LOANFLIGHT LENDING, LLC
Docket Date 2023-02-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BANKRATE, LLC
Docket Date 2023-02-03
Type Record
Subtype Record on Appeal
Description Received Records ~ FARFANTE - 183 PAGES REDACTED
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2022-12-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ APPELLANT'S NOTICE OF AGREED EXTENSION OF TIME TO FILE BRIEF//60 - IB DUE 2/21/23
On Behalf Of LOANFLIGHT LENDING, LLC
Docket Date 2022-10-20
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of LOANFLIGHT LENDING, LLC
Docket Date 2022-10-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-10-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-10-18
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they 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 twenty 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.
Docket Date 2022-10-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of LOANFLIGHT LENDING, LLC

Documents

Name Date
ANNUAL REPORT 2025-01-14
AMENDED ANNUAL REPORT 2024-07-18
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-01-24
AMENDED ANNUAL REPORT 2019-05-10
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-04-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State