Search icon

HOME SFR BORROWER, LLC

Company Details

Entity Name: HOME SFR BORROWER, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 23 Sep 2016 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 22 Oct 2021 (3 years ago)
Document Number: M16000007596
FEI/EIN Number 813829189
Mail Address: PO BOX 4090, SCOTTSDALE, AZ, 85261, US
Address: 7500 NORTH DOBSON ROAD, Suite 300, SCOTTSDALE, AZ, 85256, US
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Member

Name Role Address
BUFFINGTON BRIAN Member 7500 NORTH DOBSON ROAD - STE. 300, SCOTTSDALE, AZ, 85256

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-08 7500 NORTH DOBSON ROAD, Suite 300, SCOTTSDALE, AZ 85256 No data
CHANGE OF MAILING ADDRESS 2023-04-24 7500 NORTH DOBSON ROAD, Suite 300, SCOTTSDALE, AZ 85256 No data
LC AMENDMENT 2021-10-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-06-03 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data
LC STMNT OF RA/RO CHG 2019-06-03 No data No data
REGISTERED AGENT NAME CHANGED 2019-06-03 CORPORATION SERVICE COMPANY No data
REINSTATEMENT 2017-10-24 No data No data
REVOKED FOR ANNUAL REPORT 2017-09-22 No data No data

Court Cases

Title Case Number Docket Date Status
CAREVA ISALQUEZ VS HOME SFR BORROWER, LLC 5D2022-3034 2022-12-22 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 5th District Court of Appeal
Originating Court County Court for the Seventh Judicial Circuit, Volusia County
2022-21802-CODL

Parties

Name Careva Isalquez
Role Appellant
Status Active
Name HOME SFR BORROWER, LLC
Role Appellee
Status Active
Representations Elizabeth Cruikshank
Name Hon. Angela A. Dempsey
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-05-31
Type Order
Subtype Order on Motion for Reinstatement
Description Deny Motion to Reinstate
Docket Date 2023-05-09
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of Careva Isalquez
Docket Date 2023-04-24
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-04-24
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-04-05
Type Disposition (SC)
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
Docket Date 2023-04-05
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2023-03-20
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ OTSC W/I 10 DAYS
Docket Date 2023-03-08
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ SECOND; PER 12/29/22
On Behalf Of Careva Isalquez
Docket Date 2023-03-08
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of Careva Isalquez
Docket Date 2023-03-02
Type Disposition (SC)
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
Docket Date 2023-03-02
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2023-02-13
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/IN 10 DYS RE: WHY APPEAL SHOULD NOT BE DISMISSED...
Docket Date 2023-02-06
Type Record
Subtype Record on Appeal
Description Received Records ~ 80 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2023-01-24
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AA W/IN 10 DYS FILE SECOND AMENDED NOA; AMENDED NOA STRICKEN
Docket Date 2023-01-23
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ FILED BELOW 1/18/23; STRICKEN PER 1/24 ORDER
Docket Date 2023-01-23
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV
Docket Date 2023-01-19
Type Order
Subtype Order to Show Cause
Description Order - Show Cause for failure to file amended NOA ~ AA W/IN 10 DYS
Docket Date 2022-12-29
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
Docket Date 2022-12-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-12-22
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2022-12-22
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-12-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/20/22
On Behalf Of Careva Isalquez

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-20
LC Amendment 2021-10-22
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-25
CORLCRACHG 2019-06-03
ANNUAL REPORT 2019-05-24
ANNUAL REPORT 2018-02-21
REINSTATEMENT 2017-10-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State