Entity Name: | HOME SFR BORROWER, 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: | 23 Sep 2016 (9 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 22 Oct 2021 (4 years ago) |
Document Number: | M16000007596 |
FEI/EIN Number |
813829189
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO BOX 4090, SCOTTSDALE, AZ, 85261, US |
Address: | 7500 NORTH DOBSON ROAD, Suite 300, SCOTTSDALE, AZ, 85256, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
BUFFINGTON BRIAN | Member | 7500 NORTH DOBSON ROAD - STE. 300, SCOTTSDALE, AZ, 85256 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-02-05 | 7500 N. Dobson Rd, Suite 300, Scottsdale, AZ 85256 | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-02-05 | 7500 N. Dobson Rd, Suite 300, Scottsdale, AZ 85256 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-08 | 7500 NORTH DOBSON ROAD, Suite 300, SCOTTSDALE, AZ 85256 | - |
CHANGE OF MAILING ADDRESS | 2023-04-24 | 7500 NORTH DOBSON ROAD, Suite 300, SCOTTSDALE, AZ 85256 | - |
LC AMENDMENT | 2021-10-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-06-03 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-06-03 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
LC STMNT OF RA/RO CHG | 2019-06-03 | - | - |
REINSTATEMENT | 2017-10-24 | - | - |
REVOKED FOR ANNUAL REPORT | 2017-09-22 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CAREVA ISALQUEZ VS HOME SFR BORROWER, LLC | 5D2022-3034 | 2022-12-22 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-05 |
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 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State