Search icon

REO ASSET ACQUISITION, LLC

Branch

Company Details

Entity Name: REO ASSET ACQUISITION, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 17 Mar 2017 (8 years ago)
Branch of: REO ASSET ACQUISITION, LLC, COLORADO (Company Number 20071570546)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: M17000002412
FEI/EIN Number 261888117
Address: 5910 S OGDEN COURT, LITTLETON, FL, 80121, US
Mail Address: PO BOX 18946, GOLDEN, CO, 80402, US
Place of Formation: COLORADO

Agent

Name Role Address
SHARMA SONNY Agent REAL PROPERTY MANAGEMENT PREMIER, PEMBROKE PINES, FL, 22027

Vice President

Name Role Address
LAVERGNE DANNY Vice President 27137 EDENBRIDGE CT, BONITA SPRINGS, FL, 34135

PM

Name Role Address
SHARMA SONNY PM 15800 PINES BLVD, SUITE 336, PEMBROKE PINES, FL, 22027

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2020-09-25 No data No data

Court Cases

Title Case Number Docket Date Status
DAVID HALL and ELLIS CRISSON VS REO ASSET ACQUISITION, LLC. 4D2014-2001 2014-05-30 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE09018117 (11)

Parties

Name ELLIS CRISSON
Role Appellant
Status Active
Name DAVID A. HALL
Role Appellant
Status Active
Name REO ASSET ACQUISITION, LLC
Role Appellee
Status Active
Representations KIMBERLY N. HOPKINS, TRACY STARASOLER
Name Hon. Cynthia Gelmine Imperato
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-01-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-01-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-12-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2015-12-23
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that the appellee's June 11, 2015 motion for attorneys' fees is granted. On remand, the trial court shall set the amount of the attorneys' fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2015-08-17
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of REO ASSET ACQUISITION, LLC
Docket Date 2015-06-16
Type Order
Subtype Order on Request for Emergency Treatment
Description Denying Request for Emergency Treatment ~ ORDERED that appellants' June 15, 2015 request for emergency treatment is denied. The court will handle the matter in the normal course of business. No motion for rehearing as to this order will be entertained.
Docket Date 2015-06-15
Type Motions Other
Subtype Request for Emergency Treatment
Description Request for Emergency Treatment
Docket Date 2015-06-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of REO ASSET ACQUISITION, LLC
Docket Date 2015-06-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of REO ASSET ACQUISITION, LLC
Docket Date 2015-05-22
Type Brief
Subtype Initial Brief
Description Appellant's Initial Brief w/Appendix
On Behalf Of DAVID A. HALL
Docket Date 2015-05-14
Type Notice
Subtype Notice
Description Notice ~ OF ALL ATTORNEYS AND PARTIES ADDRESSES
On Behalf Of DAVID A. HALL
Docket Date 2015-04-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Initial Brief to be Filed in Court ~ ORDERED that this Court's April 6, 2015 order is amended to add Paragraph (5) as follows:The motion of Shaun Rice, counsel for appellants, to withdraw as counsel is herebygranted. Accordingly, it isORDERED that:(1) this appeal is hereby stayed for twenty (20) days so that new counsel, if desired, may beobtained;(2) this stay will be automatically lifted if substitute counsel files a notice of appearance priorto the end of the twenty (20) day abatement period;(3) if no counsel has filed a notice of appearance within twenty (20) days, all pleadings shallbe sent to appellants at the address appearing below;(4) if substitute counsel does not appear, appellants are advised that the case will moveforward after the abatement period and compliance with the Florida Rules of AppellateProcedure and the rules of this court is required. Failure to comply with the rules may resultin dismissal or other sanctions;(5) The initial brief is due May 27, 2015.
Docket Date 2015-04-06
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ The motion of Shaun Rice, counsel for appellants, to withdraw as counsel is hereby granted. Accordingly, it isORDERED that: (1) this appeal is hereby stayed for twenty (20) days so that new counsel, if desired, may be obtained; (2) this stay will be automatically lifted if substitute counsel files a notice of appearance prior to the end of the twenty (20) day abatement period; (3) if no counsel has filed a notice of appearance within twenty (20) days, all pleadings shall be sent to appellants at the address appearing below; (4) if substitute counsel does not appear, appellants are advised that the case will move forward after the abatement period and compliance with the Florida Rules of Appellate Procedure and the rules of this court is required. Failure to comply with the rules may result in dismissal or other sanctions.
Docket Date 2015-03-26
Type Response
Subtype Response
Description Response ~ TO AMENDED MOTION TO WITHDRAW
On Behalf Of REO ASSET ACQUISITION, LLC
Docket Date 2015-03-24
Type Response
Subtype Response
Description Response ~ TO MOTION TO WITHDRAW (FILED BY PRO SE)
Docket Date 2015-03-20
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellee is directed to respond, within ten (10) days from the date of this order, to counsel's amended motion to withdraw as counsel for appellant.
Docket Date 2015-02-23
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ (AMENDED) (GRANTED 4/6/15)
On Behalf Of DAVID A. HALL
Docket Date 2015-02-18
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Order Denying Withdraw as Counsel ~ ORDERED that motion of Shaun Rice, Esquire to withdraw as counsel for the appellants filed January 20, 2015 is hereby denied without prejudice to refiling the motion with a certificate of service to indicate that counsel served the motion on the clients.
Docket Date 2015-02-02
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Aplee's Motion to Dismiss ~ ORDERED that appellee's motion filed December 8, 2014, to dismiss appeal, is hereby denied.
Docket Date 2015-01-20
Type Response
Subtype Response
Description Response ~ TO MOTION TO DISMISS *AND* MOTION TO ESTABLISH BRIEF DEADLINE *AND/OR* MOTION FOR EXT. OF TIME TO FILE INITIAL BRIEF
On Behalf Of DAVID A. HALL
Docket Date 2015-01-20
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ (DENIED WITHOUT PREJUDICE 2/18/15)
On Behalf Of DAVID A. HALL
Docket Date 2015-01-15
Type Record
Subtype Exhibits
Description Received Exhibits
On Behalf Of Clerk - Broward
Docket Date 2015-01-12
Type Record
Subtype Record on Appeal
Description Received Records ~ TWO (2) VOLUMES
Docket Date 2015-01-09
Type Order
Subtype Order to File Response
Description ORD-Appellant to File Response ~ ORDERED that appellant is directed to respond, within ten (10) days from the date of this order, to appellee¿s motion filed December 8, 2014, to dismiss the appeal.
Docket Date 2014-12-08
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ (SECOND) (DENIED 2/2/15)
On Behalf Of REO ASSET ACQUISITION, LLC
Docket Date 2014-09-17
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ ORDERED that the clerk's motion for extension of time filed September 12, 2014, is granted, and the time for the clerk of the circuit court to prepare the record on appeal and serve the index thereto is hereby extended forty-five (45) days from the date of this order. All other time frames are hereby extended accordingly. See Florida Rule of Appellate Procedure 9.300(b).
Docket Date 2014-09-12
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To Complete ROA
Docket Date 2014-08-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' motion filed August 12, 2014, for extension of time is granted, and appellants shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions; furtherORDERED that the appellee's motion to dismiss appeal filed August 11, 2014, is hereby determined to be moot.
Docket Date 2014-08-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AND OBJECTION TO MOTION TO DISMISS
On Behalf Of DAVID A. HALL
Docket Date 2014-08-11
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ (MOOT)
On Behalf Of REO ASSET ACQUISITION, LLC
Docket Date 2014-08-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of REO ASSET ACQUISITION, LLC
Docket Date 2014-06-10
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ PHYSICAL ADDRESSES
On Behalf Of DAVID A. HALL
Docket Date 2014-06-05
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Fla. R. App. P. 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
Docket Date 2014-06-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-05-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DAVID A. HALL
Docket Date 2014-05-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2014-05-22
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Order Requiring Amended Certificate Service ~ ORDERED that appellant shall file, within five (5) days of the date of this order, a notice containing the physical address of every party in the certificate of service.The physical address of any attorney or party served with any pleading filed in this court must be provided along with any email address of that party used for service. See this Court¿s Notice to Attorneys and Parties, paragraph 3. The physical address of persons served shall be listed below the certificate of service.

Documents

Name Date
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-02
Foreign Limited 2017-03-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State