Search icon

PROGRESS RESIDENTIAL BORROWER 1, LLC

Company Details

Entity Name: PROGRESS RESIDENTIAL BORROWER 1, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Company
Status: Active
Date Filed: 23 Jun 2017 (8 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 25 Oct 2017 (7 years ago)
Document Number: M17000005378
FEI/EIN Number 36-4871672
Mail Address: P.O. BOX 4090, SCOTTSDALE, AZ 85261
Address: 7500 N. DOBSON ROAD,, SUITE 300, SCOTTSDALE, AZ 85256
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Member

Name Role Address
Buffington, Brian Member 7500 N. DOBSON ROAD,, SUITE 300 SCOTTSDALE, AZ 85256

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-24 7500 N. DOBSON ROAD,, SUITE 300, SCOTTSDALE, AZ 85256 No data
CHANGE OF MAILING 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

Court Cases

Title Case Number Docket Date Status
Monica Camacho, Appellant(s) v. Progress Residential Borrower 1, LLC, Appellee(s). 5D2024-1201 2024-05-03 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 5th District Court of Appeal
Originating Court County Court for the Eighteenth Judicial Circuit, Seminole County
2023-CC-004349

Parties

Name Monica Camacho
Role Appellant
Status Active
Name PROGRESS RESIDENTIAL BORROWER 1, LLC
Role Appellee
Status Active
Representations Mark R. Lippman
Name Hon. Wayne Eric Culver
Role Judge/Judicial Officer
Status Active
Name Seminole Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-24
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-06-05
Type Disposition by Order
Subtype Dismissed
Description APPEAL DISMISSED FILING FEE
View View File
Docket Date 2024-05-03
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-05-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal - Filed below 5/2/2024
On Behalf Of Monica Camacho

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-04-17
CORLCRACHG 2017-10-25
Foreign Limited 2017-06-23

Date of last update: 18 Jan 2025

Sources: Florida Department of State