Search icon

PROGRESS RESIDENTIAL BORROWER 2, LLC - Florida Company Profile

Company Details

Entity Name: PROGRESS RESIDENTIAL BORROWER 2, 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: 30 Oct 2017 (7 years ago)
Document Number: M17000009216
FEI/EIN Number 61-1858044

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: PO BOX 4090, SCOTTSDALE, AZ, 85261, US
Address: 7500 N DOBSON RD, SCOTTSDALE, AZ, 85256, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Buffington Brian Member 7500 N DOBSON RD, SCOTTSDALE, AZ, 85256
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-25 7500 N. Dobson Rd., Suite 300, Scottsdale, AZ 85256 -
CHANGE OF MAILING ADDRESS 2025-01-25 7500 N. Dobson Rd., Suite 300, Scottsdale, AZ 85256 -
CHANGE OF PRINCIPAL ADDRESS 2019-01-29 7500 N DOBSON RD, SUITE 300, SCOTTSDALE, AZ 85256 -
CHANGE OF MAILING ADDRESS 2018-04-20 7500 N DOBSON RD, SUITE 300, SCOTTSDALE, AZ 85256 -

Court Cases

Title Case Number Docket Date Status
LAZARUS-IVAN SOMERVILLE, SR. VS PROGRESS RESIDENTIAL BORROWER 2, LLC 2D2023-2623 2023-12-05 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 2nd District Court of Appeal
Originating Court County Court for the Sixth Judicial Circuit, Pasco County
2023-CC-4654

Parties

Name LAZARUS-IVAN SOMERVILLE, SR.
Role Appellant
Status Active
Name PROGRESS RESIDENTIAL BORROWER 2, LLC
Role Appellee
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-12-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LAZARUS-IVAN SOMERVILLE, SR.
Docket Date 2024-02-02
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2024-01-10
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed based on Appellant's failure to respond to this court's December 6, 2023, order to show cause.
Docket Date 2024-01-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ VILLANTI, LaROSE, and SMITH
Docket Date 2023-12-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-12-05
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2023-12-06
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes.Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order from the lower tribunal finding appellant insolvent pursuant to section 57.081 or 57.085, Florida Statutes, as applicable, within forty 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.

Documents

Name Date
ANNUAL REPORT 2025-01-25
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 2018-04-20
Foreign Limited 2017-10-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State