Entity Name: | PROGRESS RESIDENTIAL BORROWER 11, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Active |
Date Filed: | 30 Aug 2019 (5 years ago) |
Document Number: | M19000008449 |
FEI/EIN Number | 842880307 |
Address: | 7500 N. Dobson Rd., Scottsdale, AZ, 85256, US |
Mail Address: | PO Box 4090, Scottsdale, AZ, 85261, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Buffington Brian | Member | 7500 N. Dobson Rd., Scottsdale, AZ, 85256 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-24 | 7500 N. Dobson Rd., Suite 300, Scottsdale, AZ 85256 | No data |
CHANGE OF MAILING ADDRESS | 2021-02-10 | 7500 N. Dobson Rd., Suite 300, Scottsdale, AZ 85256 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Myrna Lucia Jad, Appellant(s), v. Progress Residential Borrower 11, LLC, Appellee(s). | 5D2024-1467 | 2024-05-31 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Myrna Lucia Jad |
Role | Appellant |
Status | Active |
Name | PROGRESS RESIDENTIAL BORROWER 11, LLC |
Role | Appellee |
Status | Active |
Representations | Mark R. Lippman |
Name | Daunte Antonio Melford |
Role | Appellee |
Status | Active |
Name | Hon. Rhonda Denise Peoples-Waters |
Role | Judge/Judicial Officer |
Status | Active |
Name | Duval Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-05-31 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2024-05-31 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-05-31 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal - Filed Below 5/29/2024 |
On Behalf Of | Myrna Lucia Jad |
Docket Date | 2024-06-05 |
Type | Order |
Subtype | Abeyance Order |
Description | Abeyance Order; APPEAL HELD IN ABEYANCE; AA W/IN 10 DYS FILE AMENDED NOA; AA W/IN 10 DYS OF LT RULING ON PENDING MOT NOTIFY THIS COURT... |
View | View File |
Docket Date | 2024-11-21 |
Type | Response |
Subtype | Response |
Description | Response to 10/18 Order |
On Behalf Of | Myrna Lucia Jad |
Docket Date | 2024-11-21 |
Type | Post-Disposition Motions |
Subtype | Motion For Reinstatement |
Description | Motion For Reinstatement; DENIED AS MOOT PER 12/2 ORDER |
On Behalf Of | Myrna Lucia Jad |
Docket Date | 2024-11-08 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | APPEAL DISMISSED FAILURE TO PROSECUTE |
View | View File |
Docket Date | 2024-10-18 |
Type | Order |
Subtype | Show Cause for Brief or Record on Appeal |
Description | Show Cause for Initial Brief; AA W/IN 10 DYS |
View | View File |
Docket Date | 2024-09-05 |
Type | Order |
Subtype | Order |
Description | ABEYANCE LIFTED; APPEAL SHALL PROCEED |
View | View File |
Docket Date | 2024-09-04 |
Type | Response |
Subtype | Response |
Description | Response to 8/7 order W/ COPY OF LT ORDER DENYING MOTION FOR REHEARING |
On Behalf Of | Myrna Lucia Jad |
Docket Date | 2024-08-07 |
Type | Order |
Subtype | Abeyance Order |
Description | APPEAL HELD IN ABEYANCE; AA W/IN 10 DYS OF LT RULING ON PENDING MOT NOTIFY THIS COURT... |
View | View File |
Docket Date | 2024-07-22 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal; 207 pages |
On Behalf Of | Duval Clerk |
Docket Date | 2024-07-19 |
Type | Order |
Subtype | Order |
Description | APPEAL REINSTATED; MOT GRANTED; AA FOUND INSOLVENT |
View | View File |
Docket Date | 2024-07-19 |
Type | Post-Disposition Motions |
Subtype | Motion For Reinstatement |
Description | Motion For Reinstatement |
On Behalf Of | Myrna Lucia Jad |
Docket Date | 2024-07-16 |
Type | Miscellaneous Document |
Subtype | Copy of Lower Tribunal Indigence Certificate(s)/Order(s) |
Description | Lower Tribunal Indigence Certificate(s) |
View | View File |
Docket Date | 2024-07-11 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | APPEAL DISMISSED FILING FEE |
View | View File |
Docket Date | 2024-07-03 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Progress Residential Borrower 11, LLC |
Docket Date | 2024-06-25 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal per 6/5/2024 Order - Filed Below 6/20/2024 |
On Behalf Of | Myrna Lucia Jad |
Docket Date | 2024-12-23 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2024-12-02 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | APPEAL DISMISSED; NOVD ACCEPTED; MOT REINSTATE DENIED AS MOOT |
View | View File |
Docket Date | 2024-11-27 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Motion/Notice Voluntary Dismissal |
On Behalf Of | Myrna Lucia Jad |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-05 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-23 |
ANNUAL REPORT | 2021-02-10 |
ANNUAL REPORT | 2020-04-14 |
Foreign Limited | 2019-08-30 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State