Search icon

PROGRESS RESIDENTIAL BORROWER 11, LLC

Company Details

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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Member

Name Role Address
Buffington Brian Member 7500 N. Dobson Rd., Scottsdale, AZ, 85256

Events

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

Court Cases

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
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 5th District Court of Appeal
Originating Court County Court for the Fourth Judicial Circuit, Duval County
2023-CC-002355

Parties

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

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 2020-04-14
Foreign Limited 2019-08-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State