Search icon

ROCKET MORTGAGE, LLC

Company Details

Entity Name: ROCKET MORTGAGE, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 15 Apr 2020 (5 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 04 Aug 2021 (3 years ago)
Document Number: M20000003726
FEI/EIN Number 382603955
Address: 1050 WOODWARD AVENUE, DETROIT, MI, 48226, US
Mail Address: 1050 WOODWARD AVENUE, DETROIT, MI, 48226, US
Place of Formation: MICHIGAN

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Manager

Name Role Address
EMERSON BILL Manager 1050 WOODWARD AVENUE, DETROIT, MI, 48226
GILBERT DANIEL Manager 1050 WOODWARD AVENUE, DETROIT, MI, 48226
RIZIK MATT Manager 1050 WOODWARD AVENUE, DETROIT, MI, 48226

Member

Name Role
RKT HOLDINGS, LLC Member

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000120160 ROCKET ACTIVE 2022-09-22 2027-12-31 No data 1050 WOODWARD AVENUE, DETROIT, MI, 48226
G20000130159 ROCKET PRO TPO ACTIVE 2020-10-06 2025-12-31 No data 1050 WOODWARD AVENUE, DETROIT, MI, 48226
G20000130160 ROCKET PRO ORIGINATE ACTIVE 2020-10-06 2025-12-31 No data 1050 WOODWARD AVENUE, DETROIT, MI, 48226
G20000130162 ROCKET PRO ORIGINATION ACTIVE 2020-10-06 2025-12-31 No data 1050 WOODWARD AVENUE, DETROIT, MI, 48226
G20000130163 ROCKET PRO THIRD-PARTY ORIGINATION ACTIVE 2020-10-06 2025-12-31 No data 1050 WOODWARD AVENUE, DETROIT, MI, 48226
G20000044139 QLMS ACTIVE 2020-04-22 2025-12-31 No data 1050 WOODWARD AVE, DETROIT, MI, 48266
G20000044140 QUICKEN LOANS MORTGAGE SERVICES ACTIVE 2020-04-22 2025-12-31 No data 1050 WOODWARD AVE, DETROIT, MI, 48266
G20000044135 LIFE ROCKET ACTIVE 2020-04-22 2025-12-31 No data 1050 WOODWARD AVE, DETROIT, MI, 48266
G20000044144 ROCKET PROFESSIONAL ACTIVE 2020-04-22 2025-12-31 No data 1050 WOODWARD AVE, DETROIT, MI, 48266
G20000044143 ROCKET PRO ACTIVE 2020-04-22 2025-12-31 No data 1050 WOODWARD AVE, DETROIT, MI, 48266

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2021-08-04 ROCKET MORTGAGE, LLC No data

Court Cases

Title Case Number Docket Date Status
ALEXANDER ANKUDINOV and VERA KOKURINA, Appellant(s) v. ROCKET MORTGAGE LLC f/k/a QUICKEN LOANS, LLC, Appellee(s). 4D2024-2392 2024-09-18 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502022CA002226

Parties

Name Alexander Ankudinov
Role Appellant
Status Active
Name Vera Kokurina
Role Appellant
Status Active
Name ROCKET MORTGAGE, LLC
Role Appellee
Status Active
Representations Michael W Smith
Name Hon. Bradley G. Harper
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-24
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description ORDERED that Appellee's October 15, 2024 motion for extension of time is granted, and the response filed October 22, 2024 is deemed timely filed.
View View File
Docket Date 2024-10-22
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency
On Behalf Of Palm Beach Clerk
Docket Date 2024-10-22
Type Response
Subtype Reply
Description Reply to Response to Order to Show Cause
Docket Date 2024-10-15
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of Time To File Response To Jurisdictional Brief
Docket Date 2024-10-04
Type Response
Subtype Response
Description RESPONSE TO ORDER REQUIRING PAYMENT OF FILING FEE OR PROOF OF INDIGENT STATUS
Docket Date 2024-09-30
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
View View File
Docket Date 2024-09-23
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Palm Beach Clerk
Docket Date 2024-09-20
Type Order
Subtype Order to File Response re Jurisdiction
Description ORDERED that, within ten (10) days from the date of this order, Appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address [how the August 16, 2024 "Order Denying Motion to Reconsider" is timely appealed, as the Notice of Appeal was not filed until September 16, 2024, more than thirty (30) days thereafter. See Fla. R. App. P. 9.130(b). Further, address, if the appeal is timely, how the order is appealable, as orders denying motions for rehearing/reconsideration are not independently appealable. Nationwide Ins. Co. v. Forrest, 682 So.2d 672 (Fla. 4th DCA 1996); further, Appellee may file a response within ten (10) days of service of that statement.
View View File
Docket Date 2024-09-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-12-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDERED that Appellee's December 26, 2024 motion for extension of time is granted, and Appellee shall serve the answer brief on or before January 6, 2025. In addition, Appellee is notified that the failure to serve the brief within the time provided herein may foreclose Appellee's right to file a brief or otherwise participate in this appeal.
View View File
Docket Date 2024-12-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2024-11-25
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of Alexander Ankudinov
Docket Date 2024-11-23
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Alexander Ankudinov
View View File
Docket Date 2024-11-08
Type Order
Subtype Proceed per 9.130(a)(5)
Description ORDERED that, upon consideration of the September 30, 2024 jurisdictional brief and the October 22, 2024 response, the court determines that this appeal seeks review of an order entered on an authorized and timely motion for relief from judgment, which is reviewable by the method prescribed by Florida Rule of Appellate Procedure 9.130. Fla. R. App. P. 9.130(a)(5). Appellants shall serve an initial brief and an accompanying appendix within fifteen (15) days from the date of this order. See Fla. R. App. P. 9.130(e), 9.220. The clerk of the lower tribunal shall not transmit a record on appeal unless ordered by this court.
View View File
Docket Date 2024-09-25
Type Order
Subtype Order on Filing Fee
Description The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2024), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY. ORDERED, Appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of the entry of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal - see the court's website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. If Appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, Appellant shall file a copy of that order in this court. If Appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, Appellant shall complete the enclosed application and mail to the clerk of the lower tribunal within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The clerk of the lower tribunal shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of Appellant to comply with this order will result in the dismissal of this appeal. **NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
View View File
Joshua Andrew Contreras, Appellant(s) v. Rocket Mortgage, LLC f/k/a Quicken Loans, LLC, Appellee(s). 1D2023-2250 2023-09-01 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 1st District Court of Appeal
Originating Court Circuit Court for the Fourteenth Judicial Circuit, Bay County
22001266CA

Parties

Name Joshua Andrew Contreras
Role Appellant
Status Active
Name ROCKET MORTGAGE, LLC
Role Appellee
Status Active
Name Quicken Loans, LLC
Role Appellee
Status Active
Name Bay Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-12-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion - Motion For Discovery (1/5/24 letter)
On Behalf Of Joshua Andrew Contreras
Docket Date 2023-12-05
Type Order
Subtype Order on Motion for Reinstatement
Description Order on Motion for Reinstatement
View View File
Docket Date 2023-10-13
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Joshua Andrew Contreras
Docket Date 2023-10-13
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of Joshua Andrew Contreras
Docket Date 2023-10-13
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of Joshua Andrew Contreras
Docket Date 2023-10-13
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Joshua Andrew Contreras
Docket Date 2023-10-10
Type Disposition by Order
Subtype Dismissed
Description Dismissed/no order appealed, no amended noa/cert. serv.
View View File
Docket Date 2023-09-07
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency certified
On Behalf Of Bay Clerk
Docket Date 2023-09-06
Type Order
Subtype Amended/Additional Filing(s) Needed
Description File order appealed
View View File
Docket Date 2023-09-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-09-01
Type Misc. Events
Subtype Certificate
Description Certificate of indigency
On Behalf Of Bay Clerk
Docket Date 2023-09-01
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Joshua Andrew Contreras
ROCKET MORTGAGE LLC VS STONYBROOK A GOLF COURSE ASSOCIATION OF FORT MYERS, LLC 6D2023-2692 2023-05-22 Closed
Classification NOA Non Final - County Civil - Other
Court 6th District Court of Appeal
Originating Court County Court for the Twentieth Judicial Circuit, Lee County
22-CC-001363

Parties

Name ROCKET MORTGAGE, LLC
Role Appellant
Status Active
Representations DREW P. O'MALLEY, ESQ., J. Kirby McDonough
Name STONYBROOK A GOLF COURSE ASSOCIATION OF FORT MYERS, LLC
Role Appellee
Status Active
Representations JALINE FENWICK, ESQ., BRANDI WILSON, ESQ., GREGORY BRYL, ESQ,
Name HONORABLE NICOLE LYNN MIRRA
Role Judge/Judicial Officer
Status Active
Name KEVIN KARNES, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-07-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME//21 - IB DUE 8/4/23
On Behalf Of ROCKET MORTGAGE LLC
Docket Date 2023-06-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME//30 - IB DUE 7/14/23
On Behalf Of ROCKET MORTGAGE LLC
Docket Date 2023-06-01
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of ROCKET MORTGAGE LLC
Docket Date 2023-05-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-05-30
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2023-05-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of ROCKET MORTGAGE LLC
Docket Date 2023-05-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-11-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-11-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-11-08
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the joint stipulation of dismissal filed November 2, 2023, this appeal is dismissed.
Docket Date 2023-11-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-11-02
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION OF DISMISSAL
On Behalf Of ROCKET MORTGAGE LLC
Docket Date 2023-08-29
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF SETTLEMENT
On Behalf Of ROCKET MORTGAGE LLC
Docket Date 2023-08-21
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORDER GRANTING RELINQUISH JURISDICTION ~ The motion to relinquish jurisdiction is granted. Jurisdiction is relinquished for thirty days from the date of this order in order for appellant to obtain a ruling on the motion for reconsideration pending in the lower tribunal. Within thirty days from the date of this order, appellant shall file a status report to indicate if this appeal is ready to proceed.
Docket Date 2023-08-03
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ MOTION TO RELINQUISH JURISDICTION
On Behalf Of ROCKET MORTGAGE LLC
VPROVISIONS AS TRUSTEE FOR THE V PRO LAND TRUST DATED 1-26-2017 VS QUICKEN LOANS, INC. F/K/A QUICKEN LOANS, LLC F/K/A ROCKET MORTGAGE, LLC, ROBERT M. ANDERSON A/K/A ROBERT H. ANDERSON, AMY E. ANDERSON, BRIAN BARKER, AND ARBOR LAKES CONDOMINIUM ASSOCIATION, INC. 5D2023-1237 2023-03-23 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2017-CA-000555

Parties

Name V Pro Land Trust Dated 1-26-2017
Role Appellant
Status Active
Name VProvisions
Role Appellant
Status Active
Representations Rafael F. Garcia
Name QUICKEN LOANS INC.
Role Appellee
Status Active
Representations Mark W. Hernandez, Megan Gisclar Colter, Howell Webster Melton, III, Thomas A. Valdez
Name ROCKET MORTGAGE, LLC
Role Appellee
Status Active
Name Derek Mattson
Role Appellee
Status Active
Name ARBOR LAKES CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Name Robert M. Anderson
Role Appellee
Status Active
Name Amy E. Anderson
Role Appellee
Status Active
Name Brian Barker
Role Appellee
Status Active
Name Melissa Barker
Role Appellee
Status Active
Name Quicken Loans, LLC
Role Appellee
Status Active
Name Hon. Nancy F. Alley
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-05-03
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-05-03
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-04-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-04-13
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee ~ NO RESPONSE TO THIS COURT'S 4/10 ORDER REQUIRED
Docket Date 2023-04-10
Type Order
Subtype Order to Show Cause
Description Order - Show Cause for failure to file amended NOA ~ AA W/IN 10 DYS
Docket Date 2023-03-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Quicken Loans, Inc.
Docket Date 2023-03-24
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
Docket Date 2023-03-23
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2023-03-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-03-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/22/2023
On Behalf Of VProvisions
Docket Date 2023-03-23
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
SHEPARD LAND TRUST, Appellant(s) v. ROCKET MORTGAGE LLC f/k/a QUICKEN LOANS INC., et al. , Appellee(s). 4D2023-0432 2023-02-17 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502019CA006028

Parties

Name FORECLOSURE, INC.
Role Appellant
Status Active
Name Shepard Land Trust
Role Appellant
Status Active
Representations James Randal Ackley
Name SOCIETY HILL HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name CANNONGATE PROPERTY OWNER'S ASSOCIATION,INC
Role Appellee
Status Active
Name Monica Martinez
Role Appellee
Status Active
Name ROCKET MORTGAGE, LLC
Role Appellee
Status Active
Representations Candace Solis, LOGS Legal Group LLP, Ileen Jill Cantor, Scott A Stoloff
Name Stephan Thompson
Role Appellee
Status Active
Name Nadine Thompson
Role Appellee
Status Active
Name DAVID HERNANDEZ CORPORATION
Role Appellee
Status Active
Name QUICKEN LOANS INC.
Role Appellee
Status Active
Name Richard Lee Oftedal
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-01-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-01-12
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-12-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-10-17
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order on Motion/Request for Oral Argument
View View File
Docket Date 2023-09-06
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Shepard Land Trust
Docket Date 2023-09-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Shepard Land Trust
Docket Date 2023-08-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Rocket Mortgage LLC
Docket Date 2023-06-26
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Rocket Mortgage LLC
Docket Date 2023-06-26
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 45 DAYS TO 08/14/2023
Docket Date 2023-05-31
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Shepard Land Trust
Docket Date 2023-05-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Rocket Mortgage LLC
Docket Date 2023-05-02
Type Record
Subtype Record on Appeal Confidential
Description Confidential Records ~ 41 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2023-02-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Filing Fee Paid Through Portal
On Behalf Of Shepard Land Trust
Docket Date 2023-04-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant’s April 27, 2023 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the current due date. 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.
Docket Date 2023-04-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Shepard Land Trust
Docket Date 2023-04-26
Type Notice
Subtype Notice of Inability
Description Notice of non-payment for record
On Behalf Of Clerk - Palm Beach
Docket Date 2023-02-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ *Certified Copy
Docket Date 2023-02-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-02-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-04-09
AMENDED ANNUAL REPORT 2023-11-29
AMENDED ANNUAL REPORT 2023-11-21
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-04-07
LC Name Change 2021-08-04
ANNUAL REPORT 2021-03-10
Foreign Limited 2020-04-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State