Search icon

PROGRESS RESIDENTIAL BORROWER 14, LLC

Company Details

Entity Name: PROGRESS RESIDENTIAL BORROWER 14, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Company
Status: Active
Date Filed: 01 May 2020 (5 years ago)
Document Number: M20000004198
FEI/EIN Number 85-0854096
Address: 7500 N. Dobson Rd., Suite 300, Scottsdale, AZ 85256
Mail Address: PO Box 4090, Scottsdale, AZ 85261
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Member

Name Role Address
Buffington, Brian Member 7500 N. Dobson Rd., Suite 300 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
BERNADETTE RODGERS AND WILLIE WILLIAMS VS PROGRESS RESIDENTIAL BORROWER 14, LLC 2D2024-0039 2024-01-04 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 2nd District Court of Appeal
Originating Court County Court for the Thirteenth Judicial Circuit, Hillsborough County
23-CC-004948

Parties

Name Bernadette Rodgers
Role Appellant
Status Active
Name WILLIE WILLIAMS
Role Appellant
Status Active
Name PROGRESS RESIDENTIAL BORROWER 14, LLC
Role Appellee
Status Active
Representations MARK R. LIPPMAN, ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-02-27
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2024-02-06
Type Disposition by Order
Subtype Dismissed
Description dismiss appeal as untimely filed ~ This appeal is dismissed as untimely filed. This order is without prejudice to anyright Appellants may have to file a motion to vacate in the lower tribunal. See Snelsonv. Snelson, 440 So. 2d 477, 477 (Fla. 5th DCA 1983).
Docket Date 2024-02-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ VILLANTI, LaROSE, and MORRIS
Docket Date 2024-01-23
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO SHOW CAUSE ORDER
On Behalf Of Bernadette Rodgers
Docket Date 2024-01-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-01-08
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.
Docket Date 2024-01-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of Bernadette Rodgers
Docket Date 2024-01-04
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY ~ FOR BERNADETTE RODGERS
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2024-01-04
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-02-10
Foreign Limited 2020-05-01

Date of last update: 16 Jan 2025

Sources: Florida Department of State