Search icon

RESICAP FLORIDA OWNER LLC

Company Details

Entity Name: RESICAP FLORIDA OWNER LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 28 Sep 2020 (4 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Jul 2024 (6 months ago)
Document Number: M20000008465
FEI/EIN Number 85-3060120
Address: 3953 Maple Avenue, Dallas, TX, 75219, US
Mail Address: 3953 Maple Avenue, Dallas, TX, 75219, US
Place of Formation: DELAWARE

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 33324

Member

Name Role Address
RP Resicap Borrower LLC Member 3953 Maple Avenue, Dallas, TX, 75219

Auth

Name Role Address
Hoyl Ron J Auth 3953 Maple Avenue, Dallas, TX, 75219

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-07-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2024-07-23 3953 Maple Avenue, Suite 300, Dallas, TX 75219 No data
CHANGE OF MAILING ADDRESS 2024-07-23 3953 Maple Avenue, Suite 300, Dallas, TX 75219 No data
REGISTERED AGENT NAME CHANGED 2024-07-23 CT CORPORATION SYSTEM No data
REVOKED FOR ANNUAL REPORT 2023-09-22 No data No data

Court Cases

Title Case Number Docket Date Status
OSCAR S. COLBERT, JR. VS THE BANK OF NEW YORK MELLON F/K/A A BANK OF NEW YORK, AS TRUSTEE FOR THE BENEFIT OF THE CERTICATE HOLDERS OF CWABS INC., ASSET BACKED CERTIFICATE SERIES 2007-SDI, ET AL 5D2024-0109 2024-01-12 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2023-10404-CIDL

Parties

Name Oscar S. Colbert, JR.
Role Appellant
Status Active
Name RESICAP FLORIDA OWNER LLC
Role Appellee
Status Active
Name CWABS, INC., Asset Backed Certificates Series 2007-SDI
Role Appellee
Status Active
Name The Bank Of New York Mellon F/K/A The Bank of New York
Role Appellee
Status Active
Name Hon. Michael S. Orfinger
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active
Name BANKERS EXPRESS MORTGAGE, INC.
Role Appellee
Status Active
Representations William P. Heller, Paul William Ettori, Nancy M. Wallace, Tyler E. Mesmer, Laura P. Guzman

Docket Entries

Docket Date 2024-03-20
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2024-03-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-03-20
Type Record
Subtype Returned Records
Description Returned Records ~ NO WALLET
Docket Date 2024-02-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2024-02-29
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Granting Motion to Dismiss
Docket Date 2024-02-16
Type Response
Subtype Response
Description RESPONSE ~ TO 02/13 ORDER
On Behalf Of Oscar S. Colbert, JR.
Docket Date 2024-02-13
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AA W/IN 10 DYS FILE RESPONSE TO MOT DISMISS
Docket Date 2024-02-12
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Bankers Express Mortgage INC.
Docket Date 2024-02-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bankers Express Mortgage INC.
Docket Date 2024-01-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2024-01-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2024-01-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 01/12/2024
On Behalf Of Oscar S. Colbert, JR.
Docket Date 2024-01-12
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)

Documents

Name Date
REINSTATEMENT 2024-07-23
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-01
Foreign Limited 2020-09-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State