Search icon

LOANCORE CAPITAL CREDIT REIT LLC

Company Details

Entity Name: LOANCORE CAPITAL CREDIT REIT LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 09 Sep 2021 (3 years ago)
Document Number: M21000011900
FEI/EIN Number 37-1817095
Address: 55 Railroad Avenue, Greenwich, CT, 06830, US
Mail Address: 55 Railroad Avenue, Greenwich, CT, 06830, US
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Manager

Name Role Address
LoanCore Capital Credit LP Manager 55 Railroad Avenue, Greenwich, CT, 06830
LoanCore Capital Credit Manager LLC Manager 55 Railroad Avenue, Greenwich, CT, 06830
FINERMAN MARK Manager 55 Railroad Avenue, Greenwich, CT, 06830
Bock Jordan Manager 55 Railroad Avenue, Greenwich, CT, 06830
McCormack Christopher Manager 55 Railroad Avenue, Greenwich, CT, 06830

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-27 55 Railroad Avenue, Greenwich, CT 06830 No data
CHANGE OF MAILING ADDRESS 2024-02-27 55 Railroad Avenue, Greenwich, CT 06830 No data

Court Cases

Title Case Number Docket Date Status
100 LINCOLN RD SB, LLC, VS LOANCORE CAPITAL CREDIT REIT LLC, 3D2022-2203 2022-12-22 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-11141

Parties

Name 100 LINCOLN RD SB LLC
Role Appellant
Status Active
Representations Daniel Bitran, Isaac J. Mitrani
Name LOANCORE CAPITAL CREDIT REIT LLC
Role Appellee
Status Active
Representations Enza G. Boderone, Kenneth Duvall
Name Hon. Carlos Lopez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-01-05
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellant’s Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2023-01-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-01-05
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-01-05
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-12-27
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-12-22
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before January 1, 2023.
Docket Date 2022-12-22
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ APPELLANT'S NOTICE OF VOLUNTARY DISMISSAL AS DUPLICATE OF PREVIOUS CASE NO. 3D22-1773
On Behalf Of 100 LINCOLN RD SB, LLC
Docket Date 2022-12-22
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2022-12-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2022-12-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Related case: 22-1773
On Behalf Of 100 LINCOLN RD SB, LLC
100 LINCOLN RD SB, LLC, etc., VS LOANCORE CAPITAL CREDIT REIT LLC, etc., 3D2022-1773 2022-10-17 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-11141

Parties

Name 100 LINCOLN RD SB LLC
Role Appellant
Status Active
Representations Daniel Bitran, Loren H. Cohen, Isaac J. Mitrani
Name LOANCORE CAPITAL CREDIT REIT LLC
Role Appellee
Status Active
Representations David W. Trench, Kenneth Duvall, Enza G. Boderone
Name Hon. Carlos Lopez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-10-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of 100 LINCOLN RD SB, LLC
Docket Date 2022-10-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2023-09-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-09-20
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-08-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2023-05-10
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of 100 LINCOLN RD SB, LLC
Docket Date 2023-03-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of 100 LINCOLN RD SB, LLC
Docket Date 2023-03-31
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-30 days to 05/10/2023
Docket Date 2023-03-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of LOANCORE CAPITAL CREDIT REIT LLC
Docket Date 2023-01-26
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 03/09/2023
Docket Date 2023-01-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of LOANCORE CAPITAL CREDIT REIT LLC
Docket Date 2023-01-10
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s Unopposed Motion to Supplement the Record on Appeal, filed on January 6, 2023, is granted, and the record on appeal is supplemented to include the documents that are filed separately.
Docket Date 2023-01-06
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of 100 LINCOLN RD SB, LLC
Docket Date 2023-01-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of 100 LINCOLN RD SB, LLC
Docket Date 2023-01-06
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ APPELLANT 100 LINCOLN RD SB, LLC'S UNOPPOSEDMOTION TO SUPPLEMENT THE RECORD ON APPEAL
On Behalf Of 100 LINCOLN RD SB, LLC
Docket Date 2022-12-28
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-12-08
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-31 days to 01/23/2023
Docket Date 2022-12-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of 100 LINCOLN RD SB, LLC
Docket Date 2022-10-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of 100 LINCOLN RD SB, LLC

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-31
Foreign Limited 2021-09-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State