Search icon

SFR II BORROWER 2021-3 LLC - Florida Company Profile

Company Details

Entity Name: SFR II BORROWER 2021-3 LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Nov 2021 (3 years ago)
Document Number: M21000015605
FEI/EIN Number 87-3618687

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 120 S RIVERSIDE PLAZA STE 2000, CHICAGO, IL, 60606, US
Mail Address: 120 S RIVERSIDE PLAZA STE 2000, CHICAGO, IL, 60606, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Segal Panee Seni 120 S RIVERSIDE PLAZA STE 2000, CHICAGO, IL, 60606
SFR II Equity Owner 2021-3 LLC Member 120 S RIVERSIDE PLAZA STE 2000, CHICAGO, IL, 60606

Court Cases

Title Case Number Docket Date Status
HOPE HELTON VS SFR II BORROWER 2021-3, LLC, ERIC SPIVEY, ANDREW VICK AND JANIA LEE 5D2023-1647 2023-05-03 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 5th District Court of Appeal
Originating Court County Court for the Eighteenth Judicial Circuit, Brevard County
2022-CC-44720

Parties

Name Hope Helton
Role Appellant
Status Active
Name Andrew Vick
Role Appellee
Status Active
Name SFR II BORROWER 2021-3 LLC
Role Appellee
Status Active
Representations Ryan John Vatalaro
Name Jania Lee
Role Appellee
Status Active
Name Eric Spivey
Role Appellee
Status Active
Name Hon. Kenneth Friedland
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-26
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-06-26
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-06-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-06-07
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee ~ 5/9 MOTION FOR ATTY'S FEES IS GRANTED; 5/24 OTSC IS W/DRAWN AS MOOT
Docket Date 2023-05-24
Type Order
Subtype Order to Show Cause
Description Order - Show Cause for failure to file amended NOA ~ AA W/IN 10 DYS; W/DRAWN PER 6/7 ORDER
Docket Date 2023-05-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ GRANTED PER 6/7 ORDER
On Behalf Of SFR II Borrower 2021-3, LLC
Docket Date 2023-05-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SFR II Borrower 2021-3, LLC
Docket Date 2023-05-04
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
Docket Date 2023-05-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERT OF SVC: 05/02/2023
On Behalf Of Hope Helton
Docket Date 2023-05-03
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2023-05-03
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2023-05-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-22
Foreign Limited 2021-11-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State