Search icon

PROGRESS RESIDENTIAL BORROWER 19, LLC

Company Details

Entity Name: PROGRESS RESIDENTIAL BORROWER 19, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Company
Status: Active
Date Filed: 04 Mar 2022 (3 years ago)
Document Number: M22000003385
FEI/EIN Number 88-0921578
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
Progress Residential Equity Owner 19, LLC Member 7500 N. Dobson Rd., Suite 300 Scottsdale, AZ 85256

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-25 7500 N. Dobson Rd., Suite 300, Scottsdale, AZ 85256 No data
CHANGE OF MAILING ADDRESS 2025-01-25 7500 N. Dobson Rd., Suite 300, Scottsdale, AZ 85256 No data

Court Cases

Title Case Number Docket Date Status
DANIELLE LUCAS VS PROGRESS RESIDENTIAL BORROWER 19, LLC 2D2023-0796 2023-04-14 Closed
Classification NOA Non 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-018152

Parties

Name DANIELLE LUCAS LLC
Role Appellant
Status Active
Name PROGRESS RESIDENTIAL BORROWER 19, LLC
Role Appellee
Status Active
Representations ELIZABETH CRUIKSHANK, ESQ.
Name HON. MICHAEL HOOI
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-30
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-06-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ CASANUEVA, SILBERMAN, and SMITH
Docket Date 2023-05-19
Type Order
Subtype Order to Serve Brief
Description Brief Overdue ~ Appellant shall serve the initial brief within ten days from the date of this order, or this appeal will be subject to dismissal without further notice based on failure to prosecute.
Docket Date 2023-04-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2023-04-19
Type Motions Other
Subtype Motion To Appear Forma Pauperis
Description Motion To Appear Forma Pauperis
On Behalf Of DANIELLE LUCAS
Docket Date 2023-04-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED
On Behalf Of DANIELLE LUCAS
Docket Date 2023-04-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-04-14
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2023-04-14
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 2023-04-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of DANIELLE LUCAS
Docket Date 2023-04-21
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ A second notice of appeal has been filed for review of this case. A newproceeding is not initiated.
Docket Date 2023-04-19
Type Order
Subtype Order on Miscellaneous Motion
Description deny motion until fee satisfied ~ Appellant's emergency motion to stay is denied without prejudice to resubmit itfollowing satisfaction of this court's fee order of April 14, 2023. Appellant is advised thatstay relief must first be sought in the lower tribunal. See Fla. R. App. P. 9.310(a).
Docket Date 2023-06-14
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed based on Appellant's failure to file the initial brief as directed by this court's May 19, 2023, order.

Documents

Name Date
ANNUAL REPORT 2025-01-25
ANNUAL REPORT 2024-04-14
ANNUAL REPORT 2023-03-10
Foreign Limited 2022-03-04

Date of last update: 12 Feb 2025

Sources: Florida Department of State