Search icon

PRESTIGE HOME BUYERS LLC

Company Details

Entity Name: PRESTIGE HOME BUYERS LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 30 Jun 2022 (3 years ago)
Document Number: M22000011026
FEI/EIN Number 35-2761061
Address: 2509 NW 35th Pl, GAINESVILLE, FL, 32605, US
Mail Address: 2509 NW 35th Pl, GAINESVILLE, FL, 32605, US
ZIP code: 32605
County: Alachua
Place of Formation: NEVADA

Agent

Name Role Address
NCH REGISTERED AGENT Agent 390 N ORANGE AVE STE 2300-N, ORLANDO, FL, 32801

Manager

Name Role Address
DRUCKER GENALINE F Manager 2509 NW 35th Pl, GAINESVILLE, FL, 32605

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-10 2509 NW 35th Pl, GAINESVILLE, FL 32605 No data
CHANGE OF MAILING ADDRESS 2023-04-10 2509 NW 35th Pl, GAINESVILLE, FL 32605 No data

Court Cases

Title Case Number Docket Date Status
PRESTIGE HOME BUYERS, LLC and CATHERINE ANN LICHTMAN, as Trustee VS BANK OF NEW YORK MELLON, ETC. f/k/a THE BANK OF NEW YORK, etc. 4D2019-2416 2019-07-30 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 15-013282

Parties

Name FORECLOSURE, INC.
Role Appellant
Status Active
Name CATHERINE A. LICHTMAN
Role Appellant
Status Active
Name PRESTIGE HOME BUYERS LLC
Role Appellant
Status Active
Representations Mark H. Klein, Niti S. Sharan
Name Bank of New York Mellon, etc.
Role Appellee
Status Active
Representations David Adam Friedman, William C. Stanford, Morgan Lyle Weinstein, John Anthony Van Ness
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-03-05
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ ORDERED that this court’s March 2, 2020 order to show cause is discharged. Further, Pursuant to the March 5, 2020 notice of voluntary dismissal, this case is dismissed.
Docket Date 2020-03-05
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-03-05
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of PRESTIGE HOME BUYERS, LLC
Docket Date 2020-03-02
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ **DISCHARGED**ORDERED that appellants in the above-styled case are directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellants' initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2020-02-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellants’ February 7, 2020 motion for extension of time is granted in part, and appellants shall serve the initial brief within ten (10) days from the current due date. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellants are advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2020-02-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of PRESTIGE HOME BUYERS, LLC
Docket Date 2019-12-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants’ December 23, 2019 motion for extension of time is granted in part, and appellants shall serve the initial brief within forty-five (45) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2019-12-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of PRESTIGE HOME BUYERS, LLC
Docket Date 2019-12-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PRESTIGE HOME BUYERS, LLC
Docket Date 2019-11-26
Type Record
Subtype Transcript
Description Transcript Received ~ 162 PAGES
On Behalf Of Clerk - Broward
Docket Date 2019-08-19
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-11-21
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2019-10-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants’ October 21, 2019 motion for extension of time is granted, and appellants shall serve the initial brief within forty-five (45) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2019-10-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of PRESTIGE HOME BUYERS, LLC
Docket Date 2019-09-05
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ ORDERED that the appellant's August 30, 2019 “motion to reinstate appeal” is granted, and the above-styled appeal is reinstated.
Docket Date 2019-08-30
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of PRESTIGE HOME BUYERS, LLC
Docket Date 2019-08-19
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
Docket Date 2019-08-07
Type Notice
Subtype Notice
Description Notice
On Behalf Of Bank of New York Mellon, etc.
Docket Date 2019-07-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-07-31
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2019-07-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PRESTIGE HOME BUYERS, LLC
Docket Date 2019-07-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-10
Foreign Limited 2022-06-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State