Entity Name: | SFR V TRANCHE 5 BORROWER, 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: | 30 Aug 2022 (3 years ago) |
Document Number: | M22000013559 |
FEI/EIN Number |
883784887
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | P.O. BOX 4090, SCOTTSDALE, AZ, 85261, US |
Address: | 7500 N DODSON RD, STE 300, SCOTTSDALE, AZ, 85256, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
SFR V Tranche 5 Equity Owner, LLC | Member | 7500 N DODSON RD, SCOTTSDALE, AZ, 85256 |
BUFFINGTON BRIAN | Auth | 7500 N DODSON RD, SCOTTSDALE, AZ, 85256 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000145651 | WALTON'S LANDING TOWNHOMES, LLC | ACTIVE | 2023-12-01 | 2028-12-31 | - | 3 EGRET AVENUE, SANTA ROSA BEACH, FL, 32459 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-26 | 7500 N Dobson Rd, Suite 300, Scottsdale, AZ 85256 | - |
CHANGE OF MAILING ADDRESS | 2025-01-26 | 7500 N Dobson Rd, Suite 300, Scottsdale, AZ 85256 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-24 | 7500 N DODSON RD, STE 300, SCOTTSDALE, AZ 85256 | - |
CHANGE OF MAILING ADDRESS | 2023-04-24 | 7500 N DODSON RD, STE 300, SCOTTSDALE, AZ 85256 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Nia Roberts, Appellant(s), v. SFR V Tranche 5 Borrower, LLC, Appellee(s). | 5D2024-2873 | 2024-10-18 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Nia Roberts |
Role | Appellant |
Status | Active |
Name | SFR V TRANCHE 5 BORROWER, LLC |
Role | Appellee |
Status | Active |
Representations | James Ivy Barron, III |
Name | Hon. Michelle L. Kalil |
Role | Judge/Judicial Officer |
Status | Active |
Name | Duval Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-11-13 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion for Trial De Novo on Unlawful Eviction - transferred by LT |
On Behalf Of | Nia Roberts |
Docket Date | 2024-11-21 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | 11/13 MOTION FOR TRIAL DE NOVO IS DENIED |
View | View File |
Docket Date | 2024-11-13 |
Type | Order |
Subtype | Show Cause re Compliance with Prior Order |
Description | Show Cause re Compliance with Prior Order; AA W/IN 10 DYS RE: AMENDED NOA |
View | View File |
Docket Date | 2024-10-23 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | Amended/Additional Filing(s) Needed; AA W/IN 10 DYS FILE AMENDED NOA |
View | View File |
Docket Date | 2024-10-18 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-10-18 |
Type | Misc. Events |
Subtype | Determination of Indigency/LT Order Insolvency |
Description | Determination of Indigency |
Docket Date | 2024-10-18 |
Type | Notice |
Subtype | Notice of Appeal |
Description | FILED BELOW: 10/15/2024 |
Docket Date | 2024-12-04 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | APPEAL DISMISSED FAILURE TO PROSECUTE |
View | View File |
Docket Date | 2024-11-27 |
Type | Record |
Subtype | Record on Appeal Confidential |
Description | Record on Appeal Confidential; 168 pages |
On Behalf Of | Duval Clerk |
Docket Date | 2024-12-23 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-26 |
ANNUAL REPORT | 2024-04-05 |
ANNUAL REPORT | 2023-04-24 |
Foreign Limited | 2022-08-30 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State