Search icon

NEW ERA LENDING LLC - Florida Company Profile

Company Details

Entity Name: NEW ERA LENDING 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: 02 Nov 2022 (2 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 24 May 2024 (a year ago)
Document Number: M22000016770
FEI/EIN Number NOT APPLICABLE

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

Address: 1500 S. DAIRY ASHFORD ROAD, SUITE 363, HOUSTON, TX, 77077, US
Mail Address: 1500 S. DAIRY ASHFORD ROAD, SUITE 363, HOUSTON, TX, 77077, US
Place of Formation: TEXAS

Key Officers & Management

Name Role Address
SAID OMAR Member 7901 4TH ST N, STE. 300, ST. PETERSBURG, FL, 33702
HOUMANI HAIDAR Member 7901 4TH ST N, STE. 300, ST. PETERSBURG, FL, 33702
COGENCY GLOBAL INC. Agent -

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2024-05-24 - -
CHANGE OF PRINCIPAL ADDRESS 2024-05-24 1500 S. DAIRY ASHFORD ROAD, SUITE 363, HOUSTON, TX 77077 -
CHANGE OF MAILING ADDRESS 2024-05-24 1500 S. DAIRY ASHFORD ROAD, SUITE 363, HOUSTON, TX 77077 -
REGISTERED AGENT NAME CHANGED 2024-05-24 COGENCY GLOBAL INC. -
REGISTERED AGENT ADDRESS CHANGED 2024-05-24 115 NORTH CALHOUN ST., SUITE 4, TALLAHASSEE, FL 32301 -

Court Cases

Title Case Number Docket Date Status
TZIMON BARTO, AS PERSONAL REPRESENTATIVE IN THE ESTATE OF JOHNNY BARTO SMITH VS NEW ERA LENDING, LLC, PNC BANK NATIONAL ASSOCIATION, AND BERKLEY INSURANCE COMPANY 5D2019-1076 2019-04-12 Closed
Classification NOA Final - Circuit Probate - Probate
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2018-CP-1056-GRS

Parties

Name ESTATE OF JOHNNY BARTO SMITH
Role Appellant
Status Active
Name TZIMON BARTO
Role Appellant
Status Active
Representations Frank T. Gaylord
Name BERKLEY INSURANCE COMPANY
Role Appellee
Status Active
Name NEW ERA LENDING LLC
Role Appellee
Status Active
Representations Peter E. Nicandri, John C.W. Cherneski, E. Ginnette Childs, JON E. KANE, Tammy N. Giroux, London L. Ott
Name PNC Bank National Association
Role Appellee
Status Active
Name Hon. G. Richard Singeltary
Role Judge/Judicial Officer
Status Active
Name Lake Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-05-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-05-04
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-04-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2020-04-06
Type Notice
Subtype Notice
Description Notice ~ OF LT AMENDED FINAL ORDER DENYING PERSONAL REPRESENTATIVE'S PETITION TO STRIKE
On Behalf Of NEW ERA LENDING, LLC
Docket Date 2020-02-21
Type Order
Subtype Order Relinquishing Jurisdiction
Description Jurisdiction Relinquished ~ JURIS RELINQUISH TO LT FOR 45 DYS TO OBTAIN FINAL ORDER
Docket Date 2020-02-17
Type Response
Subtype Reply
Description REPLY ~ TO RESPONSE PER 1/31 ORDER TO SHOW CAUSE
On Behalf Of NEW ERA LENDING, LLC
Docket Date 2020-02-06
Type Response
Subtype Response
Description RESPONSE ~ PER 1/31 ORDER TO SHOW CAUSE
On Behalf Of TZIMON BARTO
Docket Date 2020-01-31
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ RSP W/I 15 DAYS; REPLY W/I 10 DAYS; NOT TO EXCEED 15 PGS
Docket Date 2019-08-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of NEW ERA LENDING, LLC
Docket Date 2019-07-23
Type Record
Subtype Record on Appeal
Description Received Records ~ 181 PAGES
On Behalf Of Lake Co Circuit Ct Clerk
Docket Date 2019-07-10
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 8/9
On Behalf Of NEW ERA LENDING, LLC
Docket Date 2019-06-27
Type Notice
Subtype Notice
Description Notice ~ OF NON-PARTICIPATION OF BERKLEY INSURANCE CO.
On Behalf Of NEW ERA LENDING, LLC
Docket Date 2019-06-25
Type Notice
Subtype Notice
Description Notice ~ OF NON-PARTICIPATION OF PNC BANK
On Behalf Of NEW ERA LENDING, LLC
Docket Date 2019-06-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of TZIMON BARTO
Docket Date 2019-04-25
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2019-04-24
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA FRANK T. GAYLORD 0133750
On Behalf Of TZIMON BARTO
Docket Date 2019-04-23
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE LONDON L. OTT 95058
On Behalf Of NEW ERA LENDING, LLC
Docket Date 2019-04-22
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE TAMMY N. GIROUX 999938
On Behalf Of NEW ERA LENDING, LLC
Docket Date 2019-04-15
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of TZIMON BARTO
Docket Date 2019-04-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-04-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-04-12
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2019-04-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 4/8/19
On Behalf Of TZIMON BARTO

Documents

Name Date
CORLCRACHG 2024-05-24
ANNUAL REPORT 2024-02-17
ANNUAL REPORT 2023-04-26
Foreign Limited 2022-11-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State