Search icon

FORSYTHE FINANCE, LLC

Company Details

Entity Name: FORSYTHE FINANCE, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Company
Status: Active
Date Filed: 22 Nov 2022 (2 years ago)
Document Number: M22000018147
FEI/EIN Number 82-3016342
Address: 225 S EXECUTIVE DR, BROOKFIELD, WI 53005
Mail Address: 225 S EXECUTIVE DR, BROOKFIELD, WI 53005
Place of Formation: WISCONSIN

Agent

Name Role Address
DUFFY, AMANDA Agent 9210 KING PALM DR, TAMPA, FL 33619

Member

Name Role Address
LATTOS, MICHAEL B Member 225 S EXECUTIVE DR, BROOKFIELD, WI 53005

Manager

Name Role Address
DOBBERSTEIN, J ADAM Manager 225 S EXECUTIVE DR, BROOKFIELD, WI 53005

Authorized Person

Name Role Address
DOBBERSTEIN, J ADAM Authorized Person 225 S EXECUTIVE DR, BROOKFIELD, WI 53005

Court Cases

Title Case Number Docket Date Status
Emiliana Corcino, Appellant(s) v. Forsythe Finance, LLC, Appellee(s). 5D2023-3060 2023-10-12 Open
Classification NOA Final - County Small Claims - Other
Court 5th District Court of Appeal
Originating Court County Court for the Fourth Judicial Circuit, Duval County
2022-SC-025301

Parties

Name Emiliana Corcino
Role Appellant
Status Active
Name FORSYTHE FINANCE, LLC
Role Appellee
Status Active
Representations Joshua D. Moore
Name Hon. Scott Mitchell
Role Judge/Judicial Officer
Status Active
Name Circuit Court Duval
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-10-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-10-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-10-12
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2024-04-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2024-04-11
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2023-12-20
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ W/I 10 DAYS
Docket Date 2023-12-05
Type Record
Subtype Record on Appeal Confidential
Description Confidential Record ~ 142 PAGES
On Behalf Of Circuit Court Duval
Docket Date 2023-10-30
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2023-10-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/10/2023
On Behalf Of Emiliana Corcino
HEAVEN SIMPSON VS FORSYTHE FINANCE, LLC 6D2023-2355 2023-04-10 Closed
Classification NOA Final - County Small Claims - Other
Court 6th District Court of Appeal
Originating Court County Court for the Twentieth Judicial Circuit, Lee County
22-SC-007847

Parties

Name HEAVEN SIMPSON
Role Appellant
Status Active
Name FORSYTHE FINANCE, LLC
Role Appellee
Status Active
Representations AMANDA DUFFY, SHAQUAN LEWIS, ESQ.
Name HON. TARA PASCOTTO PALUCK
Role Judge/Judicial Officer
Status Active
Name KEVIN KARNES, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-12-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-12-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-11-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-11-22
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal - Fail to Prosecute ~ Because appellant has failed to effectuate preparation and transmission of the record on appeal as provided by this Court's order issued September 29, 2023, and failed to respond to the same order, this appeal is dismissed for failure to prosecute.
Docket Date 2023-05-30
Type Misc. Events
Subtype Status Report
Description Status Report ~ NOTICE OF INABILITY TO TRANSMIT THE RECORD
On Behalf Of KEVIN KARNES, CLERK
Docket Date 2023-04-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-04-10
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY
On Behalf Of HEAVEN SIMPSON
Docket Date 2023-04-10
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2023-04-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of HEAVEN SIMPSON
Docket Date 2023-09-29
Type Order
Subtype Order to Show Cause
Description ORD-TO SHOW CAUSE ~ Within 15 days of the date of this order, the appellant shall show cause why this appeal should not be dismissed for failure to prosecute, as the clerk of the circuit and county court reported on May 30, 2023, that the appellant has not made financial arrangements for transmission of the record on appeal. The court will discharge this order to show cause if the appellant timely demonstrates that the appellant has paid for the record such that the clerk may begin preparing it. In the absence of a timely response to this order that demonstrates sufficient financial arrangements made for record transmission, this appeal will be dismissed without further notice.

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-02-28
Foreign Limited 2022-11-22

Date of last update: 11 Feb 2025

Sources: Florida Department of State