Entity Name: | FAIRLANE CREDIT 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: | 26 Aug 1997 (28 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Nov 2001 (23 years ago) |
Document Number: | M97000000547 |
FEI/EIN Number |
383317484
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Tax Department, Ford WHQ, Room 612, 1 American Road, DEARBORN, MI, 48126, US |
Mail Address: | Tax Department, Ford WHQ, Room 612, 1 American Road, DEARBORN, MI, 48126, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
RAMUS ELIANE O | Manager | ONE AMERICAN ROAD, DEARBORN, MI, 48126 |
DROTMAN JAMES | Manager | ONE AMERICAN ROAD, DEARBORN, MI, 48126 |
MOKHIBER SHANNON | Manager | ONE AMERICAN ROAD, DEARBORN, MI, 48126 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-04-15 | Tax Department, Ford WHQ, Room 612, 1 American Road, DEARBORN, MI 48126 | - |
CHANGE OF MAILING ADDRESS | 2015-04-15 | Tax Department, Ford WHQ, Room 612, 1 American Road, DEARBORN, MI 48126 | - |
REINSTATEMENT | 2001-11-06 | - | - |
REVOKED FOR ANNUAL REPORT | 2001-09-28 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BARBARA FRASE VS BANK OF NEW YORK MELLON, ETC., ET AL. | 5D2015-2002 | 2015-06-08 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | BARBARA FRASE |
Role | Appellant |
Status | Active |
Representations | SCOTT DAVID LEITNER |
Name | American General Home Equity, |
Role | Appellee |
Status | Active |
Name | FAIRLANE CREDIT LLC |
Role | Appellee |
Status | Active |
Name | FREDRICK L. FRASE |
Role | Appellee |
Status | Active |
Name | Bank of New York Mellon |
Role | Appellee |
Status | Active |
Representations | ALDRIDGE CONNORS, LLP, Kimberly S. Mello, Patrick G. Broderick |
Name | HON. H. POPE HAMRICK, JR. |
Role | Judge/Judicial Officer |
Status | Active |
Name | Volusia Cty Circuit Crt Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-01-22 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD |
Docket Date | 2016-01-22 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2016-01-05 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2016-01-05 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2016-01-05 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ & RESPONSE PER 12/23 ORDER |
On Behalf Of | BARBARA FRASE |
Docket Date | 2015-12-23 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Initial Brief ~ AA W/I 10 DAYS |
Docket Date | 2015-09-21 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief |
Docket Date | 2015-09-15 |
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 | BARBARA FRASE |
Docket Date | 2015-07-07 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | ORD- Declining Referral to Mediation ~ INIT BRF DUE IN 70 DAYS |
Docket Date | 2015-06-25 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Bank of New York Mellon |
Docket Date | 2015-06-18 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal |
On Behalf Of | BARBARA FRASE |
Docket Date | 2015-06-08 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2015-06-08 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2015-06-08 |
Type | Mediation |
Subtype | Other |
Description | Mediation Packet |
Docket Date | 2015-06-08 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 6/4/15 |
On Behalf Of | BARBARA FRASE |
Docket Date | 2015-06-08 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-21 |
ANNUAL REPORT | 2023-03-30 |
ANNUAL REPORT | 2022-03-24 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-03-09 |
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-03-11 |
ANNUAL REPORT | 2015-04-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State