Search icon

FAIRLANE CREDIT LLC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Court Cases

Title Case Number Docket Date Status
BARBARA FRASE VS BANK OF NEW YORK MELLON, ETC., ET AL. 5D2015-2002 2015-06-08 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2011-20817-CINS

Parties

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)

Documents

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