Search icon

BANC OF AMERICA LEASING & CAPITAL, LLC

Company Details

Entity Name: BANC OF AMERICA LEASING & CAPITAL, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 17 Sep 1999 (25 years ago)
Document Number: M99000001661
FEI/EIN Number 522185192
Address: 555 California Street, San Francisco, CA, 94104, US
Mail Address: 555 California Street, San Francisco, CA, 94104, US
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Manager

Name Role Address
Fleischer Richard R Manager 555 California Street, San Francisco, CA, 94104
Brown Andrew R Manager 555 California Street, San Francisco, CA, 94104
Mihalik Jeffrey M Manager 555 California Street, San Francisco, CA, 94104

Seni

Name Role Address
Abbott Raymond P Seni 555 California Street, San Francisco, CA, 94104
Barth Nathan A Seni 555 California Street, San Francisco, CA, 94104

Assi

Name Role Address
Bogicevic Susan R Assi 555 California Street, San Francisco, CA, 94104

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000052226 TAI CAPITAL COMPANY ACTIVE 2021-04-16 2026-12-31 No data 555 CALIFORNIA STREET, 4TH FLOOR, SAN FRANCISCO, CA, 94104

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-22 555 California Street, San Francisco, CA 94104 No data
CHANGE OF MAILING ADDRESS 2024-04-22 555 California Street, San Francisco, CA 94104 No data

Court Cases

Title Case Number Docket Date Status
LITTLE BROWNIE PROPERTIES, INC. VS PETER WOOD, JOHN PAUL BROWN, BANC OF AMERICA LEASING & CAPITAL, LLC, FOODCRAFTERS DISTRIBUTING COMPANY, ROBERT ROCHE, MARY J. BROWN, MASTERLINE USA, INC., AND JAMES CHAPLIN AND PETER WOOD, ET AL. 5D2020-2409 2020-11-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2008-CA-003909-O

Parties

Name LITTLE BROWNIE PROPERTIES, INC.
Role Appellant
Status Active
Representations Eric S. Mashburn
Name Mary J. Brown
Role Appellee
Status Active
Name Robert Roche
Role Appellee
Status Active
Name James Chaplin
Role Appellee
Status Active
Name JOHN PAUL BROWN, LLC
Role Appellee
Status Active
Name FOODCRAFTERS DISTRIBUTING COMPANY
Role Appellee
Status Active
Name BANC OF AMERICA LEASING & CAPITAL, LLC
Role Appellee
Status Active
Name Peter Wood
Role Appellee
Status Active
Representations Fausto Antonio Rosales, Brian Spiro, Heather A. Trombly, Matthew Leonard Cersine, Jannel Palenzuela, Karl E. Pearson
Name Estate of John E. Brown
Role Appellee
Status Active
Name MASTERLINE USA, INC.
Role Appellee
Status Active
Name Hon. Chad K. Alvaro
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-03-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Little Brownie Properties, Inc.
Docket Date 2021-03-01
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of Little Brownie Properties, Inc.
Docket Date 2021-03-01
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description ORD-Granting Amended Brief ~ AMENDED IB W/IN 5 DYS
Docket Date 2021-02-26
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of Little Brownie Properties, Inc.
Docket Date 2021-02-24
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ AA W/IN 10 DYS FILE MOT FOR LEAVE...; AMENDED IB STRICKEN
Docket Date 2021-08-17
Type Order
Subtype Zoom Instructions-OA
Description ZOOM INSTRUCTIONS-ORAL ARGUMENTS
Docket Date 2021-10-25
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-10-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-10-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2021-09-10
Type Response
Subtype Response
Description RESPONSE ~ AE- JOHN PAUL BROWN'S ZOOM RESPONSE
On Behalf Of Peter Wood
Docket Date 2021-08-31
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE, PETER WOOD'S ZOOM RESPONSE
On Behalf Of Peter Wood
Docket Date 2021-08-25
Type Response
Subtype Response
Description RESPONSE ~ AA'S ZOOM RESPONSE
On Behalf Of Little Brownie Properties, Inc.
Docket Date 2021-08-20
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ TO APPEAR VIA ZOOM
Docket Date 2021-08-17
Type Notice
Subtype Notice
Description NOTICE - LIVE OA TO ZOOM OA
Docket Date 2021-08-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO APPEAR VIAZOOM (OR OTHER ELECTRONIC MEANS) FOR ORAL ARGUMENT
On Behalf Of Peter Wood
Docket Date 2021-08-06
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2021-06-03
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Little Brownie Properties, Inc.
Docket Date 2021-05-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AE, JOHN PAUL BROWN
On Behalf Of Peter Wood
Docket Date 2021-04-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AE, PETER WOOD
On Behalf Of Peter Wood
Docket Date 2021-04-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ TO 4/30
Docket Date 2021-04-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ AMENDED
On Behalf Of Peter Wood
Docket Date 2021-03-31
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 4/30 (FOR AE, JOHN PAUL BROWN)
On Behalf Of Peter Wood
Docket Date 2021-03-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ FOR AE, PETER WOOD
On Behalf Of Peter Wood
Docket Date 2021-02-23
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief ~ STRICKEN PER 2/24 ORDER
On Behalf Of Little Brownie Properties, Inc.
Docket Date 2021-02-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Little Brownie Properties, Inc.
Docket Date 2021-02-03
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 14 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2021-01-20
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Little Brownie Properties, Inc.
Docket Date 2021-01-20
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ 2/9; IB W/IN 20 DAYS OF SROA
Docket Date 2020-12-23
Type Record
Subtype Record on Appeal
Description Received Records ~ 275 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2020-11-30
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2020-11-25
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Fausto Antonio Rosales 103153
On Behalf Of Peter Wood
Docket Date 2020-11-23
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Eric S. Mashburn 263036
On Behalf Of Little Brownie Properties, Inc.
Docket Date 2020-11-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/12/2020
On Behalf Of Little Brownie Properties, Inc.
Docket Date 2020-11-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Little Brownie Properties, Inc.
Docket Date 2020-11-18
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2020-11-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State