Entity Name: | SOUTHERN LENDING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SOUTHERN LENDING, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
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: | 23 Oct 2003 (21 years ago) |
Document Number: | P03000119027 |
FEI/EIN Number |
562407662
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16242 NO FLORIDA AVE, LUTZ, FL, 33549, US |
Mail Address: | PO BOX 2041, LUTZ, FL, 33548, US |
ZIP code: | 33549 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MEYER FRED | President | 711 GUISANDO DE AVILA, TAMPA, FL, 33613 |
MEYER FRED | Director | 711 GUISANDO DE AVILA, TAMPA, FL, 33613 |
MEYER KAY | Secretary | 711 GUISANDO DE AVILA, TAMPA, FL, 33613 |
MEYER KAY | Treasurer | 711 GUISANDO DE AVILA, TAMPA, FL, 33613 |
MEYER KAY | Director | 711 GUISANDO DE AVILA, TAMPA, FL, 33613 |
MEYER FRED | Agent | 711 GUISANDO DE AVILA, TAMPA, FL, 33613 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-03-07 | 16242 NO FLORIDA AVE, LUTZ, FL 33549 | - |
CHANGE OF MAILING ADDRESS | 2013-04-22 | 16242 NO FLORIDA AVE, LUTZ, FL 33549 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
WILMINGTON TRUST NATIONAL ASSOCIATION, NOT IN ITS INDIVIDUAL CAPACITY, BUT SOLELY AS OWNER TRUSTEE FOR BRAVO RESIDENTIAL FUNDING TRUST 2020-RPL2, Appellant v. ETHAN ANDREW GROPPER AS TRUSTEE OF THE ETHAN ANDREW GROPPER REVOCABLE TRUST DATED SEPTEMBER 15, 2020, UNKNOWN SUCESSOR TRUSTEE OF THE ETHAN ANDREW GROPPER REVOCABLE TRUST DATED SEPTEMBER 15, 2020, UNKNOWN BENEFICIARIES OF THE ETHAN ANDREW GROPPER REVOCABLE TRUST DATED SEPTEMBER 15, 2020, and SOUTHERN LENDING, INC., Appellees. | 6D2024-2513 | 2024-11-25 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | WILMINGTON TRUST NATIONAL ASSOCIATION |
Role | Appellant |
Status | Active |
Representations | Richard Slaughter McIver |
Name | ETHAN ANDREW GROPPER |
Role | Appellee |
Status | Active |
Representations | Gordon Riley Duncan |
Name | SOUTHERN LENDING, INC. |
Role | Appellee |
Status | Active |
Representations | Gordon Riley Duncan |
Name | Hon. James Robert Shenko |
Role | Judge/Judicial Officer |
Status | Active |
Name | Lee Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-12-20 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | This Court has reviewed the Mediation Questionnaire and related materials submitted by the parties and has determined that the instant appeal is not appropriate for mediation. Accordingly, the ten-day time period for filing directions to the clerk and designations to the court reporter, the fifty-day time period for preparing the record and serving copies of the index, the sixty-day time period for filing the record on appeal, and the seventy-day time period for filing of Appellant's Initial Brief shall commence as of the date of this order. |
View | View File |
Docket Date | 2024-12-04 |
Type | Order |
Subtype | Mediation Letter to LT |
Description | This case is now under consideration for appellate mediation, and a decision will be made shortly whether to order mediation. An order will be issued advising you of that decision. If mediation is ordered, the time for preparing the record will not begin to run until the mediation process is complete. |
View | View File |
Docket Date | 2024-12-02 |
Type | Event |
Subtype | Fee Satisfied |
Description | Fee Satisfied |
Docket Date | 2024-12-02 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Pay Case Filing Fee-300 |
On Behalf Of | WILMINGTON TRUST NATIONAL ASSOCIATION |
View | View File |
Docket Date | 2024-11-25 |
Type | Order |
Subtype | Order on Filing Fee |
Description | This appeal has been filed without the filing fee required under section 35.22(2)(a), Florida Statutes. Within twenty days of this order, Appellant shall forward the required $300.00 filing fee or, if applicable, an order or certificate from the lower tribunal finding Appellant indigent. Failure to comply with this order will result in the dismissal of this case. |
View | View File |
Docket Date | 2024-11-25 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-11-25 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
On Behalf Of | WILMINGTON TRUST NATIONAL ASSOCIATION |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-05-07 |
ANNUAL REPORT | 2019-08-06 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-02-25 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State