Search icon

KAHANE & ASSOCIATES, P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: KAHANE & ASSOCIATES, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KAHANE & ASSOCIATES, P.A. 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: 25 Jun 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Jul 2004 (21 years ago)
Document Number: P04000097126
FEI/EIN Number 800113554

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1619 NW 136TH AVE., STE. D-220, SUNRISE, FL, 33323, US
Mail Address: 1619 NW 136TH AVE., STE. D-220, SUNRISE, FL, 33323, US
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAHANE ROBERT S Director 1619 NW 136TH AVE., STE. D-220, SUNRISE, FL, 33323
KAHANE ROBERT S President 1619 NW 136TH AVE., STE. D-220, SUNRISE, FL, 33323
KAHANE ROBERT S Agent 1619 NW 136TH AVENUE, SUITE D-220, SUNRISE, FL, 33323

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
Fax Number:
954-382-5380
Contact Person:
ROBERT KAHANE
User ID:
P2285378
Trade Name:
KAHANE & ASSOCIATES PA

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
DEDPG2B7Z7L9
CAGE Code:
81XL3
UEI Expiration Date:
2026-01-21

Business Information

Doing Business As:
KAHANE & ASSOCIATES PA
Activation Date:
2025-01-23
Initial Registration Date:
2018-02-19

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
81XL3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-23
CAGE Expiration:
2030-01-23
SAM Expiration:
2026-01-21

Contact Information

POC:
ROBERT S. KAHANE
Corporate URL:
www.kahaneandassociates.com

Form 5500 Series

Employer Identification Number (EIN):
800113554
Plan Year:
2023
Number Of Participants:
74
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
74
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
79
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
85
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
93
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-11-22 1619 NW 136TH AVENUE, SUITE D-220, SUNRISE, FL 33323 -
CHANGE OF PRINCIPAL ADDRESS 2022-11-15 1619 NW 136TH AVE., STE. D-220, SUNRISE, FL 33323 -
CHANGE OF MAILING ADDRESS 2022-11-15 1619 NW 136TH AVE., STE. D-220, SUNRISE, FL 33323 -
AMENDMENT 2004-07-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001257285 TERMINATED 562008CC01201 CTY CT ST LUCIE CTY FL 2009-02-03 2014-07-06 $3,519.00 JEFFREY M. CAPPEL, 2289 SW EDISON CIRCLE, PORT ST. LUCIE, FL 34953

Court Cases

Title Case Number Docket Date Status
JOSE DESRAVINES, ET AL. VS MERCANTILE MORTGAGE COMPANY, ET AL. SC2020-1021 2020-07-16 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
482012CA014468A001OX

Circuit Court for the Ninth Judicial Circuit, Orange County
5D19-448

Parties

Name Jose Desravines
Role Petitioner
Status Active
Name Gislene Laurore
Role Petitioner
Status Active
Name Kyle Phillip King
Role Respondent
Status Active
Name Pacific State Capital
Role Respondent
Status Active
Representations DARREN KEITH MCCARTNEY
Name DEL TORO LOAN SERVICING, INC.
Role Respondent
Status Active
Representations Chad Alexander Walters
Name Law Ofiice of David J. Stern, P.A.
Role Respondent
Status Active
Name AMS Servicing LLC
Role Respondent
Status Active
Representations GARY IRA GASSEL
Name KAHANE & ASSOCIATES, P.A.
Role Respondent
Status Active
Representations Ms. Laura M. Carbo
Name Citi Mortgage, Inc.
Role Respondent
Status Active
Representations KATHRYN BESSMER HOECK
Name MERCANTILE MORTGAGE COMPANY
Role Respondent
Status Active
Representations Susan J. Silverman
Name PROVEST LLC
Role Respondent
Status Active
Representations Joseph George Riopelle
Name Penney Mac Loan Service, LLC
Role Respondent
Status Active
Name Hon. Lisa Taylor Munyon
Role Judge/Judicial Officer
Status Active
Name Hon. Tiffany Moore Russell
Role Lower Tribunal Clerk
Status Active
Name Hon. Sandra B. Williams
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-07-17
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ Insolvent Below
Docket Date 2020-07-17
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wheeler v. State, No. SC19-1916 (Fla. June 11, 2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2020-07-16
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Jose Desravines
View View File
Docket Date 2020-07-16
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
JOSE DESRAVINES AND GISLENE LAURORE VS MERCANTILE MORTGAGE COMPANY, LAW OFFICES OF DAVID J. STERN, P.A., CITI MORTGAGE, INC., PROVEST, LLC, PENNEY MAC LOAN SERVICE, LLC, KAHANE & ASSOCIATES, P.A., KYLE PHILLIP KING, ET AL 5D2019-0448 2019-02-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2012-CA-014468-O

Parties

Name Gislene Laurore
Role Appellant
Status Active
Name Jose Desravines
Role Appellant
Status Active
Name PROVEST LLC
Role Appellee
Status Active
Name Citi Mortgage, Inc.
Role Appellee
Status Active
Name AMS Servicing, LLC
Role Appellee
Status Active
Name Penney Mac Loan Service, LLC
Role Appellee
Status Active
Name KAHANE & ASSOCIATES, P.A.
Role Appellee
Status Active
Name DEL TORO LOAN SERVICING, INC.
Role Appellee
Status Active
Name MERCANTILE MORTGAGE COMPANY
Role Appellee
Status Active
Representations Kathryn B. Hoeck, Laura M. Carbo, Darren K. McCartney, Chad A. Walters, Gary I. Gassel, Joseph G. Riopelle, Susan J. Silverman
Name Kyle Phillip King
Role Appellee
Status Active
Name LAW OFFICES OF DAVID J. STERN, P.A.
Role Appellee
Status Active
Name Pacific States Capital
Role Appellee
Status Active
Name Hon. Lisa T. Munyon
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-07-20
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court ~ Ref #110454861
Docket Date 2020-07-20
Type Notice
Subtype Notice of Appeal
Description NOTICE OF APPEAL
Docket Date 2020-07-17
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ SC20-1021 CASE DISMISSED
Docket Date 2020-07-16
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2020-07-16
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court ~ Ref #110316999
Docket Date 2020-07-07
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-07-07
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2020-06-18
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing ~ AND WRITTEN OPINION; REH EN BANC IS STRICKEN
Docket Date 2020-05-25
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ AND WRITTEN OPINION
On Behalf Of Jose Desravines
Docket Date 2020-05-15
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ AS UNTIMELY
Docket Date 2020-05-15
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2019-10-24
Type Order
Subtype Order on Miscellaneous Motion
Description Order Deny Rehearing Interim Order
Docket Date 2019-10-22
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ AND CLARIFICATION OF 10/8 ORDER
On Behalf Of Jose Desravines
Docket Date 2019-10-08
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ 9/24 & 9/27 MTNS. 10/7 MTN/STRIKE DENIED.
Docket Date 2019-10-07
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ TO STRIKE MOT FOR LEAVE TO FILE BRIEF IN RESPONSE TO IB IN THE EVENT THE COURT DOES NOT DISMISS APPEAL OUTRIGHT, AND IN THE EVENT LEAVE IS GRANTED, FOR AN ORDER REQUIRING AA TO PROPERLY SERVE COUNSEL WITH FILINGS AND RESPONSE/MOT FOR SANCTIONS
On Behalf Of Jose Desravines
Docket Date 2019-10-01
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2019-09-27
Type Record
Subtype Record on Appeal
Description Received Records ~ 1341 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2019-09-27
Type Response
Subtype Response
Description RESPONSE ~ PER 9/19 ORDER
On Behalf Of Jose Desravines
Docket Date 2019-09-27
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR AN ORDER DIRECTING THE CLERK OF THE TRIAL COURT TO SHOW CAUSE WHY THEY SHOULD NOT BE HELD IN CONTEMPT FOR THEIR FAILURE AND THEIR REFUSAL TO TRANSMIT THE ROA
On Behalf Of Jose Desravines
Docket Date 2019-09-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO FILE BRIEF IN RESPONSE TO IB IN THE EVENT THE COURT DOES NOT DISMISS THE APPEAL OUTRIGHT, AND IN THE EVENT LEAVE IS GRANTED, FOR AN ORDER REQUIRING AAS TO PROPERLY SERVE COUNSEL WITH FILINGS IN THIS COURT
On Behalf Of Mercantile Mortgage Company
Docket Date 2019-09-19
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ AAS W/IN 10 DAYS; DISCHARGED 10/1
Docket Date 2019-08-20
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2019-08-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Jose Desravines
Docket Date 2019-08-19
Type Response
Subtype Response
Description RESPONSE ~ PER 8/12 ORDER
On Behalf Of Jose Desravines
Docket Date 2019-08-12
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DAYS; DISCHARGED 8/20
Docket Date 2019-07-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB DUE 8/5
Docket Date 2019-07-01
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 Jose Desravines
Docket Date 2019-05-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 7/8
Docket Date 2019-04-25
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 Jose Desravines
Docket Date 2019-03-08
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV ~ CLERK'S DETERMINATION
Docket Date 2019-03-08
Type Order
Subtype Order on Filing Fee
Description ORD-Waive Filing Fee
Docket Date 2019-02-18
Type Misc. Events
Subtype Fee Status
Description WW4:Waived-57.081(1)
Docket Date 2019-02-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-02-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 2/15/19
On Behalf Of Jose Desravines
Docket Date 2019-02-18
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
KENNETH R. KREIZINGER and LOREEN KREIZINGER VS U.S. BANK N.A., as Trustee for J.P. MORGAN MORTGAGE TRUST 2006-S2 4D2018-3171 2018-10-25 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 13-018279

Parties

Name Loreen I. Kreizinger
Role Petitioner
Status Active
Name KENNETH R. KREIZINGER
Role Petitioner
Status Active
Representations Justine S. Anagnos, Gary Allyn Barcus
Name JP MORGAN MORTGAGE TRUST 2006-S2
Role Respondent
Status Active
Name SABADELL UNITED BANK, N.A.
Role Respondent
Status Active
Name U.S. BANK N.A., AS TRUSTEE
Role Respondent
Status Active
Representations MARY LISA BOBOTAS, CHARLENE ELIGON, Kerry Cummings
Name KAHANE & ASSOCIATES, P.A.
Role Respondent
Status Active
Name Hon. Barry Stone
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-11-19
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that the petition for writ of certiorari is dismissed for failure to establish irreparable harm. See Williams v. Oken, 62 So. 3d 1129, 1132 (Fla. 2011); Bared & Co., Inc. v. McGuire, 670 So. 2d 153 (Fla. 4th DCA 1996).MAY, DAMOORGIAN and CIKLIN, JJ., concur.
Docket Date 2018-11-19
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-10-26
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the petition has a duty to tender the filing fee to the appellate court when the petition is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: No extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2018-10-26
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2018-10-25
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of KENNETH R. KREIZINGER
Docket Date 2018-10-25
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of KENNETH R. KREIZINGER
Docket Date 2018-10-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
JOSE DESRAVINES AND GISLENE LAURORE VS MERCANTILE MORTGAGE COMPANY, CITI MORTGAGE, INC., LAW OFFICES OF DAVID J. STERN, P.A., PROVEST, LLC, PENNEY MAC LOAN SERVICE, LLC., KAHANE & ASSOCIATES, P.A., KYLE PHILLIP KING, ET AL 5D2018-0198 2018-01-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2012-CA-014468

Parties

Name Jose Desravines
Role Appellant
Status Active
Name Gislene Laurore
Role Appellant
Status Active
Name LAW OFFICE OF DAVID J. STERN, PA
Role Appellee
Status Active
Name Kyle Phillip King
Role Appellee
Status Active
Name Penney Mac Loan Service, LLC
Role Appellee
Status Active
Name DEL TORO LOAN SERVICING, INC.
Role Appellee
Status Active
Name PROVEST LLC
Role Appellee
Status Active
Name Pacific States Capital
Role Appellee
Status Active
Name MERCANTILE MORTGAGE COMPANY
Role Appellee
Status Active
Representations Susan J. Silverman, Chad A. Walters, Gary I. Gassel, Joseph G. Riopelle, Darren K. McCartney, Kathryn B. Hoeck
Name KAHANE & ASSOCIATES, P.A.
Role Appellee
Status Active
Name AMS Servicing, LLC
Role Appellee
Status Active
Name CITI MORTGAGE INC
Role Appellee
Status Active
Name HON. BOB LABLANC
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-03-20
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ AND WRITTEN OPINION
On Behalf Of Jose Desravines
Docket Date 2019-03-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2019-01-11
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Jose Desravines
Docket Date 2019-04-29
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-04-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-04-08
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing ~ AND WRITTEN OPINION; MOT FOR REHEARING EN BANC STRICKEN
Docket Date 2018-12-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ RB BY 1/10
Docket Date 2018-12-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ AMENDED
Docket Date 2018-12-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ SEE AMENDED MOTION
Docket Date 2018-11-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Mercantile Mortgage Company
Docket Date 2018-11-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Mercantile Mortgage Company
Docket Date 2018-11-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ 11/19
Docket Date 2018-10-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB DUE 11/8.
Docket Date 2018-10-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Mercantile Mortgage Company
Docket Date 2018-09-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
Docket Date 2018-09-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ BY 9/20
Docket Date 2018-08-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2018-08-07
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1ST) 10 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2018-07-31
Type Order
Subtype Order
Description Miscellaneous Order ~ SUP ROA DUE 8/6. IB 10 DYS THEREAFTER.
Docket Date 2018-07-27
Type Response
Subtype Response
Description RESPONSE ~ TO 7/17 ORDER
Docket Date 2018-07-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Deny EOT for Initial Brief
Docket Date 2018-07-19
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE SUPP ROA
Docket Date 2018-07-17
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description ORD-Show Cause Supplemental Record ~ AAS W/IN 10 DAYS
Docket Date 2018-07-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2018-07-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR ORDER DIRECTING TRIAL CT TO ENTER DEFAULT FINAL JUDGMENT...
Docket Date 2018-07-12
Type Order
Subtype Order on Miscellaneous Motion
Description Order Deny Rehearing Interim Order
Docket Date 2018-07-05
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ & RECONSIDERATION AND FOR CLARIFICATION OF 6/26 ORDER
Docket Date 2018-07-03
Type Order
Subtype Order re Counsel
Description ORD-Withdraw as Counsel
Docket Date 2018-06-26
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SUP ROA DUE 7/16. IB DUE 10 DYS THEREAFTER.
Docket Date 2018-06-26
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Mercantile Mortgage Company
Docket Date 2018-06-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Mercantile Mortgage Company
Docket Date 2018-06-18
Type Response
Subtype Response
Description RESPONSE ~ PER 6/8 ORDER
On Behalf Of Mercantile Mortgage Company
Docket Date 2018-06-08
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AES W/I 10 DAYS TO 6/7 MOT REL JURIS
Docket Date 2018-06-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2018-06-07
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Jose Desravines
Docket Date 2018-06-07
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of Jose Desravines
Docket Date 2018-04-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INIT BRF 6/11
Docket Date 2018-04-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2018-04-03
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion
Docket Date 2018-03-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR DEFAULT FINAL JUDGMENT AS TO MERCANTILE MORTGAGE CO
On Behalf Of Jose Desravines
Docket Date 2018-03-06
Type Record
Subtype Record on Appeal
Description Received Records ~ 903 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2018-02-08
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement
Docket Date 2018-02-06
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ W/DRWN PER 2/8 ORDER
Docket Date 2018-02-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ IMPROVIDENTLY ESTABLISHED
Docket Date 2018-01-23
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV ~ CLERK'S DETERMINATION
Docket Date 2018-01-23
Type Order
Subtype Order on Filing Fee
Description ORD-Waive Filing Fee
Docket Date 2018-01-18
Type Misc. Events
Subtype Fee Status
Description WW3:Waived-57.085(2)
Docket Date 2018-01-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 1/12
On Behalf Of Jose Desravines
Docket Date 2018-01-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-01-18
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-28
Reg. Agent Change 2022-11-22
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-20
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-16
ANNUAL REPORT 2016-04-10

USAspending Awards / Contracts

Procurement Instrument Identifier:
12FPC120P0042
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
98968.86
Base And Exercised Options Value:
98968.86
Base And All Options Value:
98968.86
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2020-03-03
Description:
ACEP-WRE TITLE AND CLOSING SERVICES FOR THE STATE OF FLORIDA, USDA NRCS FOR 23 PARCELS (FERGUSON HOUSE FARMS, DWAYNE_HOUSE EAST; DWAYNE_HOUSE WEST)
Naics Code:
541191: TITLE ABSTRACT AND SETTLEMENT OFFICES
Product Or Service Code:
R418: SUPPORT- PROFESSIONAL: LEGAL

USAspending Awards / Financial Assistance

Date:
2021-01-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
824400.00
Total Face Value Of Loan:
824400.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
1500000.00
Date:
2020-06-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
824400.00
Total Face Value Of Loan:
824400.00

Paycheck Protection Program

Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
824400
Current Approval Amount:
824400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
833422.6
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
824400
Current Approval Amount:
824400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
830514.3

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State