Entity Name: | RESOURCEFUL REAL ESTATE SOLUTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 18 Aug 2004 (20 years ago) |
Date of dissolution: | 26 Sep 2008 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (16 years ago) |
Document Number: | P04000120096 |
FEI/EIN Number | 201604605 |
Address: | 128 W. BROADWAY, 105, OVIEDO, FL, 32765 |
Mail Address: | 128 W. BROADWAY, 105, OVIEDO, FL, 32765 |
ZIP code: | 32765 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GLOER GARY | Agent | 128 W. BROADWAY, OVIEDO, FL, 32765 |
Name | Role | Address |
---|---|---|
GLOER GARY | President | 128 W. BROADWAY, OVIEDO, FL, 32765 |
Name | Role | Address |
---|---|---|
STUART SHANNA | Vice President | 128 W. BROADWAY #105, OVIEDO, FL, 32765 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ARCHI TRUST, LLC, AS TRUSTEE, TRUST NUMBER 0516-2632 VS BANK OF NEW YORK MELLON SUCCESSOR TRUSTEE TO JPMORGAN CHASE BANK, NATIONAL ASSOCIATION, AS TRUSTEE F/B/O HOLDERS OF STRUCTURED ASSET MORTGAGE INVESTMENTS II, INC., BEAR STEARNS, ETC., ET AL. | 5D2018-2024 | 2018-06-22 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ARCHI TRUST LLC |
Role | Appellant |
Status | Active |
Representations | Isaac Manzo |
Name | PROPERTY LIQUIDATION SPECIALIST, LLC. |
Role | Appellee |
Status | Active |
Name | LIVEWIRE PROPERTIES, INC. |
Role | Appellee |
Status | Active |
Name | FIORELLA LIDDY |
Role | Appellee |
Status | Active |
Name | JPMorgan Chase Bank, National Association |
Role | Appellee |
Status | Active |
Name | ANDREW LIDDY |
Role | Appellee |
Status | Active |
Name | Bank of New York Mellon |
Role | Appellee |
Status | Active |
Representations | Roy A. Diaz, Allison Morat |
Name | 2632 WILLOW GLEN CIR TRUST |
Role | Appellee |
Status | Active |
Name | RESOURCEFUL REAL ESTATE SOLUTIONS, INC. |
Role | Appellee |
Status | Active |
Name | GLENEAGLES HOMEOWNERS' ASSOCIATION OF OSCEOLA COUNTY, INC. |
Role | Appellee |
Status | Active |
Name | Hon. Margaret H. Schreiber |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Osceola |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-08-20 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2018-08-20 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2018-07-31 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2018-07-31 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2018-07-31 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | Archi Trust, LLC |
Docket Date | 2018-07-10 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS |
Docket Date | 2018-07-02 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ AA ISAAC MANZO 10639 |
On Behalf Of | Archi Trust, LLC |
Docket Date | 2018-06-26 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Bank of New York Mellon |
Docket Date | 2018-06-22 |
Type | Order |
Subtype | Mediation Letter to LT |
Description | Mediation Letter to L.T. |
Docket Date | 2018-06-22 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2018-06-22 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2018-06-22 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 6/22/18 |
On Behalf Of | Archi Trust, LLC |
Name | Date |
---|---|
ANNUAL REPORT | 2007-07-07 |
ANNUAL REPORT | 2006-05-01 |
ANNUAL REPORT | 2005-01-24 |
Domestic Profit | 2004-08-18 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State