Search icon

SUNTRUST BANKS, INC. - Florida Company Profile

Company Details

Entity Name: SUNTRUST BANKS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 30 Jul 1985 (40 years ago)
Date of dissolution: 27 Jul 2021 (4 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 27 Jul 2021 (4 years ago)
Document Number: P06918
FEI/EIN Number 581575035

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

Address: 303 PEACHTREE ST., NE, GA-ATLANTA-0645, ATLANTA, GA, 30308, US
Mail Address: 214 N. TRYON STREET, 44TH FLOOR, CHARLOTTE, NC, 28210
Place of Formation: GEORGIA

Key Officers & Management

Name Role Address
ROGERS WILLIAM HJr. Chief Executive Officer 303 PEACHTREE ST., NE, ATLANTA, GA, 30308
FITZSIMMONS ELLEN GENE 303 PEACHTREE ST. NE, ATLANTA, GA, 30308
KOLESAR ALBERT Treasurer 303 PEACHTREE ST., NE, ATLANTA, GA, 30308
DOWDY LYNN SJr. ASSI 303 PEACHTREE ST NE, ATLANTA, GA, 30308
STANBERRY HASANA R ASSI 303 PEACHTREE ST NE, ATLANTA, GA, 30308
PHILLIPS CURT H ASSI 303 PEACHTREE STREET NE, ATLANTA, GA, 30308

Events

Event Type Filed Date Value Description
WITHDRAWAL 2021-07-27 - -
CHANGE OF MAILING ADDRESS 2021-07-27 303 PEACHTREE ST., NE, GA-ATLANTA-0645, ATLANTA, GA 30308 -
REGISTERED AGENT CHANGED 2021-07-27 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2018-04-24 303 PEACHTREE ST., NE, GA-ATLANTA-0645, ATLANTA, GA 30308 -
EVENT CONVERTED TO NOTES 1988-03-31 - -

Court Cases

Title Case Number Docket Date Status
SUNTRUST BANKS, INC., ET AL VS SCOTT GURR AND ERIK POPHAM, ET AL 2D2020-0492 2020-02-10 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2019 CA 000840 NC

Parties

Name GENSPRING HOLDINGS, INC.
Role Appellant
Status Active
Name SUNTRUST BANKS, INC.
Role Appellant
Status Active
Representations Courtney Blair Wilson, Esq.
Name SCOTT GURR
Role Appellee
Status Active
Representations CHRISTOPHER B. LUNNY, ESQ., THOMAS A. CRABB, ESQ., Edward Bates Cole, Esq.
Name ERIK POPHAM
Role Appellee
Status Active
Name COMPOUND FAMILY OFFICES, LLC
Role Appellee
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-02-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-06-24
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2020-06-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-06-23
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION OF DISMISSAL
On Behalf Of SUNTRUST BANKS, INC.
Docket Date 2020-04-24
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of SUNTRUST BANKS, INC.
Docket Date 2020-03-25
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of SCOTT GURR
Docket Date 2020-03-12
Type Order
Subtype Order on Motion For Review
Description ORD-GRANT MOTION FOR REVIEW ~ The appellants' motion to review order denying motion for stay is granted only to the extent that this court has reviewed the trial court's order. That order is approved.
Docket Date 2020-03-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of SCOTT GURR
Docket Date 2020-03-09
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TO APPELLANTS, SUNTRUST BANK, INC.AND GENSPRING HOLDINGS, INC.'S MOTION TO STAY FURTHERPROCEEDINGS IN THE LOWER COURT PENDING APPEAL
On Behalf Of SCOTT GURR
Docket Date 2020-03-09
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ APPELLANTS, SUNTRUST BANKS, INC. AND GENSPRING HOLDINGS, INC.'S NOTICE OF FILING SUPPLEMENTAL DOCUMENTS RE: MOTION TO STAY
On Behalf Of SUNTRUST BANKS, INC.
Docket Date 2020-03-03
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay Proceedings Below ~ **Treated as motion to review the trial court's order denying stay**(SEE 03/11/20 order)APPELLANTS, SUNTRUST BANKS, INC. AND GENSPRING HOLDINGS, INC.'S MOTION TO STAY FURTHER PROCEEDINGS IN THE LOWER COURT PENDING THIS APPEAL
On Behalf Of SUNTRUST BANKS, INC.
Docket Date 2020-03-03
Type Order
Subtype Order to File Response
Description quick response to motion ~ The appellants' motion to stay is treated as a motion to review the trial court's order denying stay. See Fla. R. App. P. 9.310(f). The appellees shall serve a response to the appellants' motion to review order denying stay by March 13, 2020. Any electronic filing shall be designated as an emergency by checking the box for this purpose.Within 7 days of this order, the appellants shall supplement their motion to review with a copy of their motion to stay in the trial court and the appellees' response to the motion. The failure of the appellants to timely supplement the motion as directed will subject the motion to review to denial without further notice. If a hearing was held on the motion in the trial court and a transcript is available, the appellants may wish to supplement their motion to review with the transcript.
Docket Date 2020-02-25
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of SUNTRUST BANKS, INC.
Docket Date 2020-02-25
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of SUNTRUST BANKS, INC.
Docket Date 2020-02-18
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF COMPLIANCE / SUBMISSION OF LEGIBLE COPY
On Behalf Of SUNTRUST BANKS, INC.
Docket Date 2020-02-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of SUNTRUST BANKS, INC.
Docket Date 2020-02-12
Type Order
Subtype Order
Description Miscellaneous Order ~ The copy of the Order on Exceptions to Recommended Order of General Magistrate, signed February 3, 2020, and attached to the notice of appeal, is not legible. Within ten days from the date of this order, Appellants shall supplement the notice of appeal with a legible copy of the order on appeal.
Docket Date 2020-02-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-02-11
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2020-02-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of SUNTRUST BANKS, INC.
BRENDA BECKE, VS SUNTRUST BANK, 3D2019-0141 2019-01-24 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-5570

Parties

Name BRENDA BECKE
Role Appellant
Status Active
Representations KENNETH ERIC TRENT
Name SUNTRUST BANKS, INC.
Role Appellee
Status Active
Representations MEGAN LEIGH LAZENBY, ALAN M. PIERCE, FRANK P. CUNEO, CHRISTINE L. HALL
Name Hon. Antonio Arzola
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-02-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-02-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-01-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-12-11
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of BRENDA BECKE
Docket Date 2019-11-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellant’s Agreed Motion for an Extension of Time to File the Reply Brief is granted to and including ten (10) days from the date of this Order, with no further extensions allowed.
Docket Date 2019-11-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ AGREED MOTION FOR EXTENSION OFTIME IN WHICH TO FILE REPLY BRIEF
On Behalf Of BRENDA BECKE
Docket Date 2019-10-17
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The Suggestion of Bankruptcy is noted by the Court. This appeal shall proceed. See Shop in the Grove, Ltd. v. Union Fed. Sav. & Loan Ass’n of Miami, 425 So. 2d 1138 (Fla. 3d DCA 1982).
Docket Date 2019-10-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of SUNTRUST BANKS, INC.
Docket Date 2019-10-16
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
On Behalf Of SUNTRUST BANKS, INC.
Docket Date 2019-09-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellee's motion for an extension of time to file the answer brief is granted to and including thirty (30) days from the date of this order, with no further extensions allowed. If said brief is not timely filed in accordance with this order, appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the court in this cause.
Docket Date 2019-09-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of SUNTRUST BANKS, INC.
Docket Date 2019-08-14
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 9/13/19
Docket Date 2019-08-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SUNTRUST BANKS, INC.
Docket Date 2019-07-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of BRENDA BECKE
Docket Date 2019-07-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Upon consideration, appellant’s second motion for an extension of time to file the initial brief is granted to and including ten (10) days from the date of this order, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2019-06-28
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 BRENDA BECKE
Docket Date 2019-06-07
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2019-05-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant's motion for an extension of time to file the initial brief is granted to and including twenty (20) days from the date of this order.
Docket Date 2019-05-10
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 BRENDA BECKE
Docket Date 2019-04-30
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2019-04-08
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-01-31
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before February 10, 2019.
Docket Date 2019-01-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SUNTRUST BANKS, INC.
Docket Date 2019-01-24
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of BRENDA BECKE
Docket Date 2019-01-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due.
Docket Date 2019-01-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
JOHNATHAN PROENZA VS SUNTRUST BANKS, INC. 3D2018-0687 2018-04-11 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-15873

Parties

Name JOHNATHAN PROENZA
Role Appellant
Status Active
Representations JOSEPH R. DAWSON
Name SUNTRUST BANKS, INC.
Role Appellee
Status Active
Representations Andrew M. Feldman, GREGORY S. GLASSER, JOSEPH H. LOWE
Name Hon. Antonio Arzola
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-02-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-02-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-01-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2018-11-30
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JOHNATHAN PROENZA
Docket Date 2018-10-30
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-14 days to 11/13/18
Docket Date 2018-10-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of JOHNATHAN PROENZA
Docket Date 2018-10-05
Type Record
Subtype Appendix
Description Appendix ~ TO APPELLEE'S ANSWER BRIEF
On Behalf Of SUNTRUST BANKS, INC.
Docket Date 2018-10-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of SUNTRUST BANKS, INC.
Docket Date 2018-09-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SUNTRUST BANKS, INC.
Docket Date 2018-09-04
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 10/5/18
Docket Date 2018-08-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JOHNATHAN PROENZA
Docket Date 2018-08-01
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-22 days to 8/14/18
Docket Date 2018-07-31
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 JOHNATHAN PROENZA
Docket Date 2018-06-13
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Upon consideration, appellee’s motion to dismiss the appeal is hereby denied without prejudice. Appellant’s motion for an extension of time to file the initial brief is granted to and including July 11, 2018.
Docket Date 2018-06-12
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 JOHNATHAN PROENZA
Docket Date 2018-06-08
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of SUNTRUST BANKS, INC.
Docket Date 2018-04-18
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before April 28, 2018.
Docket Date 2018-04-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-04-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PRIOR CASE: 18-35
On Behalf Of JOHNATHAN PROENZA
Docket Date 2018-04-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
Docket Date 2018-11-20
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-13 days to 11/26/18
Docket Date 2018-11-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANT'S SECOND UNOPPOSED MOTION FOR EXTENSION OFTIME
On Behalf Of JOHNATHAN PROENZA
Docket Date 2018-07-11
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-12 days to 7/23/18
Docket Date 2018-07-11
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 JOHNATHAN PROENZA
Docket Date 2018-06-21
Type Record
Subtype Record on Appeal
Description Record on Appeal
R.E. VS STATE OF FLORIDA, ET AL. SC2018-0293 2018-02-22 Closed
Classification Original Proceedings - Writ - Habeas Corpus
Court Supreme Court of Florida
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
362009DR005260A001CH

Circuit Court for the Twentieth Judicial Circuit, Lee County
2D17-1026

Parties

Name R. E., LLC
Role Petitioner
Status Active
Name Mr. Robert Eugene
Role Petitioner
Status Active
Name SUNTRUST BANKS, INC.
Role Respondent
Status Active
Name Florida Department of Revenue
Role Respondent
Status Active
Representations MARK HAMILTON
Name Tera Carnes
Role Respondent
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations CARRIE R. MCNAIR
Name Linda Doggett
Role Lower Tribunal Clerk
Status Active
Name Hon. Mary Beth Kuenzel
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-04-11
Type Letter-Case
Subtype Acknowledgment Letter-Modified-Case Final
Description ACKNOWLEDGMENT LETTER-MODIFIED-CASE FINAL ~ The Florida Supreme Court has received the following documents reflecting a filing date of 04/06/2018.Petition for Writ of Habeas CorpusIn response to the above petition, please be advised that the above case is final in this Court and no further pleadings may be filed.The Florida Supreme Court's case number must be utilized on all pleadings and correspondence filed in this cause.
Docket Date 2018-04-06
Type Petition
Subtype Amendment/Supplement
Description PETITION-AMENDMENT/SUPPLEMENT ~ Placed with file
On Behalf Of R.E.
Docket Date 2018-03-16
Type Disposition
Subtype Habeas Corpus DY
Description DISP-HABEAS CORPUS DY ~ The petition for writ of habeas corpus is hereby denied. See Jones v. Fla. Parole Comm'n, 48 So. 3d 704, 710 (Fla. 2010); Sneed v. Mayo, 69 So. 2d 653, 654 (Fla. 1954). No rehearing will be entertained by this Court.
Docket Date 2018-03-09
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY
On Behalf Of R.E.
Docket Date 2018-02-22
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2018-02-22
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
Docket Date 2018-02-22
Type Event
Subtype No Fee Required
Description No Fee Required ~ Habeas Corpus
Docket Date 2018-02-22
Type Petition
Subtype Petition Filed
Description PETITION-HABEAS CORPUS ~ **Contains driver's license number and minor child's name**
On Behalf Of R.E.
SUNTRUST BANKS, INC. VS JOHNATHAN PROENZA 3D2018-0035 2018-01-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-15873

Parties

Name SUNTRUST BANKS, INC.
Role Appellant
Status Active
Representations GREGORY S. GLASSER
Name JOHNATHAN PROENZA
Role Appellee
Status Active
Representations JOSEPH R. DAWSON
Name HON. ERIC WM. HENDON
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-03-09
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-03-09
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant's notice of dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2018-03-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-03-09
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-03-09
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of SUNTRUST BANKS, INC.
Docket Date 2018-03-01
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-01-17
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment Granted (OG49) ~ The motion to relinquish jurisdiction is granted and jurisdiction of this cause is temporarily relinquished to the trial court for a period of sixty (60) days from the date of this order for the purpose(s) stated in the motion.
Docket Date 2018-01-11
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before January 21, 2018.
Docket Date 2018-01-11
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ for limited purpose of entertaining motion to set aside final judgment
Docket Date 2018-01-04
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of SUNTRUST BANKS, INC.
Docket Date 2018-01-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-01-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.

Documents

Name Date
WITHDRAWAL 2021-07-27
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-09
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-05-01

CFPB Complaint

Date:
2020-01-09
Issue:
Managing an account
Product:
Checking or savings account
Company Response:
Closed with non-monetary relief
Company Public Response:
Company has responded to the consumer and the CFPB and chooses not to provide a public response
Consumer Consent Provided:
N/A
Date:
2019-10-11
Issue:
Closing an account
Product:
Checking or savings account
Company Response:
Closed with non-monetary relief
Company Public Response:
Company has responded to the consumer and the CFPB and chooses not to provide a public response
Consumer Consent Provided:
Consent provided
Date:
2019-09-23
Issue:
Closing an account
Product:
Checking or savings account
Company Response:
Closed with explanation
Company Public Response:
Company has responded to the consumer and the CFPB and chooses not to provide a public response
Consumer Consent Provided:
N/A
Date:
2019-08-27
Issue:
Trouble during payment process
Product:
Mortgage
Company Response:
Closed with non-monetary relief
Company Public Response:
Company has responded to the consumer and the CFPB and chooses not to provide a public response
Consumer Consent Provided:
Consent provided
Date:
2019-07-31
Issue:
Managing an account
Product:
Checking or savings account
Company Response:
Closed with explanation
Company Public Response:
Company has responded to the consumer and the CFPB and chooses not to provide a public response
Consumer Consent Provided:
N/A

Date of last update: 03 Jun 2025

Sources: Florida Department of State