Search icon

C.S. LENDING, INC. - Florida Company Profile

Company Details

Entity Name: C.S. LENDING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C.S. 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: 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: 15 Jun 2007 (18 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: P07000070239
Address: 300 MONROE STREET, HOLLYWOOD, FL, 33019
Mail Address: P.O. BOX 220438, HOLLYWOOD, FL, 33020
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KENNEDY DANIEL T President 300 MONROE STREET, HOLLYWOOD, FL, 33019
ADLER DEAN Agent 300 MONROE STREET, HOLLYWOOD, FL, 33019

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2012-03-27 ADLER, DEAN -
REGISTERED AGENT ADDRESS CHANGED 2012-03-27 300 MONROE STREET, HOLLYWOOD, FL 33019 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Court Cases

Title Case Number Docket Date Status
JEAN MARC MARIER VS THE BANK OF NEW YORK MELLON TRUST COMPANY, N.A., etc. et al. 4D2019-0628 2019-03-05 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 17-004268

Parties

Name FORECLOSURE, INC.
Role Appellant
Status Active
Name JEAN MARC MARIER
Role Appellant
Status Active
Representations Kenneth Eric Trent
Name The Bank of New York Mellon Trust Company, N.A., etc.
Role Appellee
Status Active
Representations Kendra Breeden, H. Michael Muniz, Richard Slaughter McIver, ANDREW FRANK LANIUS, Donna Sue Glick
Name HEIDI SNEDEUIND NIELSEN MARIER
Role Appellee
Status Active
Name Capital One Bank, USA N,A.
Role Appellee
Status Active
Name CITY OF HOLLYWOOD, FLORIDA
Role Appellee
Status Active
Name C.S. LENDING, INC.
Role Appellee
Status Active
Name UNKNOWN TENANTS/OWNERS 1
Role Appellee
Status Active
Name UNKNOWN TENANTS/OWNERS 2
Role Appellee
Status Active
Name JOHN DOE INC
Role Appellee
Status Active
Name CAPITAL ONE BANK (USA) N.A.
Role Appellee
Status Active
Name UNKNOWN TENANTS/OWNERS 3
Role Appellee
Status Active
Name Hon. Charles E. Burton
Role Judge/Judicial Officer
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 2020-04-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-04-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-03-12
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that the appellee's September 5, 2019 motion for appellate attorney's fees is granted. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2020-03-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-11-18
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JEAN MARC MARIER
Docket Date 2019-11-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORD-Reply Brief to be Served ~ ORDERED that appellant’s October 23, 2019 motion for extension of time is granted in part, and appellant shall serve the reply brief within ten (10) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it will be subject to being stricken, or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the reply brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2019-10-23
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 JEAN MARC MARIER
Docket Date 2019-10-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant’s October 4, 2019 motion for extension of time is granted in part, and appellant shall serve the reply brief within fifteen (15) days from the current due date. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2019-10-04
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 JEAN MARC MARIER
Docket Date 2019-09-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of The Bank of New York Mellon Trust Company, N.A., etc.
Docket Date 2019-09-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of The Bank of New York Mellon Trust Company, N.A., etc.
Docket Date 2019-08-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JEAN MARC MARIER
Docket Date 2019-07-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that upon consideration of appellant’s response filed July 2, 2019, this court’s June 18, 2019 order to show cause is discharged. Further, ORDERED that appellant’s July 2, 2019 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2019-07-02
Type Response
Subtype Response
Description Response to Order to Show Cause ~ AND MOTION FOR EXTENSION OF TIME
On Behalf Of JEAN MARC MARIER
Docket Date 2019-06-18
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ **DISCHARGED**ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2019-05-15
Type Record
Subtype Record on Appeal
Description Received Records ~ (761 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2019-04-01
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ ORDERED that the appellant's March 27, 2019 motion for reinstatement is granted, and the above-styled appeal is reinstated.
Docket Date 2019-03-27
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of JEAN MARC MARIER
Docket Date 2019-03-25
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for nonpayment of the $300.00 filing fee.
Docket Date 2019-03-25
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ (REINSTATED 04/01/19)
Docket Date 2019-03-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of The Bank of New York Mellon Trust Company, N.A., etc.
Docket Date 2019-03-07
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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 Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal 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: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and 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 the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2019-03-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-03-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JEAN MARC MARIER
Docket Date 2019-03-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Reg. Agent Change 2012-03-27
Domestic Profit 2007-06-15

Date of last update: 03 Mar 2025

Sources: Florida Department of State