Search icon

PRIMARY LENDING SOURCE INC

Company Details

Entity Name: PRIMARY LENDING SOURCE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Jul 2012 (13 years ago)
Date of dissolution: 10 Apr 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Apr 2014 (11 years ago)
Document Number: P12000064497
Address: 4000 HOLLYWOOD BLVD., STE 555-S, HOLLYWOOD, FL, 33021
Mail Address: 4000 HOLLYWOOD BLVD., STE 555-S, HOLLYWOOD, FL, 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
AVIAD ROTEM Agent 4000 HOLLYWOOD BLVD., STE 555-S, HOLLYWOOD, FL, 33021

President

Name Role Address
AVIAD ROTEM President 4000 HOLLYWOOD BLVD., STE 555-S, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-04-10 No data No data
REGISTERED AGENT NAME CHANGED 2013-11-19 AVIAD, ROTEM No data
AMENDMENT 2013-11-19 No data No data
REGISTERED AGENT ADDRESS CHANGED 2012-11-09 4000 HOLLYWOOD BLVD., STE 555-S, HOLLYWOOD, FL 33021 No data
CHANGE OF PRINCIPAL ADDRESS 2012-11-09 4000 HOLLYWOOD BLVD., STE 555-S, HOLLYWOOD, FL 33021 No data
AMENDMENT 2012-11-09 No data No data
CHANGE OF MAILING ADDRESS 2012-11-09 4000 HOLLYWOOD BLVD., STE 555-S, HOLLYWOOD, FL 33021 No data

Court Cases

Title Case Number Docket Date Status
BARBARA CMIEL, et al. VS PRIMARY LENDING SOURCE, INC. 4D2016-1914 2016-06-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 16-001899 (08)

Parties

Name THE PILLARS LLC
Role Appellant
Status Active
Name 244 SOUTH REALTY CORP.
Role Appellant
Status Active
Name THOMAS MAHNKE
Role Appellant
Status Active
Name GISELA MAHNKE
Role Appellant
Status Active
Name BARBARA CMIEL
Role Appellant
Status Active
Representations Eric Nissim Assouline
Name BOCU REALTY CORP.
Role Appellant
Status Active
Name PRIMARY LENDING SOURCE INC
Role Appellee
Status Active
Representations NADINE GEDEON, Ira Silver
Name HON. DALE ROSS
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-01-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-01-13
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissal ~ Upon consideration of appellants' November 23, 2016 notice of trial court order effecting appeal and December 27, 2016 notice of trial court order denying motion for rehearing, it is ORDERED that the above-styled appeal is dismissed as moot.WARNER, GROSS and MAY, JJ., concur.
Docket Date 2016-12-27
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ TRIAL COURT ORDER DENYING MOTION FOR RE-HEARING
On Behalf Of BARBARA CMIEL
Docket Date 2016-12-08
Type Order
Subtype Order on Motion for Extension of Time
Description ORD-Granting EOT for Relinquishment of Juris. ~ ORDERED that appellants' November 23, 2016 motion for extension, found in the notice of trial court order effecting appeal, is granted. Relinquishment of jurisdiction to the trial court is continued for fifteen (15) days. The appellants shall forward to this court a copy of any order issued during relinquishment. It is further ordered that the appellants shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of appellants to request an extension of time by proper motion to this court. this case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties; further, ORDERED that appellants' November 29, 2016 motion for extension of relinquishment period is determined to be moot.
Docket Date 2016-11-29
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ OF RELINQUISHMENT PERIOD
On Behalf Of BARBARA CMIEL
Docket Date 2016-11-23
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ TRIAL COURT ORDER EFFECTING APPEAL.
On Behalf Of BARBARA CMIEL
Docket Date 2016-10-25
Type Record
Subtype Record on Appeal
Description Received Records ~ 230 PAGES
Docket Date 2016-10-19
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
Docket Date 2016-09-16
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ L.T. ORDERS
On Behalf Of BARBARA CMIEL
Docket Date 2016-08-11
Type Order
Subtype Order on Motion for Extension of Time
Description ORD-Granting EOT for Relinquishment of Juris. ~ ORDERED that appellants' July 19, 2016 motion for extension of relinquishment period is granted. Relinquishment of jurisdiction to the trial court is continued for one hundred and ten (110) days. The appellants shall forward to this court a copy of any order issued during relinquishment. It is further ordered that the appellants shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of appellants to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
Docket Date 2016-07-19
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ OF RELINQUISHMENT PERIOD
On Behalf Of BARBARA CMIEL
Docket Date 2016-07-07
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Order Granting Relinquishment of Jurisdiction ~ ORDERED that appellants' June 9, 2016 motion to relinquish jurisdiction is granted. Jurisdiction is relinquished to the trial court for thirty (30) days for the purpose of disposing of appellants' sworn motion to vacate final default judgment and alternative motion for rehearing on motion for final default judgment. The appellants shall forward to this court a copy of any order issued during relinquishment. It is further ordered that the appellants shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of appellants to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
Docket Date 2016-06-09
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of BARBARA CMIEL
Docket Date 2016-06-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-06-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-06-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BARBARA CMIEL

Documents

Name Date
Voluntary Dissolution 2014-04-10
ANNUAL REPORT 2014-04-04
Amendment 2013-11-19
ANNUAL REPORT 2013-04-12
Amendment 2012-11-09
Domestic Profit 2012-07-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State