Search icon

RESIDENTIAL CREDIT OPPORTUNITIES TRUST CORPORATION - Florida Company Profile

Company Details

Entity Name: RESIDENTIAL CREDIT OPPORTUNITIES TRUST CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RESIDENTIAL CREDIT OPPORTUNITIES TRUST CORPORATION 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: 03 Apr 2018 (7 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P18000031812
Address: 1545 NW 43 STREET, MIAMI, FL, 33142, UN
Mail Address: 1545 NW 43 STREET, MIAMI, FL, 33142, UN
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHISBY WILLIE President 1545 NW 43 STREET, MIAMI, FL, 33142
WHISBY WILLIE Agent 1545 NW 43 STREET, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Court Cases

Title Case Number Docket Date Status
WILMINGTON SAVINGS FUND SOCIETY, AS OWNER TRUSTEE, ET AL. VS JOHN P. WALSH, ET AL. 2D2020-0612 2020-02-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
17-CA-2722WS

Parties

Name RESIDENTIAL CREDIT OPPORTUNITIES TRUST CORPORATION
Role Appellant
Status Active
Name WILMINGTON SAVINGS FUND SOCIETY, AS OWNER TRUSTEE
Role Appellant
Status Active
Representations MATTHEW B. KLEIN, ESQ., SHAKIVA L. BROWN, ESQ., EVAN R. RAYMOND, ESQ., HARRIS S. HOWARD, ESQ.
Name JOHN P. WALSH
Role Appellee
Status Active
Representations DENNIS J. ALFONSO, ESQ., LEE SEGAL, ESQ., ANTHONY M. SALZANO, ESQ.
Name JOHN LAWLESS, ESQ.
Role Appellee
Status Active
Name HON. KIMBERLY SHARPE BYRD
Role Judge/Judicial Officer
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-02-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-02-26
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2020-02-24
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION FOR DISMISSAL OF APPEAL WITH PREJUDICE, BY SETTLEMENT BEFORE DECISION ON THE MERITS, PURSUANT TO FLA. R. APP. PRO. 9.350(a)
On Behalf Of WILMINGTON SAVINGS FUND SOCIETY, AS OWNER TRUSTEE
Docket Date 2020-02-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of WILMINGTON SAVINGS FUND SOCIETY, AS OWNER TRUSTEE
Docket Date 2020-02-20
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2020-02-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-02-20
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, an order of the circuit court finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
JEANNE KNEZEL VS WILMINGTON SAVINGS FUND SOCIETY, FSB, D/B/A CHRISTIANA TRUST, AS TRUSTEE, ET AL. 2D2018-3222 2018-08-13 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2015CA-2223

Parties

Name JEANNE KNEZEL
Role Appellant
Status Active
Representations JAMES RANDAL ACKLEY, ESQ.
Name RESIDENTIAL CREDIT OPPORTUNITIES TRUST CORPORATION
Role Appellee
Status Active
Name WILMINGTON SAVINGS FUND SOCIETY, FSB, D/B/A CHRISTIANA TRUST, AS TRUSTEE
Role Appellee
Status Active
Representations MELISA MANGANELLI, ESQ.
Name HONORABLE STEVEN L. SELPH
Role Judge/Judicial Officer
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-12-10
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2020-01-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-12-18
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant Jeanne Knezel moves for an award of appellate attorney's fees pursuant to section 57.105(7), Florida Statutes (2019), and paragraph 9 of the mortgage. The motion is denied.
Docket Date 2019-12-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-10-08
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of WILMINGTON SAVINGS FUND SOCIETY, FSB, D/B/A CHRISTIANA TRUST, AS TRUSTEE
Docket Date 2019-10-08
Type Order
Subtype Order on Motion For Review
Description ORD-GRANT MOTION FOR REVIEW ~ The appellant's motion to review order on defendant's motion to stay imposition of judgment is granted only to the extent that this court has reviewed the order. That order is approved, and no stay is imposed.
Docket Date 2019-10-08
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of WILMINGTON SAVINGS FUND SOCIETY, FSB, D/B/A CHRISTIANA TRUST, AS TRUSTEE
Docket Date 2019-10-07
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ The appellant's petition for writ of certiorari is treated as a motion to review the trial court's order denying stay of sale pending appeal. The motion has been docketed in case 2D18-3222. By 2 p.m. today, October 7, 2019, the appellant shall supplement the motion with a copy of the motion to stay filed in the trial court, any response to the motion, and the trial court's order on the motion. See, e.g., City of Sarasota v. AFSCME Council '79, 563 So. 2d 830, 830-31 (Fla. 1st DCA 1990). In the absence of timely supplementation, the motion will be subject to denial without further notice.
Docket Date 2019-10-07
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT ~ APPENDIX TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of JEANNE KNEZEL
Docket Date 2019-10-04
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ EMERGENCY PETITION FOR WRIT OF CERTIORARI ON ORDER DENYING MOTION TO STAY
On Behalf Of JEANNE KNEZEL
Docket Date 2019-10-03
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on TUESDAY, DECEMBER 10, 2019, at 11:00 A.M., before: Judge Nelly N. Khouzam, Judge John L. Badalamenti, Judge J. Andrew Atkinson. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2019-08-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of JEANNE KNEZEL
Docket Date 2019-08-28
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of JEANNE KNEZEL
Docket Date 2019-08-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JEANNE KNEZEL
Docket Date 2019-08-08
Type Order
Subtype Order
Description Miscellaneous Order ~ In light of the notice filed by Appellee, this appeal will proceed. Appellant may serve a reply brief within twenty days of the date of this order.
Docket Date 2019-07-24
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORDER ENTERED BY U.S. BANKRUPTCY COURT LIFTING STAY OF APPEAL
On Behalf Of WILMINGTON SAVINGS FUND SOCIETY, FSB, D/B/A CHRISTIANA TRUST, AS TRUSTEE
Docket Date 2019-07-10
Type Order
Subtype Order re Stay
Description bankruptcy stay ~ This court is prevented from any action in this appeal due to the automatic stay provision of 11 U.S.C., Section 362, Bankruptcy Code, unless a party receives stay relief from the bankruptcy court which at this time has jurisdiction. The parties are directed to inform this court when the bankruptcy court grants relief from the automatic stay or when the stay lapses. If neither of these events occurs within 120 days of this order, the parties are requested to provide this court with individual status reports or a joint report.
Docket Date 2019-06-27
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
Docket Date 2019-06-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 20- RB DUE 07/23/19
On Behalf Of JEANNE KNEZEL
Docket Date 2019-06-03
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of WILMINGTON SAVINGS FUND SOCIETY, FSB, D/B/A CHRISTIANA TRUST, AS TRUSTEE
Docket Date 2019-05-20
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 1217 PAGES
Docket Date 2019-05-02
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ The appellant's motion to supplement the record is granted, and appellant shall make arrangements within 3 days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within 25 days from the date of this order.
Docket Date 2019-04-29
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 WILMINGTON SAVINGS FUND SOCIETY, FSB, D/B/A CHRISTIANA TRUST, AS TRUSTEE
Docket Date 2019-04-30
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO MOTION TO STRIKE
On Behalf Of JEANNE KNEZEL
Docket Date 2019-04-30
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement
On Behalf Of JEANNE KNEZEL
Docket Date 2019-04-29
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of JEANNE KNEZEL
Docket Date 2019-04-15
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellant is directed to respond within fifteen (15) days from the date of this order to Appellee’s motion to strike Appellant’s initial brief.
Docket Date 2019-04-12
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of WILMINGTON SAVINGS FUND SOCIETY, FSB, D/B/A CHRISTIANA TRUST, AS TRUSTEE
Docket Date 2019-04-11
Type Order
Subtype Order on Motion To Dismiss
Description ORD-DENYING APPELLEE'S MOTION TO DISMISS ~ The appellee's motion to dismiss is denied. The initial brief was docketed in this court on April 8, 2019.
Docket Date 2019-04-09
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of WILMINGTON SAVINGS FUND SOCIETY, FSB, D/B/A CHRISTIANA TRUST, AS TRUSTEE
Docket Date 2019-04-08
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JEANNE KNEZEL
Docket Date 2019-03-07
Type Order
Subtype Order
Description Miscellaneous Order ~ Pursuant to appellant's notice of bankruptcy stay order and the bankruptcy court's lifting of the automatic stay on this proceeding, this appeal will proceed according to the Florida Rules of Appellate Procedure. Appellant shall serve the initial brief within thirty days from the date of this order.
Docket Date 2019-02-22
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ APPELLANT'S NOTICE OF BANKRUPTCY STAY ORDER
On Behalf Of JEANNE KNEZEL
Docket Date 2019-02-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Denying EOT for Initial Brief ~ The appellant's motion for extension of time is denied without prejudice. Although the appellant asserts that the bankruptcy court has lifted the stay of the bankruptcy proceeding for purposes of this appeal, the PACER docket for January 28, 2019, in case 8:18-bk-09862 reflects only an oral ruling with the notation "This docket entry/document is not an official order of the Court." This court therefore concludes that the bankruptcy stay remains in effect. The appellant shall file a status report on the bankruptcy proceeding within 30 days of the date of this order.
Docket Date 2019-01-30
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 JEANNE KNEZEL
Docket Date 2018-12-18
Type Order
Subtype Order re Stay
Description bankruptcy stay ~ This court is prevented from any action in this appeal due to the automatic stay provision of 11 U.S.C., Section 362, Bankruptcy Code, unless a party receives stay relief from the bankruptcy court which at this time has jurisdiction. The parties are directed to inform this court when the bankruptcy court grants relief from the automatic stay or when the stay lapses. If neither of these events occurs within 120 days of this order, the parties are requested to provide this court with individual status reports or a joint report.
Docket Date 2018-12-05
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
On Behalf Of JEANNE KNEZEL
Docket Date 2018-11-26
Type Record
Subtype Record on Appeal
Description Received Records ~ SELPH - REDACTED - 1040 PAGES
Docket Date 2018-11-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description grant eot for IB - unlikely ~ Appellee’s motion to dismiss is denied.Appellant's motion for extension of time is granted, and the initial brief shall be served within 30 days from the date of this order. However, further motions for extension of time are unlikely to receive favorable consideration.
Docket Date 2018-11-19
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of WILMINGTON SAVINGS FUND SOCIETY, FSB, D/B/A CHRISTIANA TRUST, AS TRUSTEE
Docket Date 2018-11-17
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 JEANNE KNEZEL
Docket Date 2018-10-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB due 11/16/18
On Behalf Of JEANNE KNEZEL
Docket Date 2018-08-15
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2018-08-13
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2), Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, an order of the circuit court finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2018-08-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-08-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WILMINGTON SAVINGS FUND SOCIETY, FSB, D/B/A CHRISTIANA TRUST, AS TRUSTEE
Docket Date 2018-08-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
GREEN EMERALD HOMES, L L C VS RESIDENTIAL CREDIT OPPORTUNITIES TRUST 2D2017-4410 2017-11-02 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
14-CA-10475

Parties

Name GREEN EMERALD HOMES, L L C
Role Appellant
Status Active
Representations ANGELA L. LEINER, ESQ., BRENNAN GROGAN, ESQ.
Name RESIDENTIAL CREDIT OPPORTUNITIES TRUST CORPORATION
Role Appellee
Status Active
Representations KAREN WONSETLER, ESQ., LAW OFFICES OF MANDEL, MANGANELLI & LEIDER, P. A., MELISA MANGANELLI, ESQ., MARK P. STOPA
Name HON. RICHARD A. NIELSEN
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-03-20
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ Within twenty days of the date of this order, appellant shall file a supplemental appendix containing the transcript of the October 5, 2017, hearing on the motion to sequester earnings, revenues, rents, issues, profits, and incomes filed in lower court case number 14-CA-10475 DIV N. See Fla. R. App. P. 9.220(a). If the hearing was not reported, or the appellant declines to have it transcribed, the appellant shall so notify this court within five days.
Docket Date 2019-01-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GREEN EMERALD HOMES, L L C
Docket Date 2018-11-16
Type Misc. Events
Subtype Status Report
Description Status Report ~ STATUS REPORT AND NOTICE OF FILING OF ORDER CONFIRMING THEAUTOMATIC STAY PROVIDED BY 11 U.S.C. § 362 REMAINS IN EFFECT
Docket Date 2018-10-18
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ (NOTICE OF FILING BANKRUPTCY ORDER)
Docket Date 2018-09-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-07-27
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2018-07-20
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT, GREEN EMERALD HOMES, LLC'S RESPONSE TO APPELLEE'S MOTION FOR REHEARING AND SUGGESTION TO ISSUE CERTIFIED QUESTION TO SUPREME COURT
On Behalf Of GREEN EMERALD HOMES, L L C
Docket Date 2018-07-11
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ APPELLEE'S APPENDIX TO MOTION FOR REHEARING AND/OR SUGGESTION TO CERTIFY ISSUE TO FLORIDA SUPREME COURT
On Behalf Of RESIDENTIAL CREDIT OPPORTUNITIES TRUST
Docket Date 2018-07-11
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND/OR SUGGESTION TO CERTIFY ISSUE TO FLORIDA SUPREME COURT
On Behalf Of RESIDENTIAL CREDIT OPPORTUNITIES TRUST
Docket Date 2018-06-27
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2018-03-20
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ The Hearing on October 5, 2017 was not reported or transcribed
On Behalf Of GREEN EMERALD HOMES, L L C
Docket Date 2018-01-02
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of RESIDENTIAL CREDIT OPPORTUNITIES TRUST
Docket Date 2017-12-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RESIDENTIAL CREDIT OPPORTUNITIES TRUST
Docket Date 2017-12-12
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of GREEN EMERALD HOMES, L L C
Docket Date 2017-12-12
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of GREEN EMERALD HOMES, L L C
Docket Date 2017-11-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by December 14, 2017.
Docket Date 2017-11-20
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 GREEN EMERALD HOMES, L L C
Docket Date 2017-11-14
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2017-11-14
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 GREEN EMERALD HOMES, L L C
Docket Date 2017-11-08
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 GREEN EMERALD HOMES, L L C
Docket Date 2017-11-06
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2017-11-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-11-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-11-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GREEN EMERALD HOMES, L L C

Documents

Name Date
Domestic Profit 2018-04-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State