Search icon

CALIBER HOME LOANS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CALIBER HOME LOANS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 13 Jun 1989 (36 years ago)
Date of dissolution: 19 Mar 2024 (a year ago)
Last Event: WITHDRAWAL
Event Date Filed: 19 Mar 2024 (a year ago)
Document Number: P24711
FEI/EIN Number 13-6313149
Address: 1525 South Belt Line Road, Coppell, TX, 75019, US
Mail Address: 1525 South Belt Line Road, Coppell, TX, 75019, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324
Silverstein Baron President 1525 South Belt Line Road, Coppell, TX, 75019
Mosness Spencer Director 1525 South Belt Line Road, Coppell, TX, 75019
Santoro Nicola Jr. Director 1525 South Belt Line Road, Coppell, TX, 75019

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000162581 NEW REZ ACTIVE 2021-12-08 2026-12-31 - 1525 SOUTH BELT LINE ROAD, COPPELL, TX, 75019
G13000043545 VERICREST FINANCIAL, INC. EXPIRED 2013-05-06 2018-12-31 - 3701 REGENT BLVD. SUITE 200, IRVING, TX, 75063

Events

Event Type Filed Date Value Description
WITHDRAWAL 2024-03-21 - -
WITHDRAWAL 2024-03-19 - -
CHANGE OF MAILING ADDRESS 2023-04-21 1525 South Belt Line Road, Coppell, TX 75019 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-21 1525 South Belt Line Road, Coppell, TX 75019 -
AMENDMENT 2013-11-25 - AFFIDAVIT CHANGING OFFICERS/DIRECTO RS
NAME CHANGE AMENDMENT 2013-04-11 CALIBER HOME LOANS, INC. -
NAME CHANGE AMENDMENT 2009-03-03 VERICREST FINANCIAL, INC. -
REGISTERED AGENT NAME CHANGED 1992-05-13 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1992-05-13 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000506658 TERMINATED 1000000603872 LEON 2014-04-03 2034-05-01 $ 719.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Court Cases

Title Case Number Docket Date Status
DREAMIDEAS, LLC, Appellant(s) v. JULIO ENRIQUE LEAL and ENVIRON CONDOMINIUM I ASSN, INC., Appellee(s). 4D2023-3084 2023-12-22 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE21016073

Parties

Name DREAMIDEAS, LLC
Role Appellant
Status Active
Representations Kenzie N. Sadlak
Name Julio Enrique Leal
Role Appellee
Status Active
Representations Joanne Marie Hernandez
Name CALIBER HOME LOANS, INC.
Role Appellee
Status Active
Representations Nancy Mason Wallace, William Patrick Heller
Name Hon. John B. Bowman
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active
Name Environ Condominium I Assn, Inc.
Role Appellee
Status Active
Representations Ashley Robyn Tulloch, Tara Nicole Mulrey, Charles Francis Otto, Jr.

Docket Entries

Docket Date 2024-08-29
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-08-13
Type Order
Subtype Order on Motion for Rehearing En Banc
Description ORDERED that Appellant's July 8, 2024 motion for rehearing, rehearing en banc, clarification, and written opinion is denied.
View View File
Docket Date 2024-07-22
Type Response
Subtype Response
Description RESPONSE TO MOTION FOR REHEARING, FOR REHEARING EN BANC, FOR CLARIFICATION, AND REQUEST FOR A WRITTEN OPINION AND CERTIFICATION
Docket Date 2024-07-08
Type Post-Disposition Motions
Subtype Motion for Rehearing and Rehearing En Banc
Description MOTION FOR REHEARING, FOR REHEARING EN BANC, FOR CLARIFICATION, AND REQUEST FOR A WRITTEN OPINION AND CERTIFICATION
On Behalf Of Broward Clerk
Docket Date 2024-06-20
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
View View File
Docket Date 2024-06-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-04-19
Type Response
Subtype Response
Description RESPONSE TO APPELLANT'S MOTION FOR APPELLATE ATTORNEYS' FEES
Docket Date 2024-04-19
Type Record
Subtype Appendix
Description Appendix to Reply Brief
Docket Date 2024-04-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-04-19
Type Brief
Subtype Reply Brief
Description Reply Brief
View View File
Docket Date 2024-04-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
Docket Date 2024-04-04
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time - Reply Brief
Docket Date 2024-04-04
Type Recognizing Agreed Extension
Subtype Reply Brief
Description 15 DAYS TO 4/18/24
Docket Date 2024-03-04
Type Brief
Subtype Answer Brief
Description Answer Brief
View View File
Docket Date 2024-02-06
Type Record
Subtype Appendix
Description Appendix to Initial Brief
On Behalf Of DREAMIDEAS, LLC
Docket Date 2024-02-06
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of DREAMIDEAS, LLC
View View File
Docket Date 2024-01-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-01-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2023-12-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2023-12-28
Type Record
Subtype Record on Appeal
Description NO RECORD REQUIRED
Docket Date 2023-12-28
Type Order
Subtype Order
Description Order
View View File
Docket Date 2023-12-27
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2023-12-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-12-22
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-12-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-08-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-01-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
DEBRA DIAZ VS CALIBER HOME LOANS, INC. 2D2019-3041 2019-08-09 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
18-CA-9786

Parties

Name DEBRA DIAZ
Role Appellant
Status Active
Representations MICHELLE CIPRIANO MOORE, ESQ., MALCOLM E. HARRISON, ESQ.
Name CALIBER HOME LOANS, INC.
Role Appellee
Status Active
Representations DANIEL S. STEIN, ESQ., BRIAN L. ROSALER, ESQ., MARY PASCAL STELLA, ESQ., TABITHA S. ETLINGER, ESQ.
Name HON. GREGORY P. HOLDER
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-09-30
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S MOTION FOR FEES
On Behalf Of CALIBER HOME LOANS, INC.
Docket Date 2019-09-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT'S MOTION FOR ATTORNEYS' FEES AND COSTS
On Behalf Of DEBRA DIAZ
Docket Date 2019-09-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CALIBER HOME LOANS, INC.
Docket Date 2019-09-06
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 2019-09-05
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2019-08-22
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of DEBRA DIAZ
Docket Date 2019-08-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CALIBER HOME LOANS, INC.
Docket Date 2019-08-09
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2019-08-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DEBRA DIAZ
Docket Date 2019-08-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-08-09
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2019-08-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-09-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-08-21
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's motion for appellate attorney's fees is denied.
Docket Date 2020-08-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-03-26
Type Record
Subtype Record on Appeal
Description Received Records ~ HOLDER - 398 PAGES - TEXT SEARCHABLE
Docket Date 2020-02-20
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of DEBRA DIAZ
Docket Date 2020-01-21
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of CALIBER HOME LOANS, INC.
Docket Date 2019-12-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shall be served by January 21, 2020.
Docket Date 2019-12-16
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 CALIBER HOME LOANS, INC.
Docket Date 2019-11-15
Type Record
Subtype Record on Appeal
Description Received Records ~ HOLDER - 398 PAGES
Docket Date 2019-11-06
Type Order
Subtype Order
Description Miscellaneous Order ~ In light of the bankruptcy court's September 23, 2019, order dismissing case, this appeal shall proceed.The appellee shall serve the answer brief by December 20, 2019.
Docket Date 2019-11-04
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLEE'S NOTICE OF ORDER DISMISSING BANKRUPTCY ACTION AND MOTION TO RESET BRIEFING SCHEDULE
On Behalf Of CALIBER HOME LOANS, INC.
TIFFANY MOORE RUSSELL, CLERK OF THE CIRCUIT AND COUNTY COURTS OF ORANGE COUNTY, FLORIDA VS KARL INVESTMENTS, LLC, CAILBER HOME LOANS, INC. AND MUHAMMED AKRAM 5D2019-0537 2019-02-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2016-CA-006128-O

Parties

Name Tiffany Russell
Role Appellant
Status Active
Name Orange Cty Circuit Ct Clerk
Role Appellant
Status Active
Representations David Hershel Margolis, Nicholas A. Shannin
Name KARL INVESTMENTS, LLC
Role Appellee
Status Active
Representations Lee N. Bernbaum, Emilio Lenzi, Jonathan Blackmore, David S. Cohen, Christina Ann Buchan
Name CALIBER HOME LOANS, INC.
Role Appellee
Status Active
Name Muhammed Akram
Role Appellee
Status Active
Name Hon. Luis Fernando Calderon
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-11-18
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-11-18
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2019-10-30
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2019-10-30
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-10-29
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2019-10-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2019-09-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB DUE 10/11
Docket Date 2019-09-11
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 Orange Cty Circuit Ct Clerk
Docket Date 2019-08-12
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 9/11
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2019-07-11
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 8/12
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2019-06-21
Type Record
Subtype Record on Appeal
Description Received Records ~ 173 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2019-05-02
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 3/18 ORDER
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2019-05-02
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ APPELLATE DEADLINES COMMENCE
Docket Date 2019-03-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2019-03-18
Type Order
Subtype Abeyance Order
Description ORD-Appeal held in abeyance
Docket Date 2019-03-13
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2019-03-12
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE DAVID S. COHEN 970638
On Behalf Of KARL INVESTMENTS, LLC
Docket Date 2019-03-08
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE JONATHAN BLACKMORE 0067902
On Behalf Of KARL INVESTMENTS, LLC
Docket Date 2019-03-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of KARL INVESTMENTS, LLC
Docket Date 2019-02-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2019-02-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW PER CCIS 2/22/19
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2019-02-27
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2019-02-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-02-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
FLAGSTAR BANK, FSB VS CALIBER HOME LOANS, INC., et al 4D2018-3688 2018-12-17 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE16019611

Parties

Name FORECLOSURE, INC.
Role Appellant
Status Active
Name FLAGSTAR BANK, FSB
Role Appellant
Status Active
Representations Andrew P. Marcus
Name IRENE DZULYNSKY
Role Appellee
Status Active
Name CALIBER HOME LOANS, INC.
Role Appellee
Status Active
Name SUNSET FALLS HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name Any and All Unknown Parties, etc.
Role Appellee
Status Active
Name MARK DZULYNSKY
Role Appellee
Status Active
Representations Phelan Hullinan Diamond & Jones, LLC, Jonathan L. Blackmore, Samuel Landol, Jr.
Name MORTGAGE ELECTRONIC REG. SYSTEMS
Role Appellee
Status Active
Name FAIRWAY FUNDING GROUP, INC.
Role Appellee
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 9999-03-08
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ ***RETURNED MAIL FOR M. DZULYNSKY ******RETURNED MAIL FOR S. DZULYNSKY ***
Docket Date 2019-03-18
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the March 15, 2019 notice of voluntary dismissal, this case is dismissed.
Docket Date 2019-03-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-03-15
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of FLAGSTAR BANK, FSB
Docket Date 2019-02-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of FLAGSTAR BANK, FSB
Docket Date 2019-02-14
Type Order
Subtype Order Changing Case Style
Description ORD-Case Style Change ~ ORDERED that the appellant's February 12, 2019 motion to amend case style is granted and the caption in the above-referenced case is amended as reflected above. All future filings shall reflect this change.
Docket Date 2019-02-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO AMEND CASE STYLE
On Behalf Of FLAGSTAR BANK, FSB
Docket Date 2019-01-30
Type Record
Subtype Record on Appeal
Description Received Records ~ 336 PAGES
On Behalf Of Clerk - Broward
Docket Date 2019-01-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MARK DZULYNSKY
Docket Date 2018-12-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-12-18
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. 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 2018-12-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FLAGSTAR BANK, FSB
Docket Date 2018-12-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
DERICK RICHARDSON VS CALIBER HOME LOANS, INC. 5D2018-3216 2018-10-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2018-CA-007432-O

Parties

Name Derick Richardson
Role Appellant
Status Active
Name CALIBER HOME LOANS, INC.
Role Appellee
Status Active
Representations E. Tyler Samsing
Name HON. JOSE R. RODRIGUEZ
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-11-14
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2018-11-14
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-10-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
Docket Date 2018-10-26
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2018-10-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CALIBER HOME LOANS, INC.
Docket Date 2018-10-15
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/IN 10 DAYS - LACK OF JURIS
Docket Date 2018-10-15
Type Misc. Events
Subtype Fee Status
Description WW4:Waived-57.081(1)
Docket Date 2018-10-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-10-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/12/18; INDIGENT 7/12/18
On Behalf Of Derick Richardson

Documents

Name Date
Withdrawal 2024-03-19
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-01-12

CFPB Complaint

Date:
2024-12-19
Issue:
Incorrect information on your report
Product:
Credit reporting or other personal consumer reports
Company Response:
Closed with explanation
Date:
2024-11-23
Issue:
Trouble during payment process
Product:
Mortgage
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided
Date:
2023-06-07
Issue:
Incorrect information on your report
Product:
Credit reporting, credit repair services, or other personal consumer reports
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided
Date:
2023-03-31
Issue:
Applying for a mortgage or refinancing an existing mortgage
Product:
Mortgage
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided
Date:
2023-01-22
Issue:
Trouble during payment process
Product:
Mortgage
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent not provided

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State