Search icon

LAUNCH FEDERAL CREDIT UNION - Florida Company Profile

Company Details

Entity Name: LAUNCH FEDERAL CREDIT UNION
Jurisdiction: FLORIDA
Filing Type: Designation of Agent
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: 09 Jan 2017 (8 years ago)
Date of dissolution: 24 Jan 2022 (3 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 24 Jan 2022 (3 years ago)
Document Number: Q17000000005
FEI/EIN Number 59-1030268

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

Address: 300 S PLUMOSA STREET, MERRITT ISLAND, FL 32952
Mail Address: 300 S PLUMOSA STREET, MERRITT ISLAND, FL 32952
ZIP code: 32952
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIRACHI, JOSEPH Agent 300 S PLUMOSA STREET, MERRITT ISLAND, FL 32952

Events

Event Type Filed Date Value Description
WITHDRAWAL 2022-01-24 - -

Court Cases

Title Case Number Docket Date Status
RUENRUDEE ROWE DIQUOLLO VS TD BANK, N.A., SUCCESSOR IN INTEREST TO RIVERSIDE NATIONAL BANK OF FLORIDA, LAUNCH FEDERAL CREDIT UNION AND DAVID DIQUOLLO 5D2017-0721 2017-03-09 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2012-CA-045795

Parties

Name RUENRUDEE ROWE DIQUOLLO
Role Appellant
Status Active
Representations Nicholas A. Vidoni
Name LAUNCH FEDERAL CREDIT UNION
Role Appellee
Status Active
Name TD BANK, N.A.
Role Appellee
Status Active
Representations MARC B. COHEN
Name DAVID DIQUOLLO
Role Appellee
Status Active
Name Hon. George W. Maxwell III
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-08-30
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-08-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-08-11
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Per Curiam Opinion ~ AND REMANDED.
Docket Date 2017-07-17
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of RUENRUDEE ROWE DIQUOLLO
Docket Date 2017-07-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ REPLY BRF BY 7/17
Docket Date 2017-07-12
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 RUENRUDEE ROWE DIQUOLLO
Docket Date 2017-06-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ BY 7/12
Docket Date 2017-06-27
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 RUENRUDEE ROWE DIQUOLLO
Docket Date 2017-06-07
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of TD BANK, N.A.
Docket Date 2017-05-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2017-05-02
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of TD BANK, N.A.
Docket Date 2017-05-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of TD BANK, N.A.
Docket Date 2017-04-18
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of RUENRUDEE ROWE DIQUOLLO
Docket Date 2017-03-29
Type Order
Subtype Order on Filing Fee
Description ORD-Waive Filing Fee
Docket Date 2017-03-29
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV
Docket Date 2017-03-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED
On Behalf Of RUENRUDEE ROWE DIQUOLLO
Docket Date 2017-03-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ SEE AMENDED MOTION
On Behalf Of RUENRUDEE ROWE DIQUOLLO
Docket Date 2017-03-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-03-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/2/17
On Behalf Of RUENRUDEE ROWE DIQUOLLO
Docket Date 2017-03-09
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2017-03-09
Type Misc. Events
Subtype Fee Status
Description WW3:Waived-57.085(2)

Documents

Name Date
Withdrawal 2022-01-24
Designation of Agent 2017-01-09

Date of last update: 18 Feb 2025

Sources: Florida Department of State