Search icon

C. WILSON, LLC

Company Details

Entity Name: C. WILSON, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 24 Aug 2005 (20 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L05000084090
FEI/EIN Number 342055226
Address: 420 W. SAN MARINO DRIVE, MIAMI BEACH, FL, 33139
Mail Address: 420 W. SAN MARINO DRIVE, MIAMI BEACH, FL, 33139
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
BANDER & ASSOCIATES PA Agent 444 BRICKELL AVENUE, MIAMI, FL, 33131

Manager

Name Role Address
WILSON CHRISTOPHER Manager 420 W. SAN MARINO DRIVE, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REINSTATEMENT 2014-08-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2010-10-19 444 BRICKELL AVENUE, SUITE, MIAMI, FL 33131 No data
REINSTATEMENT 2010-10-19 No data No data
CHANGE OF MAILING ADDRESS 2010-10-19 420 W. SAN MARINO DRIVE, MIAMI BEACH, FL 33139 No data
REGISTERED AGENT NAME CHANGED 2010-10-19 BANDER & ASSOCIATES PA No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
LC AMENDMENT 2009-11-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-11-16 420 W. SAN MARINO DRIVE, MIAMI BEACH, FL 33139 No data

Court Cases

Title Case Number Docket Date Status
C. WILSON LLC and MARITA STAVROU, VS DEUTSCHE BANK NATIONAL TRUST COMPANY, etc., 3D2018-1066 2018-05-25 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-22481

Parties

Name C. WILSON, LLC
Role Appellant
Status Active
Representations Mark L. Pomeranz
Name MARITA STAVROU, LLC
Role Appellant
Status Active
Name Deutsche Bank National Trust Company
Role Appellee
Status Active
Representations EVE A. CANN, W. BARD BROCKMAN, CHRISTIAN J. BROMLEY, SPENCER LEACH
Name Hon. Thomas J. Rebull
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-08-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ Unopposed.
On Behalf Of C. WILSON LLC
Docket Date 2018-06-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2018-06-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
Docket Date 2019-05-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-05-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-05-01
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of appellee’s motion for award of appellate attorneys’ fees, it is ordered that said motion is granted and remanded to the trial court to fix amount.
Docket Date 2019-05-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-04-08
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ REPLY BRIEF FOR APPELLANTS
On Behalf Of C. WILSON LLC
Docket Date 2019-04-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellants’ unopposed motion for leave to file an untimely reply brief by April 8, 2019 is granted as stated in the motion.
Docket Date 2019-04-03
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ UNOPPOSED MOTION BY APPELLANTS FOR LEAVE TO FILE AN UNTIMELY REPLY BRIEF
On Behalf Of C. WILSON LLC
Docket Date 2019-02-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2019-02-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2019-02-07
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee’s February 4, 2019 unopposed motion to supplement the record is granted, and the record on appeal is supplemented to include the deposition transcripts which are attached to said motion.
Docket Date 2019-02-04
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ Unopposed.
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2019-01-11
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-28 days to 2/15/19
Docket Date 2019-01-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2018-11-02
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 1/18/19
Docket Date 2018-11-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2018-10-31
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2018-10-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of C. WILSON LLC
Docket Date 2018-10-04
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellee’s September 20, 2018 motion to supplement the record is granted, and the clerk of the trial court is directed to supplement the record on appeal with the hearing transcript as stated in said motion.
Docket Date 2018-10-03
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-20 days to 10/22/18
Docket Date 2018-10-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ Unopposed.
On Behalf Of C. WILSON LLC
Docket Date 2018-09-20
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ with hearing transcript.
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2018-08-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellee’s motion for substitution of counsel is granted as stated in the motion.
Docket Date 2018-08-27
Type Notice
Subtype Notice
Description Notice ~ OF NON-OPPOSITION TO APPELLEE'S MOTION TO SUBSTITUTE LEGAL COUNSEL
On Behalf Of C. WILSON LLC
Docket Date 2018-08-23
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2018-08-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2018-08-20
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-08-06
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-60 days to 10/2/18
Docket Date 2018-06-01
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before June 11, 2018.
Docket Date 2018-05-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2018-05-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of C. WILSON LLC
Docket Date 2018-05-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-02-16
REINSTATEMENT 2014-08-07
ANNUAL REPORT 2012-01-14
ANNUAL REPORT 2011-02-15
REINSTATEMENT 2010-10-19
LC Amendment 2009-11-16
ANNUAL REPORT 2009-09-18
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-03-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State