Search icon

STATE TRUST REALTY LLC

Company Details

Entity Name: STATE TRUST REALTY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 09 Nov 2011 (13 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L11000127882
FEI/EIN Number 454593436
Address: 444 Brickell Avenue, MIAMI, FL, 33131, US
Mail Address: 444 Brickell Avenue, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PEREZ Alvarez Javier A Agent 444 Brickell Avenue, MIAMI, FL, 33131

Manager

Name Role Address
PEREZ Alvarez Javier A Manager 444 Brickell Avenue, MIAMI, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-05-01 444 Brickell Avenue, 51, MIAMI, FL 33131 No data
REGISTERED AGENT NAME CHANGED 2017-05-01 PEREZ Alvarez, Javier Andres No data
REGISTERED AGENT ADDRESS CHANGED 2017-05-01 444 Brickell Avenue, 51, MIAMI, FL 33131 No data
CHANGE OF MAILING ADDRESS 2017-05-01 444 Brickell Avenue, 51, MIAMI, FL 33131 No data
REINSTATEMENT 2015-04-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Court Cases

Title Case Number Docket Date Status
STATE TRUST REALTY, LLC. VS DEUTSCHE BANK NATIONAL TRUST, etc. et al. 4D2015-1667 2015-04-29 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 09060666

Parties

Name STATE TRUST REALTY LLC
Role Appellant
Status Active
Representations ERIK D. WESOLOSKI, Todd L. Wallen
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name EAGLES TRACE COMMUNITY ASSOC.
Role Appellee
Status Active
Name JIM BERKMAN
Role Appellee
Status Active
Name REGIONS BANK, ETC.
Role Appellee
Status Active
Name DEUTSCHE BANK NATIONAL TRUST
Role Appellee
Status Active
Representations ELIZABETH FRAU, Jason F. Joseph, Shaib Y. Rios, Leslie S. White, NEIL G. FRANK, Adam Matthew Topel, RONALD R. WOLFE & ASSOCIATES
Name TAMAIM K. MILLS
Role Appellee
Status Active
Name MARK MILLS
Role Appellee
Status Active
Name HON. LYNN ROSENTHAL
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 5555-05-19
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ RETURNED MAIL FOR JIM BERKMAN
Docket Date 2017-01-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-01-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-01-04
Type Misc. Events
Subtype Corrected Opinion
Description Corrected opinion
Docket Date 2017-01-04
Type Order
Subtype Order
Description Miscellaneous Order ~ On October 13, 2016, this Court issued an opinion affirming the final judgment in part, and reversing and remanding in part with instructions. The style of the opinion listed the appellee bank as “Deutsche Bank National Trust Company Americas, as Trustee for Dover Mortgage Capital Corporation Grantor Trust Certificate Series 2004-A.,” which is exactly how Appellant listed the appellee in its notice of appeal. We sua sponte amend the style of the opinion and correct the appellee bank name to the following: Deutsche Bank Trust Company Americas, as Trustee for the Holders of the Dover Mortgage Capital Corporation, Grantor Trust Certificate Series 2004-A. Therefore, it is ORDERED that the opinion is amended and a corrected opinion issued.
Docket Date 2016-11-14
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING
On Behalf Of DEUTSCHE BANK NATIONAL TRUST
Docket Date 2016-11-04
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND REHEARING EN BANC.
On Behalf Of STATE TRUST REALTY, LLC.
Docket Date 2016-10-31
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's October 27, 2016 motion for extension to file motion for rehearing or motion for rehearing en banc is granted and the time is extended to and including November 4, 2016.
Docket Date 2016-10-27
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE MOTION FOR REHEARING OR MOTION FOR REHEARING EN BANC.
On Behalf Of STATE TRUST REALTY, LLC.
Docket Date 2016-10-13
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ Corrected Opinion
Docket Date 2016-05-18
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2016-04-22
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO REQUEST FOR OA
On Behalf Of DEUTSCHE BANK NATIONAL TRUST
Docket Date 2016-04-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ (RESPONSE FILED 4/22/16)
On Behalf Of STATE TRUST REALTY, LLC.
Docket Date 2016-04-14
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of STATE TRUST REALTY, LLC.
Docket Date 2016-04-13
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of DEUTSCHE BANK NATIONAL TRUST
Docket Date 2016-03-30
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of DEUTSCHE BANK NATIONAL TRUST
Docket Date 2016-03-14
Type Notice
Subtype Notice
Description Notice ~ OF CHANGE OF FIRM NAME, CONTACT INFORMATION AND DESIGNATION OF EMAIL ADDRESSES
On Behalf Of STATE TRUST REALTY, LLC.
Docket Date 2016-03-13
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 30 DAYS TO 04/14/16
On Behalf Of STATE TRUST REALTY, LLC.
Docket Date 2016-02-24
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-Deny Relinquishment of Jurisdiction ~ ORDERED that appellee's February 3, 2016 motion to relinquish jurisdiction is denied.
Docket Date 2016-02-18
Type Response
Subtype Response
Description Response ~ TO MOTION TO RELINQUISH JURISDICTION
On Behalf Of STATE TRUST REALTY, LLC.
Docket Date 2016-02-03
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of DEUTSCHE BANK NATIONAL TRUST
Docket Date 2016-02-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of DEUTSCHE BANK NATIONAL TRUST
Docket Date 2016-01-21
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ ORDERED that appellee's January 6, 2016 motion for leave to file cross-appeal is denied.
Docket Date 2016-01-12
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLEE'S MOTION FOR LEAVE TO FILE NOTICE OF CONDITIONAL CROSS APPEAL
On Behalf Of STATE TRUST REALTY, LLC.
Docket Date 2016-01-11
Type Motions Other
Subtype Miscellaneous Motion
Description Emergency Motion ~ (DENIED)
On Behalf Of STATE TRUST REALTY, LLC.
Docket Date 2016-01-11
Type Order
Subtype Order
Description Order Denying Emergency Motion ~ ORDERED that appellant's January 11, 2016 request for emergency treatment and emergency motion to cancel foreclosure sale are both denied.
Docket Date 2016-01-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO FILE NOTICE OF CONDITIONAL CROSS-APPEAL
On Behalf Of DEUTSCHE BANK NATIONAL TRUST
Docket Date 2016-01-04
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 02/03/16
On Behalf Of DEUTSCHE BANK NATIONAL TRUST
Docket Date 2015-11-03
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 60 DAYS TO 1/4/16
On Behalf Of DEUTSCHE BANK NATIONAL TRUST
Docket Date 2015-10-05
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 11/04/15
On Behalf Of DEUTSCHE BANK NATIONAL TRUST
Docket Date 2015-09-22
Type Record
Subtype Exhibits
Description Received Exhibits
On Behalf Of Clerk - Broward
Docket Date 2015-09-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of STATE TRUST REALTY, LLC.
Docket Date 2015-09-04
Type Record
Subtype Record on Appeal
Description Received Records ~ THREE (3) VOLUMES
Docket Date 2015-08-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's August 3, 2015 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2015-08-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ & DESIGNATION OF EMAIL ADDRESS
On Behalf Of DEUTSCHE BANK NATIONAL TRUST
Docket Date 2015-08-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of STATE TRUST REALTY, LLC.
Docket Date 2015-07-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's July 1, 2015 motion for extension of time is granted, and appellant shall serve the initial brief on or before August 3, 2015. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2015-07-01
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 STATE TRUST REALTY, LLC.
Docket Date 2015-06-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DEUTSCHE BANK NATIONAL TRUST
Docket Date 2015-05-22
Type Notice
Subtype Notice
Description Notice ~ OF NON-REPRESENTATION
On Behalf Of DEUTSCHE BANK NATIONAL TRUST
Docket Date 2015-05-05
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Jonathan Jonasz and Leslie S. White have failed to comply with this court¿s Administrative Order No. 2013¿01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the court to you after ten (10) days from the date of this order.Copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242¿2000; 1¿800¿955¿8771(TDD): or 1¿800¿955¿8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2015-05-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-04-29
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
Docket Date 2015-04-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of STATE TRUST REALTY, LLC.

Documents

Name Date
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-05
REINSTATEMENT 2015-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-19
Florida Limited Liability 2011-11-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State