Search icon

11114 TC, LLC

Company Details

Entity Name: 11114 TC, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 12 Jun 2012 (13 years ago)
Date of dissolution: 07 Apr 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Apr 2017 (8 years ago)
Document Number: L12000078416
FEI/EIN Number 32-0406732
Address: 255 UNIVERSITY DR, CORAL GABLES, FL, 33134, US
Mail Address: 255 UNIVERSITY DR, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ARAN CORREA, GUARCH & SHAPIRO, P.A. Agent % DANNY CORREA, ESQ, CPRAL GABLES, FL, 33134

Manager

Name Role
CP MANAGERS, INC. Manager

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-04-07 No data No data

Court Cases

Title Case Number Docket Date Status
11114 TC, LLC, VS U.S. BANK NATIONAL ASSOCIATION, 3D2015-2476 2015-10-27 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
13-11968

Parties

Name 11114 TC, LLC
Role Appellant
Status Active
Representations Michael L. Cotzen
Name U.S. Bank, N.A.
Role Appellee
Status Active
Representations IAN R. NORYCH, KARIN L. POSSER, William L. Grimsley
Name Hon. Beatrice Butchko
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-12-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-11-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-10-31
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2016-10-10
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration, appellee¿s motion to continue oral argument is denied as moot. This cause is removed from the oral argument calendar of Monday, October 31, 2016. The case will be considered without oral argument.ROTHENBERG, LOGUE and SCALES, JJ., concur.
Docket Date 2016-10-05
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of U.S. Bank, N.A.
Docket Date 2016-09-16
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of 11114 TC, LLC
Docket Date 2016-08-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB- 30 days to 9/19/16
Docket Date 2016-08-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of 11114 TC, LLC
Docket Date 2016-08-03
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2016-07-29
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of U.S. Bank, N.A.
Docket Date 2016-07-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U.S. Bank, N.A.
Docket Date 2016-07-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee¿s motion for an extension of time to file the answer brief is granted to and including July 29, 2016.
Docket Date 2016-07-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ Unopposed.
On Behalf Of U.S. Bank, N.A.
Docket Date 2016-05-24
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 7/26/16
Docket Date 2016-05-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of U.S. Bank, N.A.
Docket Date 2016-03-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of U.S. Bank, N.A.
Docket Date 2016-03-28
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 5/27/16
Docket Date 2016-03-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of 11114 TC, LLC
Docket Date 2016-03-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of 11114 TC, LLC
Docket Date 2016-02-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of 11114 TC, LLC
Docket Date 2016-02-23
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-14 days to 3/14/16
Docket Date 2016-02-02
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 1SUPPL VOL ( V ).
Docket Date 2016-02-01
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellant¿s January 28, 2016 agreed motion to supplement the record is granted, and the clerk of the trial court is directed to supplement the record on appeal with the transcript as stated in said motion.
Docket Date 2016-01-29
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 2/28/16
Docket Date 2016-01-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of 11114 TC, LLC
Docket Date 2016-01-28
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ Agreed.
On Behalf Of 11114 TC, LLC
Docket Date 2016-01-11
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 4 VOLUMES.
Docket Date 2015-12-28
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 1/29/16
Docket Date 2015-12-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of 11114 TC, LLC
Docket Date 2015-10-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U.S. Bank, N.A.
Docket Date 2015-10-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-10-27
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 2015-10-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of 11114 TC, LLC

Documents

Name Date
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-04-18
Florida Limited Liability 2012-06-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State