Search icon

14574S TRUST LLC

Company Details

Entity Name: 14574S TRUST LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 24 May 2013 (12 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: L13000076236
FEI/EIN Number NOT APPLICABLE
Mail Address: 7491 N FEDERAL HWY, STE C5 # 282, BOCA RATON, FL, 33487
Address: 14574 SW 94 LN, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
PRMD, LLC Agent

Managing Member

Name Role
POLARIS HOLDINGS LLC Managing Member

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
LC AMENDMENT 2013-10-15 No data No data

Court Cases

Title Case Number Docket Date Status
14574S TRUST LLC VS WELLS FARGO BANK, N.A. 3D2017-2567 2017-11-29 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
14-10687

Parties

Name 14574S TRUST LLC
Role Appellant
Status Active
Representations RACHEL M. COE
Name Hon. Barbara Areces
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name Wells Fargo Bank, N.A.
Role Appellee
Status Active
Representations QUARLES & BRADY, LLP, Nancy M. Wallace, ROBERTSON, ANSCHUTZ, SCHNEID, CRANE & PARTNERS, PLLC, Maryvel De Castro Valdes, RYAN D. O'CONNOR, JEFFREY A. TRINZ, BRANDON G. FORGIONE, FORTON H. WIMBUSH, JR., William P. Heller

Docket Entries

Docket Date 2019-03-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-03-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-02-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-01-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant’s motion for an extension of time to file the reply brief is granted to and including January 23, 2019.
Docket Date 2019-01-09
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 14574S TRUST LLC
Docket Date 2018-12-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of 14574S TRUST LLC
Docket Date 2018-12-10
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-30 days to 1/9/19
Docket Date 2018-11-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2018-10-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-29 days to 11/16/18
Docket Date 2018-10-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2018-09-12
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 10/18/18
Docket Date 2018-09-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2018-08-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ Corrected
On Behalf Of 14574S TRUST LLC
Docket Date 2018-08-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellee's motion for an order requiring appellant to file a corrected initial brief is granted. Appellant shall file a corrected initial brief within ten (10) days from the date of this order.
Docket Date 2018-07-27
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ For an Order Requiring Appellant to File A Corrected Initial Brief
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2018-06-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2018-06-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2018-06-22
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 7/30/18
Docket Date 2018-06-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ See Corrected Brief filed 8/24/18
On Behalf Of 14574S TRUST LLC
Docket Date 2018-05-24
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2018-05-22
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2018-04-04
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2018-04-03
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellant’s March 16, 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 transcripts as stated in said motion.
Docket Date 2018-03-16
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of 14574S TRUST LLC
Docket Date 2018-01-30
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-45 days to 3/16/18
Docket Date 2018-01-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of 14574S TRUST LLC
Docket Date 2018-01-29
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-01-26
Type Order
Subtype Order on Motion to Stay
Description Stay Granted (OG26) ~ Upon consideration of appellant’s emergency motion for stay of final judgment and lower court proceedings pending review, the case is hereby stayed pending an evidentiary hearing in the trial court to determine the amount of and/or conditions necessary for the appellant to post a supersedeas bond. LOGUE, LUCK and LINDSEY, JJ., concur.
Docket Date 2018-01-26
Type Response
Subtype Response
Description RESPONSE ~ to motion to stay
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2018-01-25
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellee is ordered to file a response within seven (7) days of the date of this order to the appellant’s emergency motion for stay. LOGUE, LUCK and LINDSEY, JJ., concur.
Docket Date 2018-01-19
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of 14574S TRUST LLC
Docket Date 2017-12-07
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 December 17, 2017.
Docket Date 2017-11-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2017-11-29
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 2017-11-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-11-29
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of 14574S TRUST LLC

Documents

Name Date
ANNUAL REPORT 2014-02-07
LC Amendment 2013-10-15
Florida Limited Liability 2013-05-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State