Entity Name: | 8233 CWELT-2007 LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
8233 CWELT-2007 LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 03 Jul 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Nov 2015 (9 years ago) |
Document Number: | L13000095057 |
FEI/EIN Number |
47-3171403
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1400 NE Miami Gardens Drive, North Miami Beach, FL, 33179, US |
Mail Address: | 1400 NE Miami Gardens Drive, North Miami Beach, FL, 33179, US |
ZIP code: | 33179 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Aronson David | Manager | 1400 NE Miami Gardens Drive, North Miami Beach, FL, 33179 |
Davd A. Aronson, CPA, P.A. | Agent | 1400 NE Miami Gardens Drive, North Miami Beach, FL, 33179 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-29 | 1400 NE Miami Gardens Drive, Suite 205-A, North Miami Beach, FL 33179 | - |
CHANGE OF MAILING ADDRESS | 2022-04-29 | 1400 NE Miami Gardens Drive, Suite 205-A, North Miami Beach, FL 33179 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-29 | Davd A. Aronson, CPA, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-29 | 1400 NE Miami Gardens Drive, Suite 205-A, North Miami Beach, FL 33179 | - |
REINSTATEMENT | 2015-11-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8233 CWELT-2007 LLC VS BANK OF AMERICA, N.A., et al. | 4D2015-2708 | 2015-07-16 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | 8233 CWELT-2007 LLC |
Role | Appellant |
Status | Active |
Representations | PETER J. BOWERS |
Name | Bank of America, N.A. |
Role | Appellee |
Status | Active |
Name | MORTGAGE ELECTRONIC REG. SYS. |
Role | Appellee |
Status | Active |
Representations | William L. Grimsley, KATHRYN W. DREY |
Name | Hon. Peter D. Blanc |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2015-09-22 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Granting Voluntary Dismissal ~ Pursuant to the September 18, 2015 notice of voluntary dismissal, this case is dismissed. |
Docket Date | 2015-09-22 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2015-09-21 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ TWO (2) VOLUMES |
Docket Date | 2015-09-18 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | 8233 CWELT-2007 LLC |
Docket Date | 2015-09-09 |
Type | Order |
Subtype | Show Cause re Compliance with Prior Order |
Description | Order to Show Cause-Appeal Dismissal ~ Appellant has failed to comply with this court's July 17, 2015 order directing it to obtain a final, appealable order which enters judgment, rather than merely grants a motion for summary judgment in accordance with Dobrick v. Discovery Cruises, Inc., 581 So. 2d 645 (Fla. 4th DCA 1991) and Rust v. Brown, 13 So. 3d 1105, 1107 (Fla. 4th DCA 2009). Accordingly, it is ORDERED that appellant shall show cause in writing, if any there be, within ten (10) days from the date of this order, why this appeal should not be dismissed for failure to comply with the July 17, 2015 order. Failure to comply with this order will result in a sua sponte dismissal without further notice. If appellant files a final, appealable judgment/order within the time provided in this order, this order to show cause will be considered automatically discharged without further order. |
Docket Date | 2015-07-22 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ STIPULATION FOR SUBSTITUTION OF COUNSEL |
On Behalf Of | MORTGAGE ELECTRONIC REG. SYS. |
Docket Date | 2015-07-17 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2015-07-16 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | 8233 CWELT-2007 LLC |
Docket Date | 2015-07-16 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2015-07-17 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed. |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-01-26 |
ANNUAL REPORT | 2019-02-20 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-01-20 |
REINSTATEMENT | 2015-11-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State