Search icon

100 TEAM, LLC - Florida Company Profile

Company Details

Entity Name: 100 TEAM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

100 TEAM, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 Aug 2013 (12 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L13000119879
FEI/EIN Number 46-3503520

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 17707 NW MIAMI CT, UNIT 101, MIAMI, FL, 33169
Mail Address: 17707 NW MIAMI CT, UNIT 101, MIAMI, FL, 33169
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ JOSE L Manager 17707 NW MIAMI CT #101, MIAMI, FL, 33169
INSUA MAYRA Manager 17707 NW MIAMI CT #101, MIAMI, FL, 33169
CRUZ ZABDIEL Manager 17707 NW MIAMI CT #101, MIAMI, FL, 33169
CONSTANT GERARD Manager 17707 NW MIAMI CT #101, MIAMI, FL, 33169
PEREZ JOSE L Agent 17707 NW MIAMI CT, MIAMI, FL, 33169

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2013-09-23 - -

Court Cases

Title Case Number Docket Date Status
THE BANK OF NEW YORK MELLON, ETC. VS BERNARD COTTLE, ET AL. 4D2015-3601 2015-09-28 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE14010187

Parties

Name The Bank of New York Mellon, etc.
Role Appellant
Status Active
Representations DEBBIE SATYAL
Name TOWNHOMES AT ORANGE DRIVE
Role Appellee
Status Active
Name 100 TEAM, LLC
Role Appellee
Status Active
Name BERNARD COTTLE
Role Appellee
Status Withdrawn
Representations Jerome L. Tepps, MICHAEL J. LISS, Candace Solis
Name ELECTRON CORP.
Role Appellee
Status Active
Name PROSPER HONROE
Role Appellee
Status Active
Name Hon. Joel T. Lazarus
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 6666-01-07
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ RE-SENT 11/30 ORDER TO BERNARD COTTLE
Docket Date 2016-09-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-09-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-08-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-04-18
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of The Bank of New York Mellon, etc.
Docket Date 2016-04-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee Electron Corp.'s March 21, 2016 motion for extension of time to file answer brief is granted. The court notes that appellee's answer brief was filed on March 28, 2016.
Docket Date 2016-03-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of BERNARD COTTLE
Docket Date 2016-03-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of BERNARD COTTLE
Docket Date 2016-03-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BERNARD COTTLE
Docket Date 2016-02-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of The Bank of New York Mellon, etc.
Docket Date 2016-02-10
Type Record
Subtype Record on Appeal
Description Received Records ~ TWO (2) VOLUMES
Docket Date 2016-02-08
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ RE: FINAL BILL FOR PREPARATION OF ROA
Docket Date 2016-02-04
Type Notice
Subtype Notice
Description Notice ~ OF KNOWN ADDRESSES FOR BERNARD COTTLE. ADDITIONALLY, MR. COTTLE IS NOT THE APPELLEE IN THIS INSTANT ACTION, NOR IS HE A PARTY IN THE APPEAL.
On Behalf Of The Bank of New York Mellon, etc.
Docket Date 2016-01-25
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that counsel for appellant, Debbie Satyal, is directed to provide this court with another address for appellee, Bernard Cottle, within ten (10) days from the date of the entry of this order as the address provided is not correct.
Docket Date 2016-01-08
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 December 30, 2015 second unopposed motion for enlargement of time is granted, and appellant shall serve the initial brief within forty-five (45) 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 2015-12-30
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 The Bank of New York Mellon, etc.
Docket Date 2015-11-30
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 November 20, 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 2015-11-20
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 The Bank of New York Mellon, etc.
Docket Date 2015-09-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-09-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of The Bank of New York Mellon, etc.
Docket Date 2015-09-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-27
LC Amendment 2013-09-23
Florida Limited Liability 2013-08-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State