Search icon

11C TEAM, LLC - Florida Company Profile

Company Details

Entity Name: 11C TEAM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

11C 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: 09 Sep 2013 (12 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L13000126889
FEI/EIN Number NOT APPLICABLE

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

Address: 7200 W CAMINO REAL SUITE 200, BOCA RATON, FL, 33433, US
Mail Address: 7200 W CAMINO REAL SUITE 200, BOCA RATON, FL, 33433, US
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DINH HANH Auth 1314 E Las Olas Blvd # 1210, Fort Lauderdale, FL, 33301
PRIVCAP COMPANIES, LLC Agent -
CWELT FINANCIAL TRUST LLC Managing Member -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-16 7200 W CAMINO REAL SUITE 200, BOCA RATON, FL 33433 -
CHANGE OF MAILING ADDRESS 2014-04-16 7200 W CAMINO REAL SUITE 200, BOCA RATON, FL 33433 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-16 7200 W CAMINO REAL SUITE 200, BOCA RATON, FL 33433 -
LC AMENDMENT 2013-10-17 - -

Court Cases

Title Case Number Docket Date Status
CHRIS HIPSLEY VS WELLS FARGO BANK, N.A. 4D2016-4316 2016-12-22 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE14015352

Parties

Name FORECLOSURE, INC.
Role Appellant
Status Active
Name CHRIS HIPSLEY
Role Appellant
Status Active
Representations LISETTE MARIA BLANCO
Name Wells Fargo Bank, N.A.
Role Appellee
Status Active
Representations KLARIKA J. CAPLANO, LAURA J. BASSINI, Michele L. Stocker, Kimberly S. Mello
Name 11C TEAM, LLC
Role Appellee
Status Active
Name KAREN KAY ROWARD
Role Appellee
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-03-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-03-13
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the March 9, 2017 notice of voluntary dismissal, this case is dismissed.
Docket Date 2017-03-09
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
Docket Date 2017-03-09
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of CHRIS HIPSLEY
Docket Date 2017-03-09
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ ORDERED that appellant is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed or other sanctions imposed for failure to comply with this court's February 15, 2017 order requiring a report to be filed with this court as to the status of payment for preparation of the record on appeal. If this order is complied with within this ten (10) day period, this order to show cause will be considered automatically discharged without further order.
Docket Date 2017-02-15
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Affidavit of Non-Payment of Appeal Invoice filed by the clerk of the lower tribunal on February 6, 2017, appellant is ordered to file a report within ten (10) days from the date of this order, as to the status of payment for preparation of the record on appeal.
Docket Date 2017-02-06
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
Docket Date 2017-02-02
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 January 31, 2017 unopposed motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the current due date. 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 2017-01-31
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 CHRIS HIPSLEY
Docket Date 2017-01-20
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 January 10, 2017 motion for extension of time is granted, and appellant shall serve the initial brief on or before February 8, 2017. 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 2017-01-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2017-01-10
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 CHRIS HIPSLEY
Docket Date 2016-12-27
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.
Docket Date 2016-12-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-12-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CHRIS HIPSLEY
Docket Date 2016-12-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-03-04
ANNUAL REPORT 2014-04-16
LC Amendment 2013-10-17
Florida Limited Liability 2013-09-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State