Search icon

7019 CWELT-2007, LLC - Florida Company Profile

Company Details

Entity Name: 7019 CWELT-2007, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

7019 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.
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: 13 Sep 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: L13000129798
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
PRIVCAP COMPANIES, LLC Agent
CWELT FINANCIAL TRUST LLC Managing Member

Events

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

Court Cases

Title Case Number Docket Date Status
DEUTSCHE BANK NATIONAL TRUST COMPANY, etc. VS 7019 CWELT-2007, LLC 4D2015-2685 2015-07-14 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE13028013 (05)

Parties

Name Deutsche Bank Trust Company
Role Appellant
Status Active
Representations PAUL J. SODHI
Name MORTGAGE ELECTRONIC REGISTRATI
Role Appellee
Status Active
Name CITY OF PARKLAND
Role Appellee
Status Active
Name 7019 CWELT-2007, LLC
Role Appellee
Status Active
Representations Joseph J. Huss, James J. Dougherty, Bruce Botsford
Name ACREDITED HOME LENDERS
Role Appellee
Status Active
Name HON. THOMAS M. LYNCH IV (DNU)
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-12-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-12-08
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the December 3, 2015 notice of voluntary dismissal, this case is dismissed.
Docket Date 2015-12-03
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Deutsche Bank Trust Company
Docket Date 2015-11-06
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 October 26, 2015 third unopposed 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 2015-10-26
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 Deutsche Bank Trust Company
Docket Date 2015-09-25
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 September 17, 2015 unopposed 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 2015-09-17
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 Deutsche Bank Trust Company
Docket Date 2015-07-23
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 July 17, 2015 motion for extension of time is granted, and appellant shall serve the initial brief within sixty (60) 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 2015-07-17
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 Deutsche Bank Trust Company
Docket Date 2015-07-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-07-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Deutsche Bank Trust Company
Docket Date 2015-07-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2015-03-04
ANNUAL REPORT 2014-04-16
Florida Limited Liability 2013-09-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State