Search icon

142 CWELT-2007 LLC

Company Details

Entity Name: 142 CWELT-2007 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 26 Sep 2013 (11 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 10 Sep 2015 (9 years ago)
Document Number: L13000136176
FEI/EIN Number 27-4894787
Address: 12955 BISCAYNE BLVD, NORTH MIAMI, FL, 33181, US
Mail Address: 12955 BISCAYNE BLVD, NORTH MIAMI, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
DAVENPORT MICHAEL Agent 12955 BISCAYNE BLVD, NORTH MIAMI, FL, 33181

Manager

Name Role Address
DAVENPORT MICHAEL Manager 12955 BISCAYNE BLVD, North Miami, FL, 33181

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-21 12955 BISCAYNE BLVD, SUITE 306, NORTH MIAMI, FL 33181 No data
CHANGE OF PRINCIPAL ADDRESS 2023-01-24 12955 BISCAYNE BLVD, SUITE 306, NORTH MIAMI, FL 33181 No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-24 12955 BISCAYNE BLVD, SUITE 306, NORTH MIAMI, FL 33181 No data
REGISTERED AGENT NAME CHANGED 2022-02-09 DAVENPORT, MICHAEL No data
LC AMENDMENT 2015-09-10 No data No data
LC DISSOCIATION MEM 2015-09-10 No data No data
LC AMENDMENT 2015-08-10 No data No data
LC AMENDMENT 2015-06-11 No data No data
LC AMENDMENT 2014-08-15 No data No data
LC AMENDMENT 2014-06-10 No data No data

Court Cases

Title Case Number Docket Date Status
142 CWELT- 2007 LLC, Appellant(s) v. US BANK NATIONAL ASSOCIATION, et al., Appellee(s). 4D2023-1688 2023-07-11 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502018CA007245XXX

Parties

Name 142 CWELT-2007 LLC
Role Appellant
Status Active
Representations Rachel Mendes Coe, Daniel Adam Bushell
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name Kelene Alexis
Role Appellee
Status Active
Name US Bank National Association
Role Appellee
Status Active
Representations Larry E. Schner, Adam Alexander Diaz, Kathleen Achille
Name Truman 2016 SC6 Title Trust
Role Appellee
Status Active
Name David Lilly
Role Appellee
Status Active
Name Ashley Lilly
Role Appellee
Status Active
Name Hon. Bradley Harper
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-01-11
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-01-11
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry -- - Returned Mail for A. and D. Lilly and K. Alexis
Docket Date 2024-01-04
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry -- Returned Mail for A. and D. Lilly
Docket Date 2023-12-21
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Show Cause for Brief or Record on Appeal
View View File
Docket Date 2024-08-13
Type Order
Subtype Order on Motion for Reinstatement
Description ORDERED that Appellant's July 17, 2024 motion for reinstatement is denied.
View View File
Docket Date 2024-07-18
Type Brief
Subtype Initial Brief
Description Initial Brief
View View File
Docket Date 2024-07-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2024-07-18
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
Docket Date 2024-07-18
Type Misc. Events
Subtype Affidavit
Description Affidavit of Michael Davenport in Support of Motion for Reinstatement
Docket Date 2023-09-18
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time -- 60 DAYS TO 11/17/23
Docket Date 2023-09-16
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of 142 CWELT- 2007 LLC
Docket Date 2023-09-06
Type Record
Subtype Record on Appeal
Description Received Records ~ 2691 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2023-08-16
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of 142 CWELT- 2007 LLC
Docket Date 2023-08-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of US Bank National Association
Docket Date 2023-07-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-07-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-07-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of 142 CWELT- 2007 LLC
Docket Date 2023-12-08
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellant's December 06, 2023 initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) ("Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font."). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
View View File
Docket Date 2023-12-07
Type Brief
Subtype Initial Brief
Description Initial Brief
View View File
Docket Date 2023-11-28
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description ORDERED that Appellant in the above-styled case is directed to show cause in writing, if any there be, on or before December 8, 2023, why the above-styled case should not be dismissed for lack of timely prosecution, in that Appellant's initial brief has not been filed with this court as of the date of this order. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
View View File
Docket Date 2023-07-25
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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 lower tribunal clerk's determination of indigent status is filed.

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-01-06
LC Amendment 2015-08-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State