Search icon

420 CWELT-2007, LLC

Company Details

Entity Name: 420 CWELT-2007, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 01 Oct 2013 (11 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L13000138327
FEI/EIN Number APPLIED FOR
Address: 1314 E LAS OLAS BLVD, SUITE 1210, FT LAUDERDALE, FL, 33301
Mail Address: 1314 E LAS OLAS BLVD, SUITE 1210, FT LAUDERDALE, FL, 33301
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
PREMIER RENTAL MANAGEMENT DIRECT LLC Agent

Manager

Name Role
PREMIER RENTAL MANAGEMENT DIRECT LLC Manager

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
LC AMENDMENT 2015-07-09 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-07-09 1314 E LAS OLAS BLVD, SUITE 1210, FT LAUDERDALE, FL 33301 No data
REGISTERED AGENT ADDRESS CHANGED 2015-07-09 1314 E LAS OLAS BLVD, SUITE 1210, FT LAUDERDALE, FL 33301 No data
CHANGE OF MAILING ADDRESS 2015-07-09 1314 E LAS OLAS BLVD, SUITE 1210, FT LAUDERDALE, FL 33301 No data
REGISTERED AGENT NAME CHANGED 2015-07-09 PREMIER RENTAL MANAGEMENT DIRECT LLC No data
LC AMENDMENT 2014-02-27 No data No data

Court Cases

Title Case Number Docket Date Status
420 CWELT-2007 LLC, VS CITIBANK, N.A., etc., 3D2017-1826 2017-08-11 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-11764

Parties

Name 420 CWELT-2007, LLC
Role Appellant
Status Active
Representations RACHEL M. COE
Name Citibank, N.A.
Role Appellee
Status Active
Representations Albertelli Law, GARY L. BROWN, JUDAH L. SOLOMON, JOSEPH A. APATOV, N. MARK NEW, II, KATE B. MUNKITTRICK, William L. Grimsley
Name Hon. Beatrice Butchko
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-08-07
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant’s notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed. All pending motions are hereby denied.
Docket Date 2018-08-07
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-08-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-08-07
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-08-03
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of 420 CWELT-2007 LLC
Docket Date 2018-08-03
Type Notice
Subtype Notice
Description Notice ~ of withdrawal of appellant's motion for rehearing, request for a written opinion, and motion for rehearing en banc
On Behalf Of 420 CWELT-2007 LLC
Docket Date 2018-07-26
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellee’s unopposed second motion for extension of time to file a response in opposition to the appellant’s motion for rehearing, request for a written opinion and rehearing en banc is granted to and including August 6, 2018.
Docket Date 2018-07-25
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Citibank, N.A.
Docket Date 2018-06-27
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellee’s motion for an extension of time to file a response in opposition to the appellant’s motion for rehearing, request for a written opinion and motion for rehearing en banc is granted to and including July 25, 2018.
Docket Date 2018-06-25
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ to motion for rehearing
On Behalf Of Citibank, N.A.
Docket Date 2018-06-07
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ REQUEST FOR A WRITTEN OPINION, AND MOTION FOR REHEARING EN BANC
On Behalf Of 420 CWELT-2007 LLC
Docket Date 2018-05-23
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Denied (OD30) ~ Appellee's motion to strike appendix to reply brief is denied as moot.
Docket Date 2018-05-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-05-16
Type Response
Subtype Response
Description RESPONSE ~ IN OPPOSITION TO APPELLEE'S MOTION TO STRIKE APPENDIX TOREPLY BRIEF AND MOTION TO SUPPLEMENT THE RECORD
On Behalf Of 420 CWELT-2007 LLC
Docket Date 2018-04-30
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPENDIX TO REPLY BRIEF
On Behalf Of Citibank, N.A.
Docket Date 2018-04-06
Type Record
Subtype Appendix
Description Appendix
On Behalf Of 420 CWELT-2007 LLC
Docket Date 2018-04-06
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of 420 CWELT-2007 LLC
Docket Date 2018-04-05
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-2 days to 4/6/18
Docket Date 2018-04-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of 420 CWELT-2007 LLC
Docket Date 2018-04-04
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-2 days to 4/4/18
Docket Date 2018-04-02
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-5 days to 4/2/18
Docket Date 2018-04-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of 420 CWELT-2007 LLC
Docket Date 2018-03-28
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-2 days to 3/28/18
Docket Date 2018-03-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of 420 CWELT-2007 LLC
Docket Date 2018-03-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of 420 CWELT-2007 LLC
Docket Date 2018-03-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of 420 CWELT-2007 LLC
Docket Date 2018-03-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-6 days to 3/26/18
Docket Date 2018-03-06
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-14 days to 3/20/18
Docket Date 2018-03-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of 420 CWELT-2007 LLC
Docket Date 2018-02-13
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ In light of the trial court’s January 25, 2018 order cancelling the pending foreclosure sale due to the “appeal pending”, we carry appellant’s Rule 9.310(f) motion (seeking review of an earlier trial court order denying a stay pending appeal) with the case.
Docket Date 2018-02-09
Type Response
Subtype Response
Description RESPONSE ~ to motion to stay
On Behalf Of Citibank, N.A.
Docket Date 2018-02-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Citibank, N.A.
Docket Date 2018-02-02
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellee’s motion for extension of time to file a response to the motion to stay is granted to and including February 9, 2018.
Docket Date 2018-01-30
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Citibank, N.A.
Docket Date 2018-01-25
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-11 days to 2/9/18
Docket Date 2018-01-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Citibank, N.A.
Docket Date 2018-01-23
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellee is ordered to file a response within seven (7) days of the date of this order to the appellant’s motion to stay of final judgment and lower court proceedings pending review. LOGUE, SCALES and LINDSEY, JJ., concur.
Docket Date 2018-01-19
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of 420 CWELT-2007 LLC
Docket Date 2017-12-19
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 1/29/18
Docket Date 2017-12-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Citibank, N.A.
Docket Date 2017-12-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Citibank, N.A.
Docket Date 2017-12-04
Type Record
Subtype Appendix
Description Appendix
On Behalf Of 420 CWELT-2007 LLC
Docket Date 2017-12-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of 420 CWELT-2007 LLC
Docket Date 2017-12-04
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-1 day to 12/4/17
Docket Date 2017-12-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of 420 CWELT-2007 LLC
Docket Date 2017-10-18
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-45 days to 12/1/17
Docket Date 2017-10-17
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 420 CWELT-2007 LLC
Docket Date 2017-10-02
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-09-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Citibank, N.A.
Docket Date 2017-08-18
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before August 28, 2017.
Docket Date 2017-08-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2017-08-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-08-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of 420 CWELT-2007 LLC

Documents

Name Date
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-01
LC Amendment 2015-07-09
ANNUAL REPORT 2015-03-09
ANNUAL REPORT 2014-04-16
LC Amendment 2014-02-27
Florida Limited Liability 2013-10-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State