Search icon

CELCOR TRUST LLC - Florida Company Profile

Company Details

Entity Name: CELCOR TRUST LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CELCOR TRUST 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Jan 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2023 (a year ago)
Document Number: L14000007153
FEI/EIN Number NOT APPLICABLE

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

Address: 7074 NW 50 St, MIAMI, FL, 33166, US
Mail Address: 7074 NW 50 St, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Corona Law Firm PA Agent 6700 SW 38 St, Miami, FL, 33155
Ricardo Corona, Trustee Manager 6700 SW 38 St, Miami, FL, 33155
Corona Trust Dated Feb 18 2021 Manager 6700 SW 38th St, Miami, FL, 33155

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-19 6700 SW 38 St, Miami, FL 33155 -
REGISTERED AGENT NAME CHANGED 2021-02-26 Corona Law Firm PA -
CHANGE OF PRINCIPAL ADDRESS 2017-01-12 7074 NW 50 St, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2017-01-12 7074 NW 50 St, MIAMI, FL 33166 -

Court Cases

Title Case Number Docket Date Status
Celcor Trust LLC, Appellant(s), v. Shoma Homes at Keys Cove Condominium Association, Inc., et al., Appellee(s). 3D2021-2366 2021-12-07 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-26117

Parties

Name CELCOR TRUST LLC
Role Appellant
Status Active
Representations Ricardo Manuel Corona, Ricardo R. Corona, Gonzalo Ramon Dorta, Eduardo Gomez, Morgan Lyle Weinstein
Name Shoma Homes at Keys Cove Condominium Association, Inc.
Role Appellee
Status Active
Representations Dale Lyn Friedman, Diane H. Tutt
Name First Service Residential, Inc.
Role Appellee
Status Active
Representations Edward Samuel Polk, Jonathan Marc Midwall
Name Hon. Peter R. Lopez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-01-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Celcor Trust LLC
Docket Date 2024-07-29
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-07-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-07-08
Type Order
Subtype Order on Motion for Rehearing
Description Upon consideration, Appellant's Motion for Clarification, Rehearing, or Certification is hereby denied.
View View File
Docket Date 2024-06-25
Type Response
Subtype Response
Description Response to Appellant's Motion for Clarification, Rehearing or Certification
View View File
Docket Date 2024-06-14
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing, Clarification or Certification
On Behalf Of Celcor Trust LLC
View View File
Docket Date 2024-05-29
Type Order
Subtype Order on Motion For Attorney's Fees
Description Upon consideration of Appellee Shoma Homes at Keys Cove Condominium Association, Inc.'s "Motion for Appellate Attorney's Fees (Conditional)," it is ordered that said Motion is conditionally granted, conditioned upon Appellee prevailing in the action below. Upon consideration of Appellant's Motion for Appellate Attorney's Fees, it is ordered that said Motion is hereby denied. LINDSEY, GORDO and BOKOR, JJ., concur.
View View File
Docket Date 2024-05-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed.
View View File
Docket Date 2024-05-02
Type Notice
Subtype Notice of Supplemental Authority
Description Appellant's Notice of Supplemental Authority
On Behalf Of Celcor Trust LLC
Docket Date 2022-07-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Shoma Homes at Keys Cove Condominium Association, Inc.
Docket Date 2022-07-21
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLANT'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of Shoma Homes at Keys Cove Condominium Association, Inc.
Docket Date 2022-07-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Celcor Trust LLC
Docket Date 2022-07-20
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Celcor Trust LLC
Docket Date 2022-07-06
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-15 days to 7/20/2022
Docket Date 2022-07-05
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 Celcor Trust LLC
Docket Date 2022-06-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension Denied (reply brief) (OD05) ~ Upon consideration, Appellant's Motion for Extension of Time to File a Reply Brief is hereby denied without prejudice to the filing of a motion for extension of time, within five (5) days from the date of this Order, that complies with the conferral requirement of Florida Rule of Appellate Procedure 9.300.
Docket Date 2022-06-24
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 Celcor Trust LLC
Docket Date 2022-05-25
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO ANSWER BRIEF OF APPELLEE SHOMA HOMESAT KEYS COVE CONDOMINIUM ASSOCIATION, INC.
On Behalf Of Shoma Homes at Keys Cove Condominium Association, Inc.
Docket Date 2022-05-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Shoma Homes at Keys Cove Condominium Association, Inc.
Docket Date 2022-04-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellee Shoma Homes at Keys Cove Condominium Association, Inc.’s Notice of Agreed Extension of Time is treated as an unopposed motion for extension of time to file the answer brief, and the motion is granted to and including May 25, 2022, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the Court in this cause.
Docket Date 2022-04-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Shoma Homes at Keys Cove Condominium Association, Inc.
Docket Date 2022-03-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Shoma Homes at Keys Cove Condominium Association, Inc.
Docket Date 2022-03-24
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 4/25/2022
Docket Date 2022-02-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Shoma Homes at Keys Cove Condominium Association, Inc.
Docket Date 2022-02-21
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 3/25/2022
Docket Date 2022-01-24
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Celcor Trust LLC
Docket Date 2022-01-24
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-03 days to 1/24/2022
Docket Date 2022-01-21
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 Celcor Trust LLC
Docket Date 2022-01-14
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 1/21/22
Docket Date 2022-01-13
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 Celcor Trust LLC
Docket Date 2022-01-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Shoma Homes at Keys Cove Condominium Association, Inc.
Docket Date 2021-12-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Celcor Trust LLC
Docket Date 2021-12-07
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Shoma Homes at Keys Cove Condominium Association, Inc.
Docket Date 2021-12-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-12-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for an appeal is due.
Docket Date 2021-12-07
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 dollar ($300.00) fee is paid to the Clerk of the Court on or before December 17, 2021.

Documents

Name Date
ANNUAL REPORT 2024-04-25
REINSTATEMENT 2023-10-19
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State