Search icon

439 CWELT-2008 LLC - Florida Company Profile

Company Details

Entity Name: 439 CWELT-2008 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

439 CWELT-2008 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: 16 Apr 2014 (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: L14000062289
FEI/EIN Number APPLIED FOR

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
Stimson Darla J Auth 13501 NE 23rd Ct, Miami, FL, 33181
Stimson Stanley Auth 13501 NE 23rd CT, Miami, FL, 33181
PRIVCAP COMPANIES, LLC Agent -
PIVITOL KEY LLC Manager 3350 NE 12TH AVE, OAKLAND PARK, FL, 33307

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-01-18 - -
REGISTERED AGENT NAME CHANGED 2018-01-18 PRIVCAP COMPANIES LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Court Cases

Title Case Number Docket Date Status
439 CWELT-2008 LLC, VS KONDAUR CAPITAL CORPORATION, et al., 3D2018-1240 2018-06-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-5863

Parties

Name 439 CWELT-2008 LLC
Role Appellant
Status Active
Representations SHLOMO Y. HECHT
Name KONDAUR CAPITAL CORPORATION
Role Appellee
Status Active
Representations C. CRAIG ELLER, ALEXANDROS J. HARALAMBIDES, John A. Moore, GISELLE MAMMANA, Christina Lehm, TODD L. WALLEN, PETER L. MELTZER
Name Hon. Mavel Ruiz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-03-26
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2019-03-21
Type Notice
Subtype Notice
Description Notice ~ Notice of withdrawal of AE's motion for attorneys' fees and memorandum of law in support.
On Behalf Of KONDAUR CAPITAL CORPORATION
Docket Date 2019-05-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of KONDAUR CAPITAL CORPORATION
Docket Date 2019-04-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant’s motion for enlargement of time to file the reply brief is granted to and including thirty (30) days from the date of this order. This cause is removed from the oral argument calendar of May 21, 2019 to be rescheduled at a later date.SALTER, FERNANDEZ and LINDSEY, JJ., concur.
Docket Date 2019-04-15
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 439 CWELT-2008 LLC
Docket Date 2019-09-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-09-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-08-28
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of appellee Suntrust Bank, N.A.’s motion for attorneys’ fees, it is ordered that said motion is hereby denied.
Docket Date 2019-08-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-06-06
Type Notice
Subtype Notice
Description Notice ~ OF WITHDRAWAL OF AE REQUEST FOR ORAL ARGUMENT
On Behalf Of KONDAUR CAPITAL CORPORATION
Docket Date 2019-06-03
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ APPELLANT 439 CWELT-2008 LLC'S REPLY BRIEF
On Behalf Of 439 CWELT-2008 LLC
Docket Date 2019-05-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant's motion for an extension of time to file the reply brief is granted to and including fifteen (15) days from the date of this order. SALTER, FERNANDEZ and LINDSEY, JJ., concur.
Docket Date 2019-05-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANT 439 CWELT-2008 LLC'S MOTION FOR ENLARGEMENT OF TIMEFOR FILING REPLY BRIEF
On Behalf Of 439 CWELT-2008 LLC
Docket Date 2019-05-08
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ APPELLEE, SUNTRUST BANK, N.A.'S, CERTIFICATEOF FILING MOTION FOR ATTORNEYS'FEES AND MEMORANDUM OF LAW IN SUPPORT
On Behalf Of KONDAUR CAPITAL CORPORATION
Docket Date 2019-03-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ APPELLEE CLAUGHTON INVESTMENT FUND III, LLC'S ANSWER BRIEF
On Behalf Of KONDAUR CAPITAL CORPORATION
Docket Date 2019-03-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of KONDAUR CAPITAL CORPORATION
Docket Date 2019-03-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ Withdrawn - see Notice of 3/21/2019
On Behalf Of KONDAUR CAPITAL CORPORATION
Docket Date 2019-03-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ APPELLEE SUNTRUST BANK, N.A.'S ANSWER BRIEF
On Behalf Of KONDAUR CAPITAL CORPORATION
Docket Date 2019-03-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellee Suntrust Bank, N.A.’s fourth motion for an extension of time to file the answer brief is granted to and including March 15, 2019, with no further extensions allowed. If said brief is not timely filed in accordance with this order, appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the court in this cause.
Docket Date 2019-02-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ KONDAUR CAPITAL CORPORATION'SANSWER BRIEF
On Behalf Of KONDAUR CAPITAL CORPORATION
Docket Date 2019-02-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of KONDAUR CAPITAL CORPORATION
Docket Date 2019-02-28
Type Response
Subtype Objection
Description Objection ~ to motion for eot
On Behalf Of 439 CWELT-2008 LLC
Docket Date 2019-02-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of KONDAUR CAPITAL CORPORATION
Docket Date 2019-01-28
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (Suntrust Bank, N.A.)-87 days to 2/28/19
Docket Date 2019-01-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of KONDAUR CAPITAL CORPORATION
Docket Date 2019-01-22
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (Kondaur Capital Corporation)-31 days to 2/28/19
Docket Date 2019-01-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of KONDAUR CAPITAL CORPORATION
Docket Date 2019-01-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of KONDAUR CAPITAL CORPORATION
Docket Date 2019-01-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (Claughton Investment Fund III, Inc.)-45 days to 2/28/19
Docket Date 2018-12-17
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (Kondaur Capital Corporation)-41 days to 1/28/19
Docket Date 2018-12-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of KONDAUR CAPITAL CORPORATION
Docket Date 2018-11-28
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (Claughton Investment Fund III, Inc.)-45 days to 1/14/19
Docket Date 2018-11-28
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Denied (OD30) ~ Upon consideration, appellee Kondaur Capital Corporations’s motion to strike appellant’s initial brief and appendix is hereby denied as moot. SALTER SCALES and LUCK, JJ., concur.
Docket Date 2018-11-27
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (Kondaur Capital Corporation)-15 days to 12/18/18
Docket Date 2018-11-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of KONDAUR CAPITAL CORPORATION
Docket Date 2018-11-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of KONDAUR CAPITAL CORPORATION
Docket Date 2018-11-14
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (Claughton Investment Fund III, LLC)-30 days to 12/12/18
Docket Date 2018-11-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of KONDAUR CAPITAL CORPORATION
Docket Date 2018-11-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of KONDAUR CAPITAL CORPORATION
Docket Date 2018-11-08
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of 439 CWELT-2008 LLC
Docket Date 2018-10-29
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ Initial brief and appendix
On Behalf Of KONDAUR CAPITAL CORPORATION
Docket Date 2018-10-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of KONDAUR CAPITAL CORPORATION
Docket Date 2018-10-22
Type Record
Subtype Appendix
Description Appendix ~ part 2-3
On Behalf Of 439 CWELT-2008 LLC
Docket Date 2018-10-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of 439 CWELT-2008 LLC
Docket Date 2018-08-24
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-08-20
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-60 days to 10/19/18
Docket Date 2018-08-20
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 439 CWELT-2008 LLC
Docket Date 2018-06-26
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 July 6, 2018.
Docket Date 2018-06-22
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2018-06-22
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ Certificate of service.
On Behalf Of 439 CWELT-2008 LLC
Docket Date 2018-06-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2018-06-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-06-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ INCOMPLETE CERTIFICATE OF SERVICE. ORDER APPEALED NOT ATTACHED.
On Behalf Of 439 CWELT-2008 LLC
DARLA STIMSON AND 439 CWELT 2008 LLC VS CLAUGHTON INVESTMENT FUND III, LLC 3D2016-1876 2016-08-12 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
10-59423

Parties

Name 439 CWELT-2008 LLC
Role Appellant
Status Active
Name DARLA STIMSON
Role Appellant
Status Active
Representations PAUL ALEXANDER BRAVO
Name CLAUGHTON INVESTMENT FUND III, LLC
Role Appellee
Status Active
Representations ALEXANDROS J. HARALAMBIDES, TODD L. WALLEN, ANNA MARIE GAMEZ
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 2017-06-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-06-21
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-06-01
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Granted (OG32) ~ ORDERED that appellee's motion to dismiss appeal is granted, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2017-06-01
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-05-30
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Denied (OD30) ~ Upon consideration, appellee¿s motion to strike unfiled reply brief and for ruling on merits of briefs and motion to dismiss is hereby denied. Upon consideration, appellant¿s motion for leave to file a reply brief in five (5) days or have it automatically deemed waived is hereby denied. LAGOA, FERNANDEZ and LOGUE, JJ., concur.
Docket Date 2017-05-19
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of CLAUGHTON INVESTMENT FUND III, LLC
Docket Date 2017-04-24
Type Response
Subtype Response
Description RESPONSE ~ to motion to strike reply
On Behalf Of DARLA STIMSON
Docket Date 2017-04-12
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ unfiled reply brief and for ruling on merits of briefs and motion to dismiss
On Behalf Of CLAUGHTON INVESTMENT FUND III, LLC
Docket Date 2017-02-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CLAUGHTON INVESTMENT FUND III, LLC
Docket Date 2017-02-08
Type Record
Subtype Appendix
Description Appendix
On Behalf Of CLAUGHTON INVESTMENT FUND III, LLC
Docket Date 2017-01-10
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 2/8/17
Docket Date 2017-01-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of CLAUGHTON INVESTMENT FUND III, LLC
Docket Date 2016-12-30
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration, appellee¿s motion for ruling on motion to dismiss for lack of standing and lack of jurisdiction is carried with the case.
Docket Date 2016-12-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ for ruling on motion to dismiss for lack of standing and lack of jurisdiction.
On Behalf Of CLAUGHTON INVESTMENT FUND III, LLC
Docket Date 2016-12-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DARLA STIMSON
Docket Date 2016-12-15
Type Record
Subtype Appendix
Description Appendix ~ to initial brief.
On Behalf Of DARLA STIMSON
Docket Date 2016-11-28
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2016-10-28
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of CLAUGHTON INVESTMENT FUND III, LLC
Docket Date 2016-09-26
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 6 VOLUMES.
Docket Date 2016-08-22
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellants 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 September 1, 2016.
Docket Date 2016-08-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PRIOR CASES: 15-1169, 14-2923
On Behalf Of DARLA STIMSON
Docket Date 2016-08-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-08-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
DARLA STIMSON AND 439 CWELT 2008 LLC, VS CLAUGHTON INVESTMENT FUND III, LLC, 3D2015-1169 2015-05-21 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
10-59423

Parties

Name 439 CWELT-2008 LLC
Role Appellant
Status Active
Name DARLA STIMSON
Role Appellant
Status Active
Representations PAUL ALEXANDER BRAVO
Name CLAUGHTON INVESTMENT FUND III, LLC
Role Appellee
Status Active
Representations SHD LEGAL GROUP, P.A., TODD L. WALLEN
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 2016-03-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-03-15
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-02-24
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-02-24
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Granted (OG32) ~ Upon consideration, appellants' joint motion to substitute parties is hereby denied. ORDERED that appellee's motion to dismiss consolidated appeals is granted, and these consolidated appeals from the Circuit Court for Miami-Dade County, Florida are hereby dismissed.
Docket Date 2016-02-09
Type Response
Subtype Response
Description RESPONSE ~ to motion to substitute parties
On Behalf Of CLAUGHTON INVESTMENT FUND III, LLC
Docket Date 2016-02-01
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Parties
Description Motion For Substitution of Parties ~ JOINT
On Behalf Of DARLA STIMSON
Docket Date 2016-01-26
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellants¿ motion for extension of time to file a response to appellee¿s motion to dismiss is granted to and including seven (7) days from the date of this order.
Docket Date 2016-01-25
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of DARLA STIMSON
Docket Date 2016-01-12
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ consolidated appeal for lack of standing and jurisdiction
On Behalf Of CLAUGHTON INVESTMENT FUND III, LLC
Docket Date 2016-01-05
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Upon motion of appellants, it is ordered that the above referenced appeals are hereby consolidated for all appellate purposes under case no. 3D15-1169.
Docket Date 2015-12-22
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ with 3D14-2923 and/or stay
On Behalf Of DARLA STIMSON
Docket Date 2015-12-11
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2015-06-23
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Upon consideration, appellant Darla Stimson's emergency motion to quash writ of possession and to stay enforcement of final judgment is hereby denied.
Docket Date 2015-06-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CLAUGHTON INVESTMENT FUND III, LLC
Docket Date 2015-06-22
Type Response
Subtype Response
Description RESPONSE ~ in opposition to aa emerg. motion to quash writ of possession and to stay enforcement of final judgement
On Behalf Of CLAUGHTON INVESTMENT FUND III, LLC
Docket Date 2015-06-22
Type Record
Subtype Appendix
Description Appendix
On Behalf Of CLAUGHTON INVESTMENT FUND III, LLC
Docket Date 2015-06-19
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellee is ordered to file a response by noon on Monday, June 22, 2015 to appellant Darla Stimson¿s emergency motion to quash writ of possession and to stay enforcement of final judgment.
Docket Date 2015-06-18
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellee is ordered to file a response by noon on Monday, June 22, 2015 to appellant Darla Stimson¿s emergency motion to quash writ of possession and to stay enforcement of final judgment.
Docket Date 2015-06-18
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of DARLA STIMSON
Docket Date 2015-05-28
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellants 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 June 7, 2015.
Docket Date 2015-05-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300.00 filing fee for an appeal is due.
Docket Date 2015-05-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-05-21
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of CLAUGHTON INVESTMENT FUND III, LLC

Documents

Name Date
AMENDED ANNUAL REPORT 2018-05-15
REINSTATEMENT 2018-01-18
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-03-25
Florida Limited Liability 2014-04-16

Date of last update: 03 Mar 2025

Sources: Florida Department of State