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. |
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 |
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 |
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 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
439 CWELT-2008 LLC, VS KONDAUR CAPITAL CORPORATION, et al., | 3D2018-1240 | 2018-06-19 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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. |
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 |
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