Search icon

CLAUGHTON INVESTMENT FUND III, LLC - Florida Company Profile

Company Details

Entity Name: CLAUGHTON INVESTMENT FUND III, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLAUGHTON INVESTMENT FUND III, 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: 17 Apr 2014 (11 years ago)
Date of dissolution: 29 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Apr 2021 (4 years ago)
Document Number: L14000063497
FEI/EIN Number 46-5490202

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

Mail Address: 3135 SW THIRD AVENUE, MIAMI, FL, 33129
Address: 3135 SW Third Avenue, Miami, FL, 33129, US
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CIF III MANAGER, LLC Manager -
HARALAMBIDES ALECO Agent 3135 SW THIRD AVENUE, MIAMI, FL, 33129

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-29 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-06 3135 SW Third Avenue, Miami, FL 33129 -

Court Cases

Title Case Number Docket Date Status
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
SABINE MORPEAU and MAX MORPEAU VS CLAUGHTON INVESTMENT FUND III, LLC 4D2015-1939 2015-05-19 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE14001054 (11)

Parties

Name SABINE MORPEAU
Role Appellant
Status Active
Representations Kertch J. Conze
Name MAX MORPEAU
Role Appellant
Status Active
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name CLAUGHTON INVESTMENT FUND III, LLC
Role Appellee
Status Active
Representations Todd L. Wallen, David L. Brough
Name Hon. Joel T. Lazarus
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-07-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-07-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-06-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-06-09
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that the appellee's December 23, 2015 motion for attorneys' fees is granted. On remand, the trial court shall set the amount of the attorneys' fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2016-03-15
Type Notice
Subtype Notice
Description Notice ~ OF CHANGE OF FIRM NAME, CONTACT INFORMATION & DESIGNATION OF EMAIL ADDRESSES
On Behalf Of CLAUGHTON INVESTMENT FUND III,
Docket Date 2015-12-29
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of SABINE MORPEAU
Docket Date 2015-12-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CLAUGHTON INVESTMENT FUND III,
Docket Date 2015-11-30
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 30 DAYS TO 12/29/15
On Behalf Of SABINE MORPEAU
Docket Date 2015-10-30
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CLAUGHTON INVESTMENT FUND III,
Docket Date 2015-10-01
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 11/2/15
On Behalf Of CLAUGHTON INVESTMENT FUND III,
Docket Date 2015-08-31
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 10/2/15
On Behalf Of CLAUGHTON INVESTMENT FUND III,
Docket Date 2015-08-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ & DESIGNATION OF EMAIL ADDRESS
On Behalf Of CLAUGHTON INVESTMENT FUND III,
Docket Date 2015-08-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of SABINE MORPEAU
Docket Date 2015-08-19
Type Record
Subtype Record on Appeal
Description Received Records ~ TWO (2) VOLUMES
Docket Date 2015-08-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SABINE MORPEAU
Docket Date 2015-07-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' July 24, 2015 motion for extension of time is granted, and appellants shall serve the initial brief on or before August 14, 2015. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2015-07-24
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 SABINE MORPEAU
Docket Date 2015-05-22
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, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. 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 circuit court clerk's determination of indigent status is filed.
Docket Date 2015-05-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-05-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-05-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SABINE MORPEAU

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-29
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-16
Florida Limited Liability 2014-04-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State