Search icon

5307 CWELT-2008 LLC

Company Details

Entity Name: 5307 CWELT-2008 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 25 Apr 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Jul 2023 (2 years ago)
Document Number: L14000067908
FEI/EIN Number NOT APPLICABLE
Address: 5307 NW 93rd Ave., Sunrise, FL, 33351, US
Mail Address: 5307 NW 93rd Ave., Sunrise, FL, 33351, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
REGISTERED AGENTS INC Agent

Auth

Name Role Address
Andrews Jacqueline Auth 5307 NW 93rd Ave., Sunrise, FL, 33351

Manager

Name Role Address
Andrews Nicholus Manager 5307 NW 93rd Ave., Sunrise, FL, 33351

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-30 Registered Agents Inc No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 7901 4th St N, STE 300, St. Petersburg, FL 33702 No data
REINSTATEMENT 2023-07-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-12-13 5307 NW 93rd Ave., Sunrise, FL 33351 No data
CHANGE OF MAILING ADDRESS 2021-12-13 5307 NW 93rd Ave., Sunrise, FL 33351 No data

Court Cases

Title Case Number Docket Date Status
5307 CWELT-2008 VS WELLS FARGO FINANCIAL SYSTEM, et al. 4D2020-0267 2020-01-29 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE16-004032

Parties

Name 5307 CWELT-2008 LLC
Role Appellant
Status Active
Representations Bruce Botsford
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name WELLS FARGO FINANCIAL SYSTEM
Role Appellee
Status Active
Representations Sara F. Holladay-Tobias, Kathleen D. Kilbride, Emily Y. Rottmann, Silver Jade Bohn
Name KAREN PETERSON, INC.
Role Appellee
Status Active
Name Hon. Barry Stone
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-07-19
Type Order
Subtype Order on Motion for Reinstatement
Description Deny Motion to Reinstate ~ ORDERED that appellant's June 22, 2021 motion for reinstatement is denied.
Docket Date 2021-07-07
Type Response
Subtype Response
Description Response
On Behalf Of WELLS FARGO FINANCIAL SYSTEM
Docket Date 2021-06-22
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of 5307 CWELT-2008
Docket Date 2021-06-22
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of 5307 CWELT-2008
Docket Date 2021-06-11
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellant's June 10, 2021 motion and initial brief are stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). Amended documents in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2021-06-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ **STRICKEN**
On Behalf Of 5307 CWELT-2008
Docket Date 2021-06-10
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement ~ **STRICKEN**
On Behalf Of 5307 CWELT-2008
Docket Date 2021-04-20
Type Record
Subtype Record on Appeal
Description Received Records ~ (519 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2020-04-23
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2020-03-11
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's March 9, 2020 motion is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of Judicial Administration 2.516(f).
Docket Date 2020-03-09
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement ~ **STRICKEN**
On Behalf Of 5307 CWELT-2008
Docket Date 2020-03-09
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of 5307 CWELT-2008
Docket Date 2020-02-18
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
Docket Date 2020-02-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-02-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WELLS FARGO FINANCIAL SYSTEM
Docket Date 2020-01-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-01-30
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. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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 2020-01-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-01-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of 5307 CWELT-2008

Documents

Name Date
ANNUAL REPORT 2024-04-30
REINSTATEMENT 2023-07-19
AMENDED ANNUAL REPORT 2021-12-13
AMENDED ANNUAL REPORT 2021-11-17
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-26
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State