Search icon

18521 CWELT- 2008 LLC

Company Details

Entity Name: 18521 CWELT- 2008 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 02 May 2014 (11 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L14000071803
Address: 2021 TYLER STREET, HOLLYWOOD, FL, 33020, US
Mail Address: 2021 TYLER STREET, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
CWELT 2007-1 LLC. Agent

Manager

Name Role
MIDWEST LITIGATION GROUP, LLC Manager

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF MAILING ADDRESS 2022-06-29 2021 TYLER STREET, SUITE 101, HOLLYWOOD, FL 33020 No data
CHANGE OF PRINCIPAL ADDRESS 2022-02-01 2021 TYLER STREET, SUITE 101, HOLLYWOOD, FL 33020 No data
REGISTERED AGENT NAME CHANGED 2021-02-18 Cwelt 2007-1 LLC No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-18 199 E Flagler Street, 1460, Miami, FL 33131 No data

Court Cases

Title Case Number Docket Date Status
18521 CWELT- 2008 LLC VS BRIDGE FINANCIAL LLC 4D2023-1462 2023-06-15 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE22-018054

Parties

Name 18521 CWELT- 2008 LLC
Role Petitioner
Status Active
Representations Matthew D. Wolf
Name BRIDGE FINANCIAL, LLC
Role Respondent
Status Active
Representations Michael S. Spoliansky, Rosana Narvaez
Name Hon. Christopher Pole
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-08-08
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the June 15, 2023 petition for writ of certiorari is denied. Further,ORDERED that the August 4, 2023 amended motion to strike is denied as moot.KLINGENSMITH, C.J., CIKLIN and GERBER, JJ., concur.
Docket Date 2023-08-08
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2023-08-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bridge Financial LLC
Docket Date 2023-08-04
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ AMENDED.
On Behalf Of Bridge Financial LLC
Docket Date 2023-08-03
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ AMENDED MOTION FILED.
On Behalf Of Bridge Financial LLC
Docket Date 2023-06-20
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE AMENDED APPENDIX
On Behalf Of 18521 CWELT- 2008 LLC
Docket Date 2023-08-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ **STRICKEN**
On Behalf Of Bridge Financial LLC
Docket Date 2023-06-23
Type Record
Subtype Appendix
Description Appendix ~ AMENDED.
On Behalf Of 18521 CWELT- 2008 LLC
Docket Date 2023-06-22
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that petitioner's June 20, 2023 motion is granted. The time for filing an amended appendix is extended to June 23, 2023.
Docket Date 2023-06-15
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ **STRICKEN***FILING FEE PAID ELECTRONICALLY
Docket Date 2023-06-15
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2023-06-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-06-15
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ *FILING FEE PAID ELECTRONICALLY
On Behalf Of 18521 CWELT- 2008 LLC
Docket Date 2023-08-03
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that the August 2, 2023 notice of appearance is 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.”). The notice is also stricken as it is 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 General Practice and Judicial Administration 2.516(f). An amended document in compliance with the Rules shall be filed within two (2) days from the date of this order.
Docket Date 2023-06-15
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that petitioner's appendix to the petition for writ of certiorari is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and contains no bookmarks as required by Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
18521 CWELT-2008, LLC VS THE BANK OF NEW YORK MELLON, ETC., ET AL. 4D2016-0873 2016-03-16 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE15003549

Parties

Name 18521 CWELT- 2008 LLC
Role Appellant
Status Active
Representations Yitzhak S. Levin, Margery Ellen Golant, RICHARD WIDELL
Name PETER E. MALAVE
Role Appellee
Status Active
Name ROSA MALAVE
Role Appellee
Status Active
Name SUNSET LAKES MASTER ASSOC. SAVINGS
Role Appellee
Status Active
Name THE BANK OF NEW YORK MELLON, ETC.
Role Appellee
Status Active
Representations MARJORIE LEVINE, JONATHAN GIDDENS
Name Hon. Barry Stone
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-03-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-02-17
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that the appellant's December 27, 2016 motion for rehearing, rehearing en banc and for written opinion is denied.
Docket Date 2017-02-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-01-12
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's December 27, 2016 motion for extension of time to file motion for rehearing, rehearing en banc, for written opinion, and motion to stay issuance of mandate is granted.
Docket Date 2016-12-27
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of 18521 CWELT-2008, LLC
Docket Date 2016-12-27
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE MOTION FOR REHEARING
On Behalf Of 18521 CWELT-2008, LLC
Docket Date 2016-12-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-11-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's October 28, 2016 motion for extension of time is granted. The reply brief was filed October 31, 2016.
Docket Date 2016-10-31
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of 18521 CWELT-2008, LLC
Docket Date 2016-10-28
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 18521 CWELT-2008, LLC
Docket Date 2016-10-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's October 14, 2016 motion for extension of time is granted in part, and appellant shall serve the reply brief within seven (7) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2016-10-14
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 18521 CWELT-2008, LLC
Docket Date 2016-09-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of THE BANK OF NEW YORK MELLON, ETC.
Docket Date 2016-09-26
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO ANSWER BRIEF.
On Behalf Of THE BANK OF NEW YORK MELLON, ETC.
Docket Date 2016-09-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORD-Answer Brief to be Served ~ ORDERED that appellee's September 13, 2016 motion for extension of time is granted in part, and appellee shall serve the answer brief within ten (10) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein will foreclose appellee's right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellee is advised that no further extensions will be granted absent a detailed explanation for why the answer brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2016-09-13
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 THE BANK OF NEW YORK MELLON, ETC.
Docket Date 2016-08-29
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that the August 24, 2016 Clerk's affidavit is stricken as no record on appeal is necessary in this case.
Docket Date 2016-08-24
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ **STRICKEN 8/29/16** OF NON-PAYMENT OF APPEAL INVOICE
Docket Date 2016-07-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's July 8, 2016 motion for extension of time is granted for sixty (60) days only, and appellee shall serve the answer brief within sixty (60) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2016-07-08
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 THE BANK OF NEW YORK MELLON, ETC.
Docket Date 2016-06-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of 18521 CWELT-2008, LLC
Docket Date 2016-06-20
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO INITIAL BRIEF
On Behalf Of 18521 CWELT-2008, LLC
Docket Date 2016-05-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ & DESIGNATION OF EMAIL SERVICE
On Behalf Of THE BANK OF NEW YORK MELLON, ETC.
Docket Date 2016-05-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's May 16, 2016 unopposed motion for enlargement of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. 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 2016-05-16
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 18521 CWELT-2008, LLC
Docket Date 2016-04-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's March 31, 2016 opposed motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. 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 2016-03-31
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 18521 CWELT-2008, LLC
Docket Date 2016-03-28
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ FINAL ORDER
On Behalf Of 18521 CWELT-2008, LLC
Docket Date 2016-03-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of 18521 CWELT-2008, LLC
Docket Date 2016-03-22
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORDER APPEALED
Docket Date 2016-03-22
Type Response
Subtype Response
Description Response ~ PHYSICAL ADDRESSES
On Behalf Of 18521 CWELT-2008, LLC
Docket Date 2016-03-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-03-17
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 2016-03-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-03-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of 18521 CWELT-2008, LLC

Documents

Name Date
ANNUAL REPORT 2022-01-27
AMENDED ANNUAL REPORT 2021-05-28
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-01-26
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-03-04
Florida Limited Liability 2014-05-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State