Search icon

90 CWELT-2008 LLC - Florida Company Profile

Company Details

Entity Name: 90 CWELT-2008 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

90 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Jul 2014 (11 years ago)
Document Number: L14000119611
FEI/EIN Number APPLIED FOR

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

Address: 90 ALTON RD, 2406, MIAMI BEACH, FL, 33139
Mail Address: 1314 E Las Olas Blvd, 1210, FT LAUDERDALE, FL, 33301, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PREMIER RENTAL MANAGEMENT DIRECT LLC Auth -
PREMIER RENTAL MANAGEMENT DIRECT LLC Agent -
COSTAL VIEW PARTNERS I, LLC Manager 5 MARINA GARDENS DR, PALM BEACH GARDENS, FL, 33410
PIVOTAL KEY, LLC Manager -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-24 90 ALTON RD, 2406, MIAMI BEACH, FL 33139 -
REGISTERED AGENT NAME CHANGED 2025-01-24 PIVOTAL KEY LLC -
REGISTERED AGENT ADDRESS CHANGED 2025-01-24 111 NE 1st St. 8th Floor # 8579, MIAMI, FL 33132 -
CHANGE OF MAILING ADDRESS 2015-04-22 90 ALTON RD, 2406, MIAMI BEACH, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-22 1314 E Las Olas Blvd, 1210, Ft Lauderdale, FL 33301 -

Court Cases

Title Case Number Docket Date Status
90 CWELT-2008 LLC, VS YACHT CLUB AT PORTOFINO CONDOMINIUM ASSOCIATION, INC., et al., 3D2017-0929 2017-04-26 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
12-47813

Parties

Name 90 CWELT-2008 LLC
Role Appellant
Status Active
Representations PAUL ALEXANDER BRAVO
Name YACHT CLUB AT PORTOFINO CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations Kristie Hatcher-Bolin, WARGO & FRENCH, LLP, Bruce Hornstein, Marc A. Halpern
Name JPMORGAN CHASE BANK, N.A.
Role Appellee
Status Active
Name Hon. Pedro P. Echarte, Jr.
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-05-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-05-15
Type Order
Subtype Order on Motion for Rehearing
Description Extension granted to file rehearing (OG06) ~ Appellant’s motion for extension of time to file a motion under Fla. R. App. P. 9.330 is granted to and including May 15, 2018.
Docket Date 2018-05-10
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of 90 CWELT-2008 LLC
Docket Date 2018-04-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2018-01-22
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee JPMorgan Chase Bank’s January 8, 2018 motion to supplement the record is granted, and the record on appeal is supplemented to include the documents which is attached to said motion.
Docket Date 2018-01-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of YACHT CLUB AT PORTOFINO CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-01-22
Type Record
Subtype Appendix
Description Appendix
On Behalf Of YACHT CLUB AT PORTOFINO CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-01-08
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of YACHT CLUB AT PORTOFINO CONDOMINIUM ASSOCIATION, INC.
Docket Date 2017-11-21
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ Waiver of the Right to file an Answer Brief
On Behalf Of YACHT CLUB AT PORTOFINO CONDOMINIUM ASSOCIATION, INC.
Docket Date 2017-11-15
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 YACHT CLUB AT PORTOFINO CONDOMINIUM ASSOCIATION, INC.
Docket Date 2017-11-15
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB (JPMORGAN CHASE BANK, N.A.)-60 days to 1/20/18
Docket Date 2017-11-01
Type Record
Subtype Appendix
Description Appendix
On Behalf Of 90 CWELT-2008 LLC
Docket Date 2017-11-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of 90 CWELT-2008 LLC
Docket Date 2017-10-12
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 2017-08-04
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-07-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of YACHT CLUB AT PORTOFINO CONDOMINIUM ASSOCIATION, INC.
Docket Date 2017-06-28
Type Order
Subtype Order on Motion for Reinstatement
Description Reinstatement Gr and Dism Ord Vacated (OG40A) ~ Upon consideration, appellant's motion to set aside dismissal and reinstate appeal is granted, and this Court's order of May 25, 2017 is hereby vacated and the appeal is reinstated.
Docket Date 2017-06-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ to set aside dismissal and reinstate appeal.
On Behalf Of 90 CWELT-2008 LLC
Docket Date 2017-06-19
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ check in vault
Docket Date 2017-06-14
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-06-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-05-25
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge ~ Vacated 6/28/17
Docket Date 2017-05-25
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ [Vacated 6/28/17] Upon the Court's own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida is dismissed for failure to comply with this Court's order dated May 3, 2017, and with the Florida Rules of Appellate Procedure.
Docket Date 2017-05-03
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 May 13, 2017.
Docket Date 2017-04-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-04-26
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of 90 CWELT-2008 LLC
Docket Date 2017-04-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
90 CWELT-2008 LLC, VS CRAIG SNYDER, et al., 3D2015-1667 2015-07-21 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
12-47813

Parties

Name 90 CWELT-2008 LLC
Role Appellant
Status Active
Representations PAUL ALEXANDER BRAVO
Name YACHT CLUB AT PORTOFINO CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Name JPMORGAN CHASE BANK, N.A.
Role Appellee
Status Active
Representations Bruce Hornstein, JEFFREY T. KUNTZ, HALPERN RODRIGUEZ, LLP, WARGO & FRENCH, LLP, THOMAS H. LOFFREDO
Name CRAIG SNYDER, LLC
Role Appellee
Status Active
Name HON. JERALD BAGLEY
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 Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court's own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida is dismissed for failure to comply with this Court's order dated February 5, 2016, and with the Florida Rules of Appellate Procedure.
Docket Date 2016-02-05
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 2015-12-10
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 1/9/16.
Docket Date 2015-12-09
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 90 CWELT-2008 LLC
Docket Date 2015-11-10
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 12/9/15.
Docket Date 2015-11-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ Agreed motion.
On Behalf Of 90 CWELT-2008 LLC
Docket Date 2015-10-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JPMorgan Chase Bank, N.A.
Docket Date 2015-10-20
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-21 days to 11/9/15.
Docket Date 2015-10-19
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 90 CWELT-2008 LLC
Docket Date 2015-10-01
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 VOLUME.
Docket Date 2015-09-28
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 10/19/15.
Docket Date 2015-09-25
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 90 CWELT-2008 LLC
Docket Date 2015-07-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2015-07-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-07-28
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 August 7, 2015.
Docket Date 2015-07-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of 90 CWELT-2008 LLC

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State