Search icon

CWELT-2008 SERIES 1045 LLC

Company Details

Entity Name: CWELT-2008 SERIES 1045 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 29 Aug 2014 (10 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: L14000135895
FEI/EIN Number NOT APPLICABLE
Address: 1045 10th St, Miami Beach, FL, 33139, US
Mail Address: 1045 10th St, Miami Beach, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
CWELT 2007-1 LLC. Agent

Auth

Name Role Address
PIVOTAL KEY, LLC Auth No data
Norfolk Olivia Auth 1045 10th St, Miami Beach, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF MAILING ADDRESS 2023-05-03 1045 10th St, 302, Miami Beach, FL 33139 No data
CHANGE OF PRINCIPAL ADDRESS 2018-12-12 1045 10th St, 302, Miami Beach, FL 33139 No data
REGISTERED AGENT NAME CHANGED 2016-02-23 Cwelt 2007-1 LLC No data
REGISTERED AGENT ADDRESS CHANGED 2016-02-23 199 E Flagler Street 1460, Miami, FL 33131 No data
LC AMENDMENT 2015-08-27 No data No data

Court Cases

Title Case Number Docket Date Status
CWELT-2008 SERIES 1045 LLC VS PARK GARDENS ASSOCIATION, INC. SC2020-0867 2020-06-15 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D19-1341

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132015CA015456000001

Parties

Name CWELT-2008 SERIES 1045 LLC
Role Petitioner
Status Active
Representations Paul Alexander Bravo
Name PARK GARDENS ASSOCIATION INC
Role Respondent
Status Active
Representations I. Barry Blaxberg, Edward A. Proenza
Name Hon. Reemberto Diaz
Role Judge/Judicial Officer
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active
Name Hon. Mercedes M. Prieto
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-11-16
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2020-09-21
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of Park Gardens Association, Inc.
View View File
Docket Date 2020-08-31
Type Order
Subtype Acceptance as Timely Filed Brief
Description ORDER-ACCEPTANCE AS TIMELY FILED GR (BRIEF) ~ Petitioner's motion to accept brief as timely filed is granted and petitioner's jurisdictional brief was filed with this Court on July 29, 2020.
Docket Date 2020-08-28
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF) ~ Motion to Toll Deadline and for Extension of Time to File Response to Amended Jurisdictional Brief
On Behalf Of Park Gardens Association, Inc.
View View File
Docket Date 2020-08-28
Type Response
Subtype Response
Description RESPONSE ~ Response in Opposition to Petitioner's Motion for Leave of Court
On Behalf Of Park Gardens Association, Inc.
View View File
Docket Date 2020-08-19
Type Motion
Subtype Acceptance as Timely Filed
Description MOTION-ACCEPTANCE AS TIMELY FILED (BRIEF) ~ Filed as "Motion for Leave of Court"
On Behalf Of CWELT-2008 Series 1045 LLC
View View File
Docket Date 2020-07-30
Type Order
Subtype Proper Motion
Description ORDER-PROPER MOTION ~ Petitioner's jurisdictional brief was filed with this Court on July 29, 2020, however, said brief was not timely served. Petitioner is allowed to and including August 19, 2020, in which to file a proper motion with this Court.The failure to file a proper motion with this Court within the time provided could result in the imposition of sanctions, including dismissal of this case. See Fla. R. App. P. 9.410.Please understand that once this case is dismissed, it is not subject to reinstatement.
Docket Date 2020-07-29
Type Brief
Subtype Juris Initial (Amended)
Description JURIS INITIAL AMD BRIEF
On Behalf Of CWELT-2008 Series 1045 LLC
View View File
Docket Date 2020-07-21
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF
On Behalf Of CWELT-2008 Series 1045 LLC
View View File
Docket Date 2020-07-21
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Petitioner's jurisdictional brief, which was filed with this Court on July 21, 2020, does not comply with Florida Rule of Appellate Procedure 9.210 and is hereby stricken. Petitioner is hereby directed, on or before July 28, 2020, to file an amended jurisdictional brief which does not exceed ten pages. The table of contents and citations, the certificates of service and compliance, and the signature block for the brief's author shall be excluded from the computation.
Docket Date 2020-07-13
Type Order
Subtype Dismissal re: Failure To Comply
Description ORDER-DISMISSAL RE: FAILURE TO COMPLY ~ In reviewing our records, we note that your case is subject to dismissal for failure to comply with this Court's direction. See Fla. R. App. P. 9.410.We have not received the petitioner's jurisdictional brief with appendix in accordance with this Court's order dated July 6, 2020. Failure to file the above referenced documents with this Court within five days from the date of this order could result in the imposition of sanctions, including dismissal of the petition.Please understand that once this case is dismissed, it may not be subject to reinstatement.
Docket Date 2020-07-06
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2020-07-06
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF)
On Behalf Of CWELT-2008 Series 1045 LLC
View View File
Docket Date 2020-07-06
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's motion for extension of time is granted, and petitioner is allowed to and including July 10, 2020, in which to serve the brief on jurisdiction. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
Docket Date 2020-07-02
Type Order
Subtype Filing Fee Due
Description ORDER-FILING FEE DUE ~ The jurisdiction of this Court was invoked by the filing of a Notice to Invoke Discretionary Jurisdiction or Notice of Appeal in the lower tribunal; however, said notice was not accompanied by the $300.00 filing fee or an order of insolvency from the district court of appeal as required by Florida Rules of Appellate Procedure 9.110(b) and 9.120(b). The filing fee is due and payable at the time of filing the notice. Petitioner is allowed to and including August 4, 2020, in which to submit the filing fee, or an order of insolvency, or a proper motion for leave to proceed in forma pauperis that complies with sections 57.081 and 57.082, Florida Statutes (2013). Failure to submit the filing fee or one of the above referenced documents to this Court could result in the imposition of sanctions, including dismissal of the notice.Please understand that once this case is dismissed, it is not subject to reinstatement.
Docket Date 2020-07-02
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of CWELT-2008 Series 1045 LLC
View View File
Docket Date 2020-06-29
Type Order
Subtype Dismissal re: Failure To Comply
Description ORDER-DISMISSAL RE: FAILURE TO COMPLY ~ In reviewing our records, we note that your case is subject to dismissal for failure to comply with this Court's direction. See Fla. R. App. P. 9.410.We have not received the petitioner's jurisdictional brief with appendix in accordance with Florida Rule of Appellate Procedure 9.120(d). Failure to file the above referenced documents with this Court within five days from the date of this order could result in the imposition of sanctions, including dismissal of the petition.Please understand that once this case is dismissed, it may not be subject to reinstatement.
Docket Date 2020-06-17
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2020-06-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-06-15
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of CWELT-2008 Series 1045 LLC
View View File
CWELT-2008 SERIES 1045, LLC, VS PARK GARDENS ASSOCIATION, INC., 3D2020-0179 2020-01-22 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
15-15456

Parties

Name CWELT-2008 SERIES 1045 LLC
Role Appellant
Status Active
Representations SHLOMO Y. HECHT, AMANDA L. LUNDERGAN
Name PARK GARDENS ASSOCIATION INC
Role Appellee
Status Active
Representations EDWARD A. PROENZA, I. Barry Blazberg
Name Hon. Reemberto Diaz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-03-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-03-18
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-02-27
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court (DA11) ~ We dismiss the appeal as it seeks review of a non-appealable, non-final order. We deny, as moot, Appellant’s Request for Abeyance of the appeal.
Docket Date 2020-02-27
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-02-14
Type Response
Subtype Reply
Description REPLY ~ TO ORDER TO SHOW CAUSE
On Behalf Of Park Gardens Association, Inc.
Docket Date 2020-02-06
Type Order
Subtype Show Cause
Description Show Cause Why App.Shldn't be DATFANAO(OR12G) ~ Appellee shall respond, within ten (10) days from the date of this Order, to the Appellant's Response filed February 3, 2020.
Docket Date 2020-02-03
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of CWELT-2008 SERIES 1045, LLC
Docket Date 2020-01-30
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of CWELT-2008 SERIES 1045, LLC
Docket Date 2020-01-29
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 dollar ($300.00) fee is paid to the Clerk of the Court on or before February 8, 2020.
Docket Date 2020-01-24
Type Order
Subtype Show Cause
Description Show Cause Why App.Shldn't be DATFANAO(OR12G) ~ Appellant's request to hold the appeal in abeyance is deferred. Appellant shall show cause, within ten (10) days from the date of this Order, as to why this appeal should not be dismissed as one taken from a non-final, non-appealable order.
Docket Date 2020-01-22
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2020-01-22
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 2020-01-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
AMENDED ANNUAL REPORT 2023-05-03
ANNUAL REPORT 2023-03-18
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-03
AMENDED ANNUAL REPORT 2018-12-12
ANNUAL REPORT 2018-02-01
AMENDED ANNUAL REPORT 2017-07-03
ANNUAL REPORT 2017-05-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State