Entity Name: | CWELT-2008 TRUST 15955 LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CWELT-2008 TRUST 15955 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. |
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: | 31 Oct 2014 (10 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L14000170142 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 600 W Hillsboro Blvd, Suite 300, Deerfield Beach, FL, 33441, US |
Mail Address: | 600 W Hillsboro Blvd, Suite 300, Deerfield Beach, FL, 33441, US |
ZIP code: | 33441 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
INBOX RESOURCES, LLC | Manager |
CORPORATE CREATIONS NETWORK INC. | Agent |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-19 | 801 US Highway 1, North Palm Beach, FL 33408 | - |
REGISTERED AGENT NAME CHANGED | 2023-01-19 | Corporate Creations Network Inc. | - |
LC STMNT OF RA/RO CHG | 2022-08-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-31 | 600 W Hillsboro Blvd, Suite 300, Deerfield Beach, FL 33441 | - |
REINSTATEMENT | 2022-03-31 | - | - |
CHANGE OF MAILING ADDRESS | 2022-03-31 | 600 W Hillsboro Blvd, Suite 300, Deerfield Beach, FL 33441 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CWELT-2008 Trust 15955 LLC, et al., Appellant(s), v. Wilmington Savings Fund Society, FSB, etc., et al., Appellee(s). | 3D2023-2164 | 2023-12-05 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CWELT-2008 TRUST 15955 LLC |
Role | Appellant |
Status | Active |
Representations | Rachel Mendes Coe |
Name | Lou Trillo |
Role | Appellant |
Status | Active |
Representations | Rachel Mendes Coe |
Name | WILMINGTON SAVINGS FUND SOCIETY, FSB, CORPORATION |
Role | Appellee |
Status | Active |
Representations | Tara Lauren Rosenfeld, Melisa Manganelli, Matthew Leider |
Name | Laura R. Gutierrez |
Role | Appellee |
Status | Active |
Name | SILVERCREST LAKE ESTATES HOMEOWNERS ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Representations | Marlene Leon-Rubido |
Name | Pedro Arturo Sanchez |
Role | Appellee |
Status | Active |
Name | The State of Florida |
Role | Appellee |
Status | Active |
Representations | Mark S. Dunn |
Name | STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Name | Daniel Protasoniski |
Role | Appellee |
Status | Active |
Name | Carlos Licona |
Role | Appellee |
Status | Active |
Name | Valeria Licona |
Role | Appellee |
Status | Active |
Name | The Estate of Jesus Arturo Sanchez |
Role | Appellee |
Status | Active |
Representations | David Alschuler |
Name | The Estate of Eralia Sachez |
Role | Appellee |
Status | Active |
Representations | David Alschuler |
Name | CARLOS SANCHEZ LLC |
Role | Appellee |
Status | Active |
Representations | Dayren Lazara Suarez |
Name | Hon. Migna Sanchez-Llorens |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-03-01 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2024-03-01 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2024-03-01 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | IT IS HEREBY ORDERED that Appellants' Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is hereby dismissed. |
View | View File |
Docket Date | 2024-02-16 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Miami-Dade Clerk |
View | View File |
Docket Date | 2023-12-11 |
Type | Event |
Subtype | Fee Satisfied |
Description | $300 Case Filing Fee Paid Through Portal. Batch no. 9739585 |
On Behalf Of | Lou Trillo |
Docket Date | 2023-12-11 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | $300 Case Filing Fee Paid Through Portal. Batch no. 9739585 |
On Behalf Of | Lou Trillo |
View | View File |
Docket Date | 2023-12-06 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Wilmington Savings Fund Society, FSB |
View | View File |
Docket Date | 2023-12-05 |
Type | Order |
Subtype | Order on Filing Fee |
Description | 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 dollar ($300.00) fee is paid to the Clerk of the Court on or before December 15, 2023. |
View | View File |
Docket Date | 2023-12-05 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2023-12-05 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
On Behalf Of | Lou Trillo |
View | View File |
Docket Date | 2024-02-15 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time to file Initial Brief- 45 days to 04/01/2024 |
On Behalf Of | Lou Trillo |
View | View File |
Docket Date | 2024-02-22 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Appellants' Notice of Voluntary Dismissal |
On Behalf Of | Lou Trillo |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-19 |
CORLCRACHG | 2022-08-26 |
REINSTATEMENT | 2022-03-31 |
Florida Limited Liability | 2014-10-31 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State