Search icon

CWELT - 2008 TRUST 916, LLC

Company Details

Entity Name: CWELT - 2008 TRUST 916, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 03 Dec 2014 (10 years ago)
Date of dissolution: 13 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Apr 2023 (2 years ago)
Document Number: L14000184972
FEI/EIN Number NOT APPLICABLE
Address: 1314 E Las Olas Blvd, Ft Lauderdale, FL, 33301, US
Mail Address: 1314 E Las Olas Blvd, Ft Lauderdale, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
DYNASTY PROPERTIES LLC Agent

Manager

Name Role Address
DANIEL COHEN Manager 7200 W CAMINO REAL, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-13 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-11-10 1314 E Las Olas Blvd, 1210, Ft Lauderdale, FL 33301 No data
CHANGE OF MAILING ADDRESS 2021-11-10 1314 E Las Olas Blvd, 1210, Ft Lauderdale, FL 33301 No data
REGISTERED AGENT NAME CHANGED 2021-11-10 DYNASTY PROPERTIES LLC No data
REGISTERED AGENT ADDRESS CHANGED 2021-11-10 1615 SW 2 AVE, FT LAUDERDALE, FL 33315 No data

Court Cases

Title Case Number Docket Date Status
CWELT-2008 TRUST 916, LLC, VS DEUTSCHE BANK NATIONAL TRUST COMPANY, etc., et al., 3D2021-1317 2021-06-17 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-13023

Parties

Name CWELT - 2008 TRUST 916, LLC
Role Appellant
Status Active
Representations RACHEL M. COE
Name Deutsche Bank National Trust Company
Role Appellee
Status Active
Representations Kimberly S. Mello, Cassandra J. Jeffries, MICHAEL S. CHADROW, Arda Goker
Name Hon. Peter R. Lopez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CWELT-2008 TRUST 916, LLC
Docket Date 2021-08-10
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-06-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2021-06-18
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 June 28, 2021.
Docket Date 2021-06-17
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 2021-06-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2021-06-17
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2021-12-17
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-12-17
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellant’s Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2021-12-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-12-17
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-12-13
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of CWELT-2008 TRUST 916, LLC
Docket Date 2021-10-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CWELT-2008 TRUST 916, LLC
Docket Date 2021-10-26
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 12/13/2021
Docket Date 2021-09-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CWELT-2008 TRUST 916, LLC
Docket Date 2021-09-27
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-45 days to 11/12/2021
Docket Date 2021-08-25
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 9/27/2021

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-13
ANNUAL REPORT 2022-02-25
AMENDED ANNUAL REPORT 2021-11-10
AMENDED ANNUAL REPORT 2021-10-13
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State