Search icon

UV CITE III LLC - Florida Company Profile

Company Details

Entity Name: UV CITE III LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

UV CITE III 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: 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: 04 May 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L15000078658
FEI/EIN Number 61-1761371

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

Address: 1125 NE 125TH ST, SUITE 101, NORTH MIAMI, FL, 33161, US
Mail Address: 1125 NE 125TH ST, SUITE 101, NORTH MIAMI, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role
UV GROUP LLC Manager
UV GROUP LLC Agent

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Court Cases

Title Case Number Docket Date Status
UV CITE III, LLC VS 21ST MORTGAGE CORPORATION 3D2016-2380 2016-10-24 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
15-4499

Parties

Name UV CITE III LLC
Role Appellant
Status Active
Representations DAPHNE BLUM TAKO, TIMOTHY R. QUINONES
Name 21ST MORTGAGE CORPORATION
Role Appellee
Status Active
Representations SONIA HENRIQUES MCDOWELL, Felipe L. Mejia, Nicole P. Planell, SONYA K. DAWS
Name HON. JOHN SCHLESINGER
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-01-27
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-01-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-01-27
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-01-27
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that the 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 2017-01-26
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of UV CITE III, LLC
Docket Date 2017-01-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ Withdrawn.
On Behalf Of 21ST MORTGAGE CORPORATION
Docket Date 2017-01-25
Type Notice
Subtype Notice
Description Notice ~ amended notice of inquiry and withdrawal of motion for attorney's fees
On Behalf Of 21ST MORTGAGE CORPORATION
Docket Date 2017-01-25
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 2017-01-24
Type Notice
Subtype Notice
Description Notice ~ of inquiry
On Behalf Of 21ST MORTGAGE CORPORATION
Docket Date 2016-12-14
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 2 Volumes.
Docket Date 2016-10-31
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 November 10, 2016.
Docket Date 2016-10-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of 21ST MORTGAGE CORPORATION
Docket Date 2016-10-24
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 2016-10-24
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of UV CITE III, LLC
Docket Date 2016-10-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
UV CITE III, LLC VS DEUTSCHE BANK NATIONAL TRUST COMPANY 3D2016-2341 2016-10-18 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
16-344

Parties

Name UV CITE III LLC
Role Appellant
Status Active
Representations DAPHNE BLUM TAKO, TODD L. WALLEN
Name Hon. Jorge E. Cueto
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name Deutsche Bank National Trust Company
Role Appellee
Status Active
Representations Nicole R. Topper, SARAH TODD WEITZ, ADAM SHAMIR, EDO MELONI, CHAD MATTHEW MUNEY, ROLAND C. GALDOS, TIMOTHY R. QUINONES

Docket Entries

Docket Date 2017-04-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-04-12
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and Remanded.
Docket Date 2017-03-22
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2017-01-24
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2017-01-23
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of UV CITE III, LLC
Docket Date 2017-01-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of UV CITE III, LLC
Docket Date 2016-12-27
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-30 days to 1/25/17
Docket Date 2016-12-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of UV CITE III, LLC
Docket Date 2016-11-30
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2016-11-30
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2016-11-10
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-20 days to 11/30/16
Docket Date 2016-11-10
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 Deutsche Bank National Trust Company
Docket Date 2016-11-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2016-10-26
Type Notice
Subtype Notice
Description Notice ~ of withdrawal apperance
Docket Date 2016-10-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2016-10-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of UV CITE III, LLC
Docket Date 2016-10-21
Type Record
Subtype Appendix
Description Appendix
On Behalf Of UV CITE III, LLC
Docket Date 2016-10-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of UV CITE III, LLC
Docket Date 2016-10-18
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 2016-10-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of UV CITE III, LLC
Docket Date 2016-10-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-10-25
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 November 4, 2016.

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-26
Florida Limited Liability 2015-05-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State