Search icon

20450 SW 208 STREET LLC - Florida Company Profile

Company Details

Entity Name: 20450 SW 208 STREET LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

20450 SW 208 STREET 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: 31 Aug 2015 (10 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L15000148932
FEI/EIN Number NOT APPLICABLE

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

Address: 7200 W CAMINO REAL SUITE 200, BOCA RATON, FL, 33433, US
Mail Address: 7200 W CAMINO REAL SUITE 200, BOCA RATON, FL, 33433, US
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role
PRIVCAP MANAGER, LLC Manager
PREMIER RENTAL MANAGEMENT DIRECT LLC Auth
PRIVCAP COMPANIES, LLC Agent

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC NAME CHANGE 2015-09-21 20450 SW 208 STREET LLC -

Court Cases

Title Case Number Docket Date Status
20450 SW 208 STREET LLC, VS DEUTSCHE BANK NATIONAL TRUST COMPANY, etc., et al., 3D2018-1782 2018-08-29 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
17-3398

Parties

Name 20450 SW 208 STREET LLC
Role Appellant
Status Active
Representations RACHEL M. COE
Name Deutsche Bank National Trust Company
Role Appellee
Status Active
Representations Sara F. Holladay, EMILY Y. ROTTMANN, ROBERTSON, ANSCHUTZ, SCHNEID, CRANE & PARTNERS, PLLC, C. H. HOUSTON, III, OLEN MCLEAN
Name HON. DENNIS J. MURPHY
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-01-09
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that 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 2019-01-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-01-09
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-01-09
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-01-08
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of 20450 SW 208 STREET LLC
Docket Date 2018-12-04
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-45 days to 1/17/19
Docket Date 2018-12-03
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 20450 SW 208 STREET LLC
Docket Date 2018-11-13
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-11-01
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Upon consideration, appellant’s motion for stay pending review is hereby denied. SUAREZ, SALTER and EMAS, JJ., concur.
Docket Date 2018-10-31
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 12/3/18
Docket Date 2018-10-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of 20450 SW 208 STREET LLC
Docket Date 2018-10-30
Type Response
Subtype Response
Description RESPONSE ~ to motion to stay
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2018-10-26
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellees are ordered to file a response within five (5) days of the date of this order to the appellant's motion to stay. SUAREZ, SALTER and EMAS, JJ., concur.
Docket Date 2018-10-25
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of 20450 SW 208 STREET LLC
Docket Date 2018-09-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2018-09-05
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 September 15, 2018.
Docket Date 2018-08-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-08-29
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of 20450 SW 208 STREET LLC
Docket Date 2018-08-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-07
LC Name Change 2015-09-21
Florida Limited Liability 2015-08-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State