Search icon

3499 SARAEV PROPERTIES, LLC

Company Details

Entity Name: 3499 SARAEV PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 29 Jan 2018 (7 years ago)
Document Number: L18000025745
FEI/EIN Number NOT APPLICABLE
Address: 14207 NE 18th Ave, Miami, FL, 33181, US
Mail Address: 14207 NE 18th Ave, Miami, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
BRANDER JONAH Agent 2442 Arch Creek Dr, Miami, FL, 33181

Manager

Name Role Address
BRANDER JONAH Manager 2010 ALAMANDA DR, MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-24 14207 NE 18th Ave, Miami, FL 33181 No data
CHANGE OF MAILING ADDRESS 2020-06-24 14207 NE 18th Ave, Miami, FL 33181 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-24 2442 Arch Creek Dr, Miami, FL 33181 No data

Court Cases

Title Case Number Docket Date Status
3499 SARAEV PROPERTIES VS ENRIQUE ROS, et al. 4D2021-2213 2021-07-26 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE18-16132

Parties

Name 3499 SARAEV PROPERTIES, LLC
Role Appellant
Status Active
Representations Bruce Botsford
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name Enrique Ros
Role Appellee
Status Active
Representations Daniel Keil, Lorene Seeler Young
Name Deutsche Bank Trust Company of Americas
Role Appellee
Status Active
Name Hon. Andrea Gundersen
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-10-05
Type Letter
Subtype Fee Letter
Description Fee Letter
Docket Date 2021-09-08
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees ~ ORDERED that the appellee Roberto Martorell’s August 5, 2021 motion for attorney's fees is granted. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2021-08-12
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee. Further,ORDERED that appellee’s August 3, 2021 amended motion to dismiss is determined to be moot.
Docket Date 2021-08-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-08-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Enrique Ros
Docket Date 2021-08-05
Type Record
Subtype Appendix
Description Appendix ~ IN SUPPORT OF MOTION FOR ATTORNEY'S FEES
On Behalf Of Enrique Ros
Docket Date 2021-08-03
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ **SEE AMENDED MOTION**
On Behalf Of Enrique Ros
Docket Date 2021-08-03
Type Record
Subtype Appendix
Description Appendix ~ IN SUPPORT OF MOTION TO DISMISS
On Behalf Of Enrique Ros
Docket Date 2021-07-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of 3499 Saraev Properties
Docket Date 2021-07-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-07-26
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes, is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2021-07-26
Type Misc. Events
Subtype Fee Status
Description CA:Sent to Collections
3499 SARAEV PROPERTIES VS ENRIQUE ROS, et al. 4D2021-1062 2021-03-15 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE18-16132

Parties

Name FORECLOSURE, INC.
Role Appellant
Status Active
Name 3499 SARAEV PROPERTIES, LLC
Role Appellant
Status Active
Representations Bruce Botsford
Name Mary Martorell
Role Appellee
Status Active
Name Enrique Ros
Role Appellee
Status Active
Representations Daniel Keil, Lorene Seeler Young
Name Roberto Martorell
Role Appellee
Status Active
Name Hon. Barry Stone
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-09-15
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
Docket Date 2021-09-15
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-08-26
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that upon consideration of appellee’s August 5, 2021 motion, appellant in the above-styled case is directed to show cause in writing, if any there be, on or before September 8, 2021, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2021-08-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR ORDER TO SHOW CAUSE WHY APPEAL SHOULD NOT BE DISMISSED FOR FAILURE TO PREPARE A RECORD ON APPEAL AND/OR FAILURE TO FILE A BRIEF
On Behalf Of Enrique Ros
Docket Date 2021-07-26
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ ORDERED that the appellant’s June 30, 2021 motion for reinstatement is granted, and the above–styled appeal is reinstated.
Docket Date 2021-06-30
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of 3499 Saraev Properties
Docket Date 2021-06-07
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellant's June 4, 2021 motion is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2021-06-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of 3499 Saraev Properties
Docket Date 2021-06-04
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement ~ **STRICKEN**
On Behalf Of 3499 Saraev Properties
Docket Date 2021-05-13
Type Letter
Subtype Fee Letter
Description Fee Letter
Docket Date 2021-04-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ **REINSTATED**
Docket Date 2021-04-01
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ **REINSTATED** ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
Docket Date 2021-03-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-03-16
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2021-03-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of 3499 Saraev Properties
Docket Date 2021-03-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
3499 SARAEV PROPERTIES, LLC VS US BANK NATIONAL ASSOCIATION 3D2019-1208 2019-06-20 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
18-14153

Parties

Name U.S. Bank, N.A.
Role Appellee
Status Active
Representations SHANNON TROUTMAN
Name HON. JOHN W. THORNTON, JR.
Role Judge/Judicial Officer
Status Active
Name 3499 SARAEV PROPERTIES, LLC
Role Appellant
Status Active
Representations JASON BRAVO
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-10-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-10-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-08-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2020-06-08
Type Notice
Subtype Notice
Description Notice ~ APPELLANT'S NOTICEOF WITHDRAWING ARGUMENT OF THE INITIAL BRIEF
On Behalf Of 3499 SARAEV PROPERTIES, LLC
Docket Date 2020-05-29
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of U.S. Bank, N.A.
Docket Date 2020-05-20
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-10 days to 5/29/20
Docket Date 2020-05-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S MOTION FOR EXTENSION OF TIME TO FILEAPPELLEE'S ANSWER BRIEF
On Behalf Of U.S. Bank, N.A.
Docket Date 2020-05-08
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-14 days to 5/19/20
Docket Date 2020-05-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S MOTION FOR EXTENSION OF TIME TO FILEAPPELLEE'S ANSWER BRIEF
On Behalf Of U.S. Bank, N.A.
Docket Date 2020-04-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of U.S. Bank, N.A.
Docket Date 2020-04-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-14 days to 5/04/20
Docket Date 2020-04-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-14 days to 4/19/20
Docket Date 2020-04-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of U.S. Bank, N.A.
Docket Date 2020-03-05
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 4/04/20
Docket Date 2020-03-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of U.S. Bank, N.A.
Docket Date 2020-02-05
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 3/5/20
Docket Date 2020-02-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of U.S. Bank, N.A.
Docket Date 2020-01-23
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s Motion to Supplement the Record, filed on January 3, 2020, is granted, and the record on appeal is supplemented to include the transcript contained in the appendix to the initial brief.
Docket Date 2020-01-03
Type Record
Subtype Appendix
Description Appendix ~ Appendix to Initial Brief on the Merits
On Behalf Of 3499 SARAEV PROPERTIES, LLC
Docket Date 2020-01-03
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ APPELLANT'S MOTION TO SUPPLEMENT THE RECORD
On Behalf Of 3499 SARAEV PROPERTIES, LLC
Docket Date 2020-01-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ Initial Brief on the Merits
On Behalf Of 3499 SARAEV PROPERTIES, LLC
Docket Date 2019-12-05
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 1/3/20
Docket Date 2019-12-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT, 3499 SARAEV PROPERTIES, LLC'S, MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of 3499 SARAEV PROPERTIES, LLC
Docket Date 2019-11-05
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 12/4/19
Docket Date 2019-11-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ AGREED EXTENSION OF TIME FOR FILING INITIAL BRIEF
On Behalf Of 3499 SARAEV PROPERTIES, LLC
Docket Date 2019-10-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of 3499 SARAEV PROPERTIES, LLC
Docket Date 2019-10-03
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 11/4/19
Docket Date 2019-09-09
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon agreement of the parties, appellee’s motion to dismiss shall be treated as moot, and the appellant shall have up to and including October 3, 2019 to file the initial brief.
Docket Date 2019-09-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of 3499 SARAEV PROPERTIES, LLC
Docket Date 2019-09-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT, 3499 SARAEV PROPERTIES, LLC'S, MOTION FOREXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of 3499 SARAEV PROPERTIES, LLC
Docket Date 2019-08-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension denied (initial brief) (OD03) ~ Upon consideration, appellant's motion for extension of time to file an initial brief is hereby denied without prejudice to filing, within five (5) days of the date of this order, a motion for extension of time that complies with the conferral requirement of Fla. R. App. P. 9.300.
Docket Date 2019-08-28
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ NOTICE OF NON-COMPLIANCE AND MOTION TO DISMISS
On Behalf Of U.S. Bank, N.A.
Docket Date 2019-08-28
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 3499 SARAEV PROPERTIES, LLC
Docket Date 2019-08-28
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-06-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U.S. Bank, N.A.
Docket Date 2019-06-27
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 July 7, 2019.
Docket Date 2019-06-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due.
Docket Date 2019-06-20
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of U.S. Bank, N.A.
Docket Date 2019-06-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-29
Florida Limited Liability 2018-01-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State