Search icon

TILIA CORDATA, LLC

Company Details

Entity Name: TILIA CORDATA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 29 Aug 2018 (6 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L18000207390
FEI/EIN Number APPLIED FOR
Address: 3500 Flamingo Dr, Miami Beach, FL, 33140, US
Mail Address: PO BOX 403547, MIAMI BEACH, FL, 33140
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
HUMMEL NELLA Agent 3500 Flamingo Dr, Miami Beach, FL, 33140

Manager

Name Role Address
HUMMEL NELLA Manager PO BOX 403547, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-06-25 3500 Flamingo Dr, Miami Beach, FL 33140 No data
REGISTERED AGENT ADDRESS CHANGED 2019-06-25 3500 Flamingo Dr, Miami Beach, FL 33140 No data

Court Cases

Title Case Number Docket Date Status
Tilia Cordata, LLC, Petitioner(s) v. Yellow Funding Corp., Respondent(s) SC2023-0487 2023-04-05 Closed
Classification Original Proceedings - Writ - Mandamus
Court Supreme Court of Florida
Originating Court 3rd District Court of Appeal
3D2022-1101;

Parties

Name TILIA CORDATA, LLC
Role Petitioner
Status Active
Representations Darius Asly
Name YELLOW FUNDING CORP.
Role Respondent
Status Active
Representations Raymond Piccin, Susan P. Bakalar, Michel O. Weisz
Name Hon. Juan Fernandez-Barquin
Role Lower Tribunal Clerk
Status Active
Name Hon. Mercedes M. Prieto
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-07-12
Type Disposition
Subtype Mandamus Deny
Description Because petitioner has failed to show a clear legal right to the relief requested, it is not entitled to mandamus relief. Accordingly, the petition for writ of mandamus is hereby denied. See Huffman v. State, 813 So. 2d 10, 11 (Fla. 2000). No motion for rehearing will be entertained by this Court.
View View File
Docket Date 2023-04-05
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Tilia Cordata, LLC
View View File
Docket Date 2023-04-05
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description Acknowledgment Letter-New Case-Pay Fee
View View File
Docket Date 2023-04-05
Type Petition
Subtype Appendix
Description Appendix to Writ of Mandamus
On Behalf Of Tilia Cordata, LLC
View View File
TILIA CORDATA, LLC, VS YELLOW FUNDING CORP., et al., 3D2022-1101 2022-06-27 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
19-16332

Parties

Name TILIA CORDATA, LLC
Role Appellant
Status Active
Representations Darius Asly
Name YELLOW FUNDING CORP.
Role Appellee
Status Active
Representations MICHEL O. WEISZ, LEONARD WILDER, SUSAN P. BAKALAR, ARTHUR J. MORBURGER, RAYMOND A. PICCIN, CANDACE C. SOLIS, MAX A. GOLDFARB, K. JOY MATTINGLY
Name Hon. Jose M. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-02-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-02-08
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Authored Opinion
Docket Date 2022-12-09
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of TILIA CORDATA, LLC,
Docket Date 2022-11-16
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of YELLOW FUNDING CORP.
Docket Date 2022-11-14
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ *Withdrawn, Document Filed in Error
On Behalf Of YELLOW FUNDING CORP.
Docket Date 2022-11-10
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-30 days to 12/08/2022
Docket Date 2022-11-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of TILIA CORDATA, LLC,
Docket Date 2022-11-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ APPELLEE YELLOW FUNDING CORP.'S ANSWER BRIEF
On Behalf Of YELLOW FUNDING CORP.
Docket Date 2022-11-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of YELLOW FUNDING CORP.
Docket Date 2022-11-02
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant’s Response to the Motion to Dismiss is noted. Upon consideration, Appellee’s Motion to Dismiss Appeal is hereby carried with the case. SCALES, LINDSEY and LOBREE, JJ., concur.
Docket Date 2022-10-31
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO MOTION TO DISMISS
On Behalf Of TILIA CORDATA, LLC,
Docket Date 2022-10-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ APPELLEE, MIAMI OPA LOCKA BUSINESS PARK LLC'S ANSWER BRIEF
On Behalf Of YELLOW FUNDING CORP.
Docket Date 2022-10-20
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ *See Opinion issued 2/8/23
On Behalf Of YELLOW FUNDING CORP.
Docket Date 2022-10-20
Type Record
Subtype Appendix
Description Appendix ~ APPELLEE, MIAMI OPA LOCKA BUSINESS PARK LLC'S SUPPLEMENTAL APPENDIX TO ANSWER BRIEF
On Behalf Of YELLOW FUNDING CORP.
Docket Date 2022-10-07
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB- (MIAMI OPA LOCKA BUSINESS PARK) -15 days to 10/20/22
Docket Date 2022-10-05
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 YELLOW FUNDING CORP.
Docket Date 2022-09-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ CORRECTED NOTICE OF APPEARANCE
On Behalf Of YELLOW FUNDING CORP.
Docket Date 2022-09-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of YELLOW FUNDING CORP.
Docket Date 2022-09-07
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 YELLOW FUNDING CORP.
Docket Date 2022-09-07
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB (YELLOWFUNDING CORP)-30 days to 11/04/2022
Docket Date 2022-09-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of TILIA CORDATA, LLC,
Docket Date 2022-09-05
Type Record
Subtype Appendix
Description Appendix
On Behalf Of TILIA CORDATA, LLC,
Docket Date 2022-08-29
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF UNAVAILABILITY OF COUNSEL
On Behalf Of YELLOW FUNDING CORP.
Docket Date 2022-07-06
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING CERTIFICATE OF SERVICE
On Behalf Of TILIA CORDATA, LLC,
Docket Date 2022-07-06
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of TILIA CORDATA, LLC,
Docket Date 2022-06-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Incomplete certificate of service in NOA.Related cases: 22-911, 22-841, 22-734, 21-881 AND 21-318
On Behalf Of TILIA CORDATA, LLC,
Docket Date 2022-06-27
Type Order
Subtype Certificate of Service
Description Ap/ant Ordered to File Cert. of Serv. (OR50) ~ All pleadings filed in this Court must be served on each party and contain a certificate of service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this Order, the appellant is directed to file with this Court a certificate of service indicating the addresses of all the parties in this appeal.
Docket Date 2022-06-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-06-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2023-02-08
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ After careful consideration, the Court denies Appellee Yellow Funding Corp.’s Motion for Attorney’s Fees. The Motion asserted no basis for recovery of fees against Appellant.
Docket Date 2022-08-26
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.
TILIA CORDATA, LLC, VS YELLOW FUNDING CORP., et al., 3D2022-0911 2022-05-27 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-16332

Parties

Name TILIA CORDATA, LLC
Role Appellant
Status Active
Representations Darius Asly
Name MIAMI OPA LOCKA BUSINESS PARK LLC
Role Appellee
Status Active
Name ARTHUR J. MORBURGER
Role Appellee
Status Active
Name IMPERIAL HOUSE CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Name YELLOW FUNDING CORP.
Role Appellee
Status Active
Representations SUSAN P. BAKALAR, MICHEL O. WEISZ, CANDACE C. SOLIS, MAX A. GOLDFARB, LEONARD WILDER, Luis G. Montaldo
Name Hon. Jose M. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-07-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-07-11
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-06-21
Type Disposition by Order
Subtype Denied
Description Prohibition Denied (Including Resp & Reply) (DA32) ~ Following review of the Petition for Writ of Prohibition, the Responses, the Replies, and the Appendices, it is ordered that the Petition is hereby denied. Petitioner’s Response to Respondent Yellow Funding Corp.’s Motion for Attorney’s Fees is noted. Upon consideration of Respondent Yellow Funding Corp.’s Motion for Attorney’s Fees, it is ordered that said Motion is granted pursuant to the attorney fee provision in the mortgage note to be determined by the trial judge.
Docket Date 2022-06-21
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2022-06-20
Type Response
Subtype Reply
Description REPLY ~ REPLY TO YELLOW FUNDING'S RESPONSE TOPETITION FOR WRIT OF PROHIBITION
On Behalf Of TILIA CORDATA, LLC,
Docket Date 2022-06-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ RESPONDENT'S MOTION FOR ATTORNEY FEES
On Behalf Of YELLOW FUNDING CORP.
Docket Date 2022-06-15
Type Response
Subtype Reply
Description REPLY ~ REPLY TO MIAMI OPA LOCKA BUSINESS PARK, LLC'S RESPONSE TO PETITION FOR WRIT OF PROHIBITION
On Behalf Of TILIA CORDATA, LLC,
Docket Date 2022-06-15
Type Record
Subtype Appendix
Description Appendix
On Behalf Of YELLOW FUNDING CORP.
Docket Date 2022-06-10
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO PETITION FOR WRIT OF PROHIBITION AND OF MANDAMUS
On Behalf Of TILIA CORDATA, LLC,
Docket Date 2022-06-10
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification
On Behalf Of TILIA CORDATA, LLC,
Docket Date 2022-06-10
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of Petitioner's Motion for Clarification filed on June 10, 2022, Petitioner shall file a reply within five (5) days of the Response to the Petition for Writ of Prohibition that was filed on June 9, 2022. SCALES, HENDON and GORDO, JJ., concur.
Docket Date 2022-06-09
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FORWRIT OF PROHIBITION
On Behalf Of YELLOW FUNDING CORP.
Docket Date 2022-06-09
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLEE/RESPONDENT,MIAMI OPA LOCKA BUSINESS PARK LLC'SRESPONSE TO PETITION FOR WRIT OF PROHIBITION
On Behalf Of YELLOW FUNDING CORP.
Docket Date 2022-05-31
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of TILIA CORDATA, LLC,
Docket Date 2022-05-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
Docket Date 2022-05-31
Type Order
Subtype Order to Respond to Petition
Description Order a Response - Prohibition (OR12K) ~ Respondents are ordered to, and the respondent judge may, file a response within fifteen (15) days of the date of this Order to the Petition for Writ of Prohibition. This Order does not stay further proceedings in the lower tribunal. Further, a reply may be filed five (5) days thereafter. SCALES, HENDON and GORDO, JJ., concur.
Docket Date 2022-05-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-05-27
Type Petition
Subtype Petition
Description Petition Filed ~ PETITION FOR WRIT OF PROHIBITIONRELATED CASES: 22-841, 22-734, 21-881 AND 21-318
On Behalf Of TILIA CORDATA, LLC,

Documents

Name Date
AMENDED ANNUAL REPORT 2019-06-25
ANNUAL REPORT 2019-04-19
Florida Limited Liability 2018-08-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State