Search icon

CELINK LLC - Florida Company Profile

Company Details

Entity Name: CELINK LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CELINK 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Sep 2022 (3 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Oct 2024 (6 months ago)
Document Number: L22000389845
FEI/EIN Number 92-0266918

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

Address: 8661 NE Miami Court, El Portal, FL, 33138, US
Mail Address: 8661 NE Miami Court, El Portal, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YAMAK NESRIN President 8661 NE Miami Court, El Portal, FL, 33138
LINA USTUNDAG CPA PA Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-11-08 8661 NE Miami Court, El Portal, FL 33138 -
CHANGE OF MAILING ADDRESS 2024-11-08 8661 NE Miami Court, El Portal, FL 33138 -
REGISTERED AGENT NAME CHANGED 2024-11-08 Lina Ustundag CPA PA -
REGISTERED AGENT ADDRESS CHANGED 2024-11-08 1920 E Hallandale Beach Blvd, 902, Hallandale Beach, FL 33009 -
REINSTATEMENT 2024-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -

Court Cases

Title Case Number Docket Date Status
Douglas Wimberly, Appellant(s) v. Celink, Appellee(s). 1D2024-0430 2024-02-17 Open
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 1st District Court of Appeal
Originating Court Circuit Court for the Eighth Judicial Circuit, Alachua County
01-2022-CA-001773

Parties

Name Douglas Raymond Wimberly
Role Appellant
Status Active
Name CELINK LLC
Role Appellee
Status Active
Representations Eric M. Knopp, David Rosenberg, Mary Pascal Stella
Name Alachua Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of Douglas Raymond Wimberly
Docket Date 2024-11-08
Type Brief
Subtype Amended Reply Brief
Description Amended Reply Brief
On Behalf Of Douglas Raymond Wimberly
View View File
Docket Date 2024-11-04
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-10-25
Type Brief
Subtype Reply Brief
Description Reply Brief (incorrect certificate of service)
On Behalf Of Douglas Raymond Wimberly
View View File
Docket Date 2024-10-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order on Motion for Extension of Time to Serve Reply Brief
View View File
Docket Date 2024-10-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of Douglas Raymond Wimberly
Docket Date 2024-09-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order on Motion for Extension of Time to Serve Reply Brief
View View File
Docket Date 2024-08-13
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Celink
View View File
Docket Date 2024-08-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2024-07-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Celink
Docket Date 2024-07-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2024-06-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Celink
Docket Date 2024-06-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Celink
Docket Date 2024-05-07
Type Order
Subtype Order Discharging Show Cause Order
Description Order Discharging Show Cause Order
View View File
Docket Date 2024-04-12
Type Order
Subtype Order to Serve Brief
Description Order to Serve Brief
View View File
Docket Date 2024-04-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Celink
Docket Date 2024-04-03
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted- 630 pages
Docket Date 2024-03-29
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal, order attached style change, cert. serv.
On Behalf Of Douglas Raymond Wimberly
Docket Date 2024-03-19
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency
On Behalf Of Alachua Clerk
Docket Date 2024-03-14
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement w/ Attachments (filed with wrong case number)
On Behalf Of Douglas Raymond Wimberly
Docket Date 2024-02-20
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed
View View File
Docket Date 2024-02-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-02-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Douglas Raymond Wimberly
Docket Date 2024-05-03
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Douglas Raymond Wimberly
View View File
Docket Date 2024-03-19
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Show Cause re Compliance with Prior Order
View View File
CARLA JEFFERSON, Appellant(s) v. CELINK, ET AL., Appellee(s). 2D2023-1562 2023-07-24 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2018CA-007199

Parties

Name CARLA JEFFERSON
Role Appellant
Status Active
Representations Wesley Tyson Dunaway
Name CELINK LLC
Role Appellee
Status Active
Representations Laura B Fabricio, David Rosenberg
Name REVERSE MORTGAGE FUNDING LLC
Role Appellee
Status Active
Name UNITED STATES OF AMERICA ON BEHALF OF THE SEC. OF HOUSING AND URBAN DEV.
Role Appellee
Status Active
Name MICHAEL JACKSON, PLLC
Role Appellee
Status Active
Name WILLIE JEFFERSON, JR.
Role Appellee
Status Active
Name ESTATE OF MARY MC NEALY
Role Appellee
Status Active
Name Hon. Thomas M. Ramsberger
Role Judge/Judicial Officer
Status Active
Name Pinellas Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-07-15
Type Response
Subtype Response
Description RESPONSE TO APPELLANT'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of CELINK
Docket Date 2024-07-03
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Appellee's motion for extension of time is granted. Appellee shall serve a response to Appellant's motion for appellate attorneys' fees within ten days of the date of this order.
View View File
Docket Date 2024-07-02
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description UNOPPOSED MOTION FOR EXTENSION OF TIME TO RESPOND TO APPELLANT'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of CELINK
Docket Date 2024-06-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description APPELLANT'S MOTION FOR APPELLATE ATTORNEYS' FEES AND COSTS
On Behalf Of CARLA JEFFERSON
Docket Date 2024-06-18
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of CARLA JEFFERSON
View View File
Docket Date 2024-06-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of CARLA JEFFERSON
Docket Date 2024-04-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60 DAYS - RB DUE ON 06/07/24
On Behalf Of CARLA JEFFERSON
Docket Date 2024-03-07
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of CELINK
Docket Date 2024-02-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 03/20/2024
On Behalf Of CELINK
Docket Date 2023-12-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60 DAYS - AB DUE ON 02/18/24
On Behalf Of CELINK
Docket Date 2023-11-20
Type Notice
Subtype Notice
Description Notice ~ APPELLANTS' NOTICE OF CHANGE OF LEAD ATTORNEY AND DESIGNATION OF EMAIL ADDRESS
On Behalf Of CARLA JEFFERSON
Docket Date 2023-11-20
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of CARLA JEFFERSON
Docket Date 2023-10-03
Type Record
Subtype Transcript
Description Transcript Received ~ 80 PAGES
Docket Date 2023-09-22
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.
Docket Date 2023-09-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60 - IB DUE 11/20/2023
On Behalf Of CARLA JEFFERSON
Docket Date 2023-09-21
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of CARLA JEFFERSON
Docket Date 2023-09-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CELINK
Docket Date 2023-09-07
Type Record
Subtype Record on Appeal
Description Received Records ~ RAMSBERGER - 643 PAGES REDACTED
On Behalf Of Pinellas Clerk
Docket Date 2023-08-11
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of CARLA JEFFERSON
Docket Date 2023-08-02
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Pinellas Clerk
Docket Date 2023-07-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-07-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of CARLA JEFFERSON
Docket Date 2023-07-24
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2023-07-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-12-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-12-02
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-11-01
Type Order
Subtype Order on Motion For Attorney's Fees
Description The Appellant's motion for attorney's fees and costs is denied.
View View File
Docket Date 2024-06-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Appellant's motion for extension of time is granted, and the reply brief shall be served within 10 days. However, further motions for extension of time are unlikely to receive favorable consideration.
View View File

Documents

Name Date
ANNUAL REPORT 2025-02-06
AMENDED ANNUAL REPORT 2024-11-08
REINSTATEMENT 2024-10-15
ANNUAL REPORT 2023-04-26
Florida Limited Liability 2022-09-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State