Search icon

COLFIN AI-FL 3, LLC

Company Details

Entity Name: COLFIN AI-FL 3, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 10 Jan 2013 (12 years ago)
Date of dissolution: 01 Jun 2017 (8 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 01 Jun 2017 (8 years ago)
Document Number: M13000000330
FEI/EIN Number 900923749
Address: 8665 East Hartford Drive, SCOTTSDALE, AZ, 85255, US
Mail Address: 8665 East Hartford Drive, Scottsdale, AZ, 85255, US
Place of Formation: DELAWARE

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Managing Member

Name Role Address
COLFIN AH FINANCE HOLDCO, LLC Managing Member 8665 East Hartford Drive, SCOTTSDALE, AZ, 85255

Events

Event Type Filed Date Value Description
WITHDRAWAL 2017-06-01 No data No data
LC STMNT CORR 2016-08-25 No data No data
REGISTERED AGENT NAME CHANGED 2016-08-05 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2016-08-05 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
LC STMNT OF RA/RO CHG 2016-08-05 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-07 8665 East Hartford Drive, 200, SCOTTSDALE, AZ 85255 No data
CHANGE OF MAILING ADDRESS 2016-03-07 8665 East Hartford Drive, 200, SCOTTSDALE, AZ 85255 No data

Court Cases

Title Case Number Docket Date Status
COLFIN AI-FL 3, LLC VS BANK OF AMERICA, NATIONAL ASSOCIATION, etc., et al. 4D2014-4422 2014-11-18 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
CACE-12-011044(11)

Parties

Name COLFIN AI-FL 3, LLC
Role Appellant
Status Active
Representations Paul Alexander Bravo, JONATHAN J. ALFONSO
Name EMANUELLY ROCHA
Role Appellee
Status Active
Name BAC HOME LOANS SERVICING L.P.
Role Appellee
Status Active
Name MANOEL U. SOUSA
Role Appellee
Status Active
Name COUNTRYWIDE HOME LOANS SERV.
Role Appellee
Status Active
Name OCCUPANT(S)
Role Appellee
Status Active
Name BANK OF AMERICA NATIONAL ASSOC
Role Appellee
Status Active
Representations Paul A. Krasker, David W. Langley, Shapiro Fishman & Gache, L.L.P, EMANUELLY ROCHA, Michelle Montekio
Name CAPE SABLE HOMEOWNERS ASSOC.
Role Appellee
Status Active
Name Hon. Joel T. Lazarus
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-10-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-10-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-09-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2015-08-21
Type Order
Subtype Order re Stay
Description Stay is lifted, case to proceed ~ ORDERED that appellant's July 24, 2015 motion to lift stay is granted, and the stay entered on June 9, 2015, is lifted and the above-styled appeal shall proceed.
Docket Date 2015-07-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO LIFT STAY
On Behalf Of COLFIN AI-FL 3, LLC
Docket Date 2015-06-09
Type Order
Subtype Order Bankruptcy
Description ORD-Case Stayed Pending Bankruptcy ~ **STAY LIFTED 8/21/15**A suggestion of bankruptcy having been filed, and it appearing that no cause exists as to why the entire above-styled appeal should not be stayed by virtue of 11 U.S.C. § 362, it is ORDERED that:This appeal is stayed. If the bankruptcy case becomes closed, dismissed, or modified to permit this appeal to proceed, then David W. Langley, Esquire, Attorney for the Debtor, Manoel Ulisses Santos Sousa shall promptly, and in no event later than twenty (20) days after the event has occurred, notify this court in writing that this appeal may proceed.Unless this appeal is voluntarily dismissed, David W. Langley, Esquire, within ninety (90) days from the date of this order, and then every ninety (90) days thereafter, shall notify this court as to the status of the bankruptcy case.
Docket Date 2015-06-01
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
On Behalf Of BANK OF AMERICA NATIONAL ASSOC
Docket Date 2015-05-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Denying Extension of Answer Brief ~ ORDERED that appellant's motion filed May 13, 2015 is treated as a motion to proceed without the answer brief and is granted. The above-styled case shall proceed without the answer brief; further, ORDERED that appellee's motion filed May 14, 2015, for extension of time to file the answer brief, is denied.
Docket Date 2015-05-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ (DENIED 5/20/15)
On Behalf Of BANK OF AMERICA NATIONAL ASSOC
Docket Date 2015-05-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ (TREATED AS M/TO PROCEED WITHOUT ANSWER BRIEF & GRANTED-SEE 5/20/15 ORDER) FOR ORDER DEEMING ANSWER BRIEF WAIVED *AND* MOTION FOR ORDER TO S/C
On Behalf Of COLFIN AI-FL 3, LLC
Docket Date 2015-01-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's motion filed January 15, 2015, and amended verified motion filed January 16, 2015, for extension of time to file the initial brief are hereby granted. Said brief was filed January 20, 2015.
Docket Date 2015-01-20
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO INITIAL BRIEF
On Behalf Of COLFIN AI-FL 3, LLC
Docket Date 2015-01-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of COLFIN AI-FL 3, LLC
Docket Date 2015-01-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ **SEE AMENDED MOTION**
On Behalf Of COLFIN AI-FL 3, LLC
Docket Date 2015-01-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ DESIGNATION OF EMAIL ADDRESS
On Behalf Of COLFIN AI-FL 3, LLC
Docket Date 2014-12-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that this court's December 10, 2014 order to show cause is hereby discharged, further,ORDERED that appellant's motion for extension included in the response filed December 19, 2014 is granted and appellant shall serve the initial brief on or before January 15, 2015. In addition, if the initial brief is not served within the time provided for in this order the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2014-12-19
Type Response
Subtype Response
Description Response to Order to Show Cause ~ *AND* MOTION FOR EXT. OF TIME (INCLUDED IN WHEREFORE CLAUSE)
On Behalf Of COLFIN AI-FL 3, LLC
Docket Date 2014-12-10
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ **OTSC DISCHARGED 12/24/14** ORDERED, the appellant in the above-styled case is hereby directed to file with this Court, and show cause in writing, if any there be, on or before December 20, 2014, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief and appendix have not been filed with this Court as of this date, pursuant to Fla. R. App. P. 9.130(e). Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief and appendix are filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2014-11-24
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Paul A. Krasker has failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2014-11-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-11-20
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, 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 the entry of this order. 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. 4DCA 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 2014-11-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of COLFIN AI-FL 3, LLC
Docket Date 2014-11-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
WITHDRAWAL 2017-06-01
CORLCSTCOR 2016-08-25
CORLCRACHG 2016-08-05
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-25
Foreign Limited 2013-01-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State