Search icon

NWE17, LLC - Florida Company Profile

Company Details

Entity Name: NWE17, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 05 Dec 2016 (8 years ago)
Date of dissolution: 28 Feb 2017 (8 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 28 Feb 2017 (8 years ago)
Document Number: M16000009748
FEI/EIN Number 473771134

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

Mail Address: 2250 NW FLANDERS ST STE G2, PORTLAND, OR, 97210, US
Address: 3530 N COURTENAY PARKWAY, MERRITT ISLAND, FL, 32953
ZIP code: 32953
County: Brevard
Place of Formation: OREGON

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
VIDITO TIM Authorized Person 3530 N COURTENAY PARKWAY, MERRITT ISLAND, FL, 32953

Events

Event Type Filed Date Value Description
WITHDRAWAL 2017-02-28 - -

Court Cases

Title Case Number Docket Date Status
EXCELLENT PROPERTIES, INC. and CAMERON WORTH VS NWE17, LLC 4D2016-1455 2016-05-03 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CA001231

Parties

Name EXCELLENT PROPERTIES, INC.
Role Appellant
Status Active
Representations Jeffrey Marc Siskind
Name CAMERON WORTH
Role Appellant
Status Active
Name NWE17, LLC
Role Appellee
Status Active
Representations VAN NESS LAW FIRM, MATTHEW I. KRAMER
Name Hon. Gregory M. Keyser
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-08-30
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-08-30
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 and for failure to comply with this Court's August 16, 2016 order.
Docket Date 2016-08-16
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Aplee's Motion to Dismiss ~ ORDERED that appellee¿s June 29, 2016 motion for leave of court pursuant to Fla. R. App. P. 9.130(f) authorizing the trial court to re-enter final foreclosure judgment, and appellee¿s August 8, 2016 motion to dismiss, are both denied. Further ORDERED that appellant¿s motion for extension of time, included in its August 9, 2016 response, is granted. However, the court notes that appellants not only failed to timely file the initial brief, they also failed to timely respond to this court¿s July 22, 2016 order. Appellants are reminded that compliance with court orders and deadlines is required and further noncompliance may result in dismissal or other sanctions. Appellants shall file the initial brief within five (5) days from the date of this order, but no further extensions will be permitted, no motions or other filings will toll the time to file the initial brief, and failure to file the initial brief within the time provided herein will result in dismissal without further notice.
Docket Date 2016-08-09
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ORDER AUTHORIZING L.T. TO RE-ENTER FINAL FORECLOSURE JUDGMENT *AND* OUT OFR TIME MOTION FOR THIRD EXT. OF TIME TO FILE INITIAL BRIEF
On Behalf Of EXCELLENT PROPERTIES, INC.
Docket Date 2016-08-08
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of NWE17, LLC
Docket Date 2016-07-22
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ ORDERED that appellant shall file, within ten (10) days from the date of this order, a response to appellee¿s June 29, 2016 motion for leave of court pursuant to Fla. R. App. P. 9.130(f) authorizing the trial court to re-enter final foreclosure judgment. The response should also address why appellant has failed to timely file the initial brief pursuant to this court¿s June 10, 2016 order. Failure to comply may result in dismissal or other sanctions.
Docket Date 2016-06-29
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION FOR LEAVE
On Behalf Of NWE17, LLC
Docket Date 2016-06-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE OF COURT PURSUANT TO FLA.R.APP.P. 9.130(F) AUTHORIZING TRIAL COURT TO RE-ENTER FINAL FORECLOSURE JUDGMENT
On Behalf Of NWE17, LLC
Docket Date 2016-06-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' June 6, 2016 second unopposed motion for extension of time is granted, and appellants shall serve the initial brief within ten (10) days from the date of this order. 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 2016-06-06
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 EXCELLENT PROPERTIES, INC.
Docket Date 2016-05-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' May 17, 2016 motion for extension of time is granted, and appellants shall serve the initial brief within ten (10) days from the date of this order. 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 2016-05-17
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 EXCELLENT PROPERTIES, INC.
Docket Date 2016-05-04
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. 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 2016-05-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-05-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of EXCELLENT PROPERTIES, INC.
Docket Date 2016-05-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Foreign Limited 2016-12-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State