Search icon

WATERFORD EAST PARTNERS, LTD.

Company Details

Entity Name: WATERFORD EAST PARTNERS, LTD.
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
Status: Active
Date Filed: 18 Dec 1998 (26 years ago)
Last Event: LP AMENDMENT
Event Date Filed: 31 Dec 2012 (12 years ago)
Document Number: A98000002796
FEI/EIN Number 593547779
Address: 335 N Knowles Avenue, Suite 101, Winter Park, FL, 32789, US
Mail Address: 335 N Knowles Avenue, Suite 101, Winter Park, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Agent

Name Role
CS SUNBIZ, LLC Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000007661 WATERFORD EAST APARTMENT HOMES ACTIVE 2014-01-22 2029-12-31 No data 2605 MAITLAND CENTER PARKWAY, SUITE A, MAITLAND, FL, 32751
G09000181486 WATERFORD EAST APARTMENTS EXPIRED 2009-12-07 2014-12-31 No data 1551 SANDSPUR ROAD, MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-15 CS SUNBIZ, LLC No data
CHANGE OF PRINCIPAL ADDRESS 2021-03-25 335 N Knowles Avenue, Suite 101, Winter Park, FL 32789 No data
CHANGE OF MAILING ADDRESS 2021-03-25 335 N Knowles Avenue, Suite 101, Winter Park, FL 32789 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-14 700 West Morse Boulevard, Suite 220, Winter Park, FL 32789 No data
LP AMENDMENT 2012-12-31 No data No data
CONTRIBUTION CHANGE 2000-11-13 No data No data
AMENDMENT 2000-10-19 No data No data

Court Cases

Title Case Number Docket Date Status
CTCW-WATERFORD EAST, LLC, Appellant(s) v. WATERFORD EAST PARTNERS, LTD., SAS WATERFORD EAST MANAGERS, L.L.C., CED CAPITAL HOLDINGS X, LTD., Appellee(s). 6D2023-3276 2023-08-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2019-CA-002758-O

Parties

Name CTCW-WATERFORD EAST, LLC
Role Appellant
Status Active
Representations ZACHARY J. BANCROFT, ESQ., LAURA E. CARLISLE, ESQ., STEVEN GRIFFITH, JR., ESQ.
Name WATERFORD EAST PARTNERS, LTD.
Role Appellee
Status Active
Name SAS WATERFORD EAST MANAGERS, L.L.C.
Role Appellee
Status Active
Name CED CAPITAL HOLDINGS X, LTD.
Role Appellee
Status Active
Representations DAVID A. DAVENPORT, ESQ., JUSTIN H. JENKINS, ESQ., SCOTTIE N. McPHERSON, ESQ., TUCKER H. BYRD, ESQ.
Name HON. JOHN E. JORDAN
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-07
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-05-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-03-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2024-03-28
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the joint notice of stipulation for voluntary dismissal filed January 12, 2024, this appeal is dismissed.
Docket Date 2024-01-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT NOTICE OF STIPULATION FOR DISMISSAL
On Behalf Of CTCW-WATERFORD EAST, LLC
Docket Date 2023-12-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 27 - IB DUE 1/23/24 (LAST REQUEST)
On Behalf Of CTCW-WATERFORD EAST, LLC
Docket Date 2023-11-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ APPELLANT'S NOTICE OF AGREED EXTENSION OF TIME TO FILE INITIAL BRIEF//30 - IB DUE 12/27/23
On Behalf Of CTCW-WATERFORD EAST, LLC
Docket Date 2023-11-07
Type Record
Subtype Record on Appeal
Description Received Records ~ SEALED RECORD LOCATED IN IDCA CONFIDENTIAL- 106 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2023-09-15
Type Order
Subtype Order Declining Referral to Mediation
Description Order Declining Referral to Mediation ~ This Court has reviewed the Mediation Questionnaire and related materials submitted by the parties and has determined that the instant appeal is not appropriate for mediation. Accordingly, the ten day time period for filing directions to the clerk and designations to the court reporter, the fifty-day time period for preparing the record and serving copies of the index, the sixty-day time period for filing the record on appeal, and the seventy-day time period for filing of Appellant's Initial Brief shall commence as of the date of this order.
Docket Date 2023-10-04
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ The emergency motion for review of the trial court’s denial of stay is denied.
Docket Date 2023-10-02
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description Pro Hac Vice Fee Paid through Portal ~ PHV FEE PAID THROUGH PORTAL - STEVEN F. GRIFFITH
On Behalf Of CTCW-WATERFORD EAST, LLC
Docket Date 2023-09-18
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Admission To Appear Pro Hac Vice ~ VERIFIED MOTION FOR ADMISSION TO APPEAR PRO HAC VICE BY JUSTIN JENKINS
On Behalf Of CED CAPITAL HOLDINGS X, LTD.
Docket Date 2023-09-15
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description Pro Hac Vice Fee Paid through Portal ~ DUPLICATE PHV MOTION - PHV FEE PAID THROUGH PORTAL - JUSTIN H. JENKINS
On Behalf Of CED CAPITAL HOLDINGS X, LTD.
Docket Date 2023-09-15
Type Response
Subtype Reply
Description REPLY ~ REPLY BRIEF IN SUPPORT OF APPELLANT'S EMERGENCY MOTION FOR REVIEW OF TRIAL COURT'S ORDER DENYING EMERGENCY MOTION TO STAY FINAL JUDGMENT AND ESTABLISHING BOND FOR APPEAL
On Behalf Of CTCW-WATERFORD EAST, LLC
Docket Date 2023-09-08
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX OF APPELLEES' RESPONSE IN OPPOSITION TOAPPELLANT'S MOTION FOR REVIEW OF TRIAL COURT'S ORDERDENYING EMERGENCY MOTION TO STAY FINAL JUDGMENT ANDESTABLISHING BOND FOR APPEAL
On Behalf Of CED CAPITAL HOLDINGS X, LTD.
Docket Date 2023-09-08
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Admission To Appear Pro Hac Vice ~ VERIFIED MOTION FOR ADMISSIONTO APPEAR PRO HAC VICE PURSUANT TOFLORIDA RULE OF JUDICIAL ADMINISTRATION 2.510 - STEVEN GRIFFITH
On Behalf Of CTCW-WATERFORD EAST, LLC
Docket Date 2023-09-08
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE IN OPPOSITION TO APPELLANT'S EMERGENCY MOTION FOR REVIEW OF TRIAL COURT'S ORDER DENYING EMERGENCY MOTION TO STAY FINAL JUDGMENT AND ESTABLISHING BOND FOR APPEAL
On Behalf Of CED CAPITAL HOLDINGS X, LTD.
Docket Date 2023-09-08
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ LOCATED IN IDCA CONFIDENTIAL
On Behalf Of CTCW-WATERFORD EAST, LLC
Docket Date 2023-08-31
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service
On Behalf Of CTCW-WATERFORD EAST, LLC
Docket Date 2023-08-31
Type Mediation
Subtype Notice of Case under Consideration for Mediation
Description Case Under Consideration for Mediation Notice
Docket Date 2023-08-31
Type Motions Other
Subtype Request for Emergency Treatment
Description Emergency Motion ~ APPELLANT'S EMERGENCY MOTION FOR REVIEW OF TRIAL COURT'S ORDER DENYING EMERGENCY MOTION TO STAY FINAL JUDGMENT AND ESTABLISHING BOND FOR APPEAL
On Behalf Of CTCW-WATERFORD EAST, LLC
Docket Date 2023-08-28
Type Order
Subtype Order re Counsel
Description Order on Foreign Attorney
Docket Date 2023-08-23
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of CTCW-WATERFORD EAST, LLC
Docket Date 2023-08-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-08-21
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2023-08-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of CTCW-WATERFORD EAST, LLC
Docket Date 2023-08-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-10-30
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description grant pro hac vice and $100 fee ~ Attorney David A. Davenport's motion to appear as a foreign attorney in this proceeding is granted and payment of the statutory fee on September 15, 2023, is accepted. All parties must serve sponsoring Florida Attorneys Tucker H. Byrd and Scottie N. McPherson with all submissions when serving foreign Attorney Davenport with documents.
Docket Date 2023-08-31
Type Order
Subtype Mediation Order to Counsel
Description Initial Mediation Order
Docket Date 2023-08-31
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ APPENDIX TO APPELLANT'S EMERGENCY MOTIONFOR REVIEW OF TRIAL COURT'S ORDER DENYINGEMERGENCY MOTION TO STAY FINAL JUDGMENTAND ESTABLISHING BOND FOR APPEAL
On Behalf Of CTCW-WATERFORD EAST, LLC

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State