Search icon

WEALTHMODES, LLC

Company Details

Entity Name: WEALTHMODES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 04 Sep 2003 (21 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: L03000033518
FEI/EIN Number 510480754
Address: 200 E BROWARD BLVD. SUITE 920, FT. LAUDERDALE, FL, 33301
Mail Address: 200 E BROWARD BLVD. SUITE 920, FT. LAUDERDALE, FL, 33301
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SCIARRETTA STEVEN A Agent 2799 NW BOCA RATON BLVD. SUITE 203, BOCA RATON, FL, 33431

Manager

Name Role Address
SCHWEIGER LARRY Manager 200 E. BROWARD BLVD, #920, FT. LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-01-09 200 E BROWARD BLVD. SUITE 920, FT. LAUDERDALE, FL 33301 No data
CHANGE OF MAILING ADDRESS 2008-01-09 200 E BROWARD BLVD. SUITE 920, FT. LAUDERDALE, FL 33301 No data
REGISTERED AGENT ADDRESS CHANGED 2007-05-30 2799 NW BOCA RATON BLVD. SUITE 203, BOCA RATON, FL 33431 No data
REGISTERED AGENT NAME CHANGED 2007-05-30 SCIARRETTA, STEVEN AESQ No data
REINSTATEMENT 2007-05-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Court Cases

Title Case Number Docket Date Status
LARRY BRYAN VS INNOVATIVE FINANCIAL PLANNING, INC., et al. 4D2011-3522 2011-09-26 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
07-10303 12

Parties

Name LARRY BRYAN
Role Petitioner
Status Active
Representations Ryon M. McCabe, Robert Cartwright Glass, Adam T. Rabin
Name WEALTHMODES, LLC
Role Respondent
Status Active
Name SUZANNE M. SCHWEIGER
Role Respondent
Status Active
Name INNOVATIVE FINANCIAL LLC
Role Respondent
Status Active
Representations Michael W. Moskowitz, Scott M. Zaslav
Name THE SIMBA GROUP
Role Respondent
Status Active
Name THE SIMBA LIFE PLANS
Role Respondent
Status Active
Name LBS LIMITED PARTNERSHIP
Role Respondent
Status Active
Name HON. ROBERT A. ROSENBERG
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-03-30
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2012-02-21
Type Order
Subtype Order
Description ORD-Moot ~ PT.'S MOTION TO REVIEW.
Docket Date 2012-01-31
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ WITH APPENDIX.
Docket Date 2012-01-27
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2012-01-27
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ TO SUPPLEMENT THE APPENDIX.
Docket Date 2012-01-27
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari
Docket Date 2011-11-21
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ (4)
On Behalf Of LARRY BRYAN
Docket Date 2011-10-24
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO MOTION TO DISMISS
On Behalf Of LARRY BRYAN
Docket Date 2011-10-12
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ WITH APPENDIX
On Behalf Of INNOVATIVE FINANCIAL
Docket Date 2011-10-04
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ WITH 11-3019
On Behalf Of LARRY BRYAN
Docket Date 2011-09-30
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ PT Robert C. Glass 52133
Docket Date 2011-09-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2011-09-26
Type Petition
Subtype Petition
Description Petition Filed ~ APPENDIX. TWO (2) VOLUMES.
On Behalf Of LARRY BRYAN
Docket Date 2011-09-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2009-01-15
ANNUAL REPORT 2008-01-09
REINSTATEMENT 2007-05-30
ANNUAL REPORT 2004-04-21
Florida Limited Liabilites 2003-09-04

Date of last update: 03 Feb 2025

Sources: Florida Department of State