Search icon

WEDGEBROOKE HEATHROCK, LLC - Florida Company Profile

Company Details

Entity Name: WEDGEBROOKE HEATHROCK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WEDGEBROOKE HEATHROCK, 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: 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: 20 Apr 2004 (21 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L04000030386
FEI/EIN Number 201147234

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

Address: 1485 INTERNATIONAL PARKWAY, SUITE 1001, HEATHROW, FL, 32746
Mail Address: 1485 INTERNATIONAL PARKWAY, SUITE 1001, HEATHROW, FL, 32746
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEWIS MICHAEL E Manager 1485 INTERNATIONAL PKWY, SUITE 1001, HEATHROW, FL, 32746
SUBIN H E Manager 1485 INTERNATIONAL PKWY, SUITE 1001, HEATHROW, FL, 32746
LIPSON GARY D Agent 390 NORTH ORANGE AVENUE, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
LC AMENDMENT 2007-06-27 - -
CHANGE OF PRINCIPAL ADDRESS 2006-03-03 1485 INTERNATIONAL PARKWAY, SUITE 1001, HEATHROW, FL 32746 -
CHANGE OF MAILING ADDRESS 2006-03-03 1485 INTERNATIONAL PARKWAY, SUITE 1001, HEATHROW, FL 32746 -

Court Cases

Title Case Number Docket Date Status
HDE, INC. VS BEE-LINE SUPPLY COMPANY, INC., ET AL. 5D2015-2805 2015-08-11 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2010-CA-7775-14-G

Parties

Name HDE, INC.
Role Appellant
Status Active
Representations NICOLE C. JACKSON, Atheseus R. Lockhart
Name BEE-LINE SUPPLY COMPANY, INC.
Role Appellee
Status Active
Representations Jim McCrae, HENRY B. CAMPBELL, David S. Oliver, J. Keith Ramsey, WILLIAM S. CHAMBERS, IV, Brett D. Divers
Name OHIO CASUALTY INSURANCE COMPAN
Role Appellee
Status Active
Name OWNERS INSURANCE COMPANY
Role Appellee
Status Active
Name WEDGEBROOKE HEATHROCK, LLC
Role Appellee
Status Active
Name RUE QUALITY SYSTEMS, INC.
Role Appellee
Status Active
Name AUTO-OWNERS INSUARNCE COMPANY
Role Appellee
Status Active
Name Hon. Michael J. Rudisill
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-10-31
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2016-10-31
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-10-10
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Per Curiam Opinion ~ AND REMANDED WITH INSTRUCTIONS.
Docket Date 2016-10-10
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees
Docket Date 2016-09-07
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of HDE, INC
Docket Date 2016-07-12
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2016-06-10
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of HDE, INC
Docket Date 2016-05-11
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of HDE, INC
Docket Date 2016-03-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of HDE, INC
Docket Date 2016-03-28
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of HDE, INC
Docket Date 2016-03-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of BEE-LINE SUPPLY COMPANY, INC.
Docket Date 2016-03-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of BEE-LINE SUPPLY COMPANY, INC.
Docket Date 2016-02-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB DUE 3/8.
Docket Date 2016-02-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of BEE-LINE SUPPLY COMPANY, INC.
Docket Date 2016-02-18
Type Response
Subtype Response
Description RESPONSE ~ TO MOT EOT
On Behalf Of HDE, INC
Docket Date 2016-01-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of HDE, INC
Docket Date 2016-01-11
Type Order
Subtype Order on Miscellaneous Motion
Description Order Deny Rehearing Interim Opinion
Docket Date 2016-01-07
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Opinion ~ CLARIFICATION OF 12/31 OPIN
On Behalf Of HDE, INC
Docket Date 2015-12-31
Type Opinion
Subtype Non-dispositive
Description Non-dispositive - Per Curiam Opinion ~ ON APPELLEE'S MOTION FOR SANCTIONS;MOTION GRANTED;SANCTIONS IMPOSED.
Docket Date 2015-12-01
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ **CORRECTED** - EFILED (987 pages)
Docket Date 2015-11-30
Type Order
Subtype Order on Motion to Amend/Correct Record
Description ORD-Allow Record to be Corrected ~ CORRECTED ROA W/I 15 DAYS
Docket Date 2015-11-30
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion To Correct the Record
On Behalf Of HDE, INC
Docket Date 2015-11-20
Type Mediation
Subtype Other
Description Other ~ MOT FOR SANCTIONS - FOR FAILURE OF PARTY TO ATTEND MEDIATION AND FAILURE TO APPEAR OF AUTHORIZED INS REP AT MEDIATION
Docket Date 2015-11-19
Type Notice
Subtype Notice
Description Notice of Unsuccessful Mediation ~ IB DUE (70) DAYS
Docket Date 2015-11-18
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ IMPASSE
Docket Date 2015-11-17
Type Mediation
Subtype Other
Description Other ~ CERTIFICATE OF AUTHORITY
On Behalf Of BEE-LINE SUPPLY COMPANY, INC.
Docket Date 2015-10-23
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2015-10-22
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of HDE, INC
Docket Date 2015-10-21
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation ~ NOT CERTIFIED
On Behalf Of HDE, INC
Docket Date 2015-10-12
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2015-10-09
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Atheseus R. Lockhart 0659134
Docket Date 2015-10-06
Type Record
Subtype Record on Appeal
Description Received Records ~ EFILED (2310 pages)
Docket Date 2015-10-01
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Jim Mccrae 0344346
Docket Date 2015-09-30
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2015-09-30
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2015-09-22
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ 8/21 OTSC DISCHARGED. CASE TO PROCEED ONLY AS TO 7/9 ORDER ON ATTY FEES.
Docket Date 2015-08-31
Type Response
Subtype Response
Description RESPONSE ~ PER 8/21 ORDER
On Behalf Of HDE, INC
Docket Date 2015-08-25
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ FEE PAID 8/25/15
On Behalf Of BEE-LINE SUPPLY COMPANY, INC.
Docket Date 2015-08-21
Type Order
Subtype Show Cause Timeliness (Appeal)
Description Order - Show Cause for Untimely Filing of Notice of Appeal ~ W/I 10 DAYS
Docket Date 2015-08-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-08-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 8/7/15
On Behalf Of HDE, INC
Docket Date 2015-08-11
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2015-08-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2012-03-15
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-03-21
ANNUAL REPORT 2009-03-18
ANNUAL REPORT 2008-01-28
LC Amendment 2007-06-27
ANNUAL REPORT 2007-01-12
ANNUAL REPORT 2006-03-03
ANNUAL REPORT 2005-02-24
Florida Limited Liabilites 2004-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State