Search icon

WILTON PLACE LLC

Company Details

Entity Name: WILTON PLACE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 07 May 2004 (21 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: L04000035167
FEI/EIN Number NOT APPLICABLE
Address: 2819 NE 38TH STREET, FORT LAUDERDALE, FL, 33308
Mail Address: 2819 NE 38TH STREET, FORT LAUDERDALE, FL, 33308
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
BELLEHUMEUR DENNIS W Agent 2819 NE 38TH STREET, FORT LAUDERDALE, FL, 33308

Managing Member

Name Role Address
BELLEHUMEUR DENNIS Managing Member 2819 NE 38TH STREET, FORT LAUDERDALE, FL, 33308
SCHULTZ GARRY E Managing Member 2819 NE 38TH STREET, FORT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
REINSTATEMENT 2010-11-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REINSTATEMENT 2009-01-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
REGISTERED AGENT NAME CHANGED 2007-07-02 BELLEHUMEUR, DENNIS W No data
REGISTERED AGENT ADDRESS CHANGED 2007-07-02 2819 NE 38TH STREET, FORT LAUDERDALE, FL 33308 No data
CANCEL ADM DISS/REV 2006-03-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Court Cases

Title Case Number Docket Date Status
JACKSON PADGETT and MARK NEGRETE VS WILTON PLACE, LLC, DENNIS BELLEHUMEUR, ET AL. 4D2015-4835 2015-12-28 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE09011057 (04)

Parties

Name MARK NEGRETE
Role Appellant
Status Active
Name JACKSON PADGETT
Role Appellant
Status Active
Representations Paul K. Silverberg, Kraig Scott Weiss
Name GARRISON SMITH
Role Appellant
Status Active
Name DENNIS BELLEHUMEUR
Role Appellee
Status Active
Name WILTON PLACE LLC
Role Appellee
Status Active
Representations Thomas Lee Hunker
Name GAT BAR, INC.
Role Appellee
Status Active
Name Hon. Sandra Perlman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-05-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-05-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-05-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2016-05-04
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that the appellee Wilton Place, LLC and Garrison Smith's January 31, 2016 motion for attorney's fees is granted. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2016-03-23
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that within ten (10) days of service of this order appellants' shall file a supplemental appendix containing a transcript of the November 19, 2015 hearing on the motion at issue.
Docket Date 2016-02-16
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JACKSON PADGETT
Docket Date 2016-02-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of WILTON PLACE, LLC
Docket Date 2016-02-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of WILTON PLACE, LLC
Docket Date 2016-02-01
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of WILTON PLACE, LLC
Docket Date 2016-01-12
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO INITIAL BRIEF
On Behalf Of JACKSON PADGETT
Docket Date 2016-01-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JACKSON PADGETT
Docket Date 2015-12-30
Type Order
Subtype Order Reclassifying Case
Description ORD-Final Appeal Treated as Non-Final ~ ORDERED sua sponte that the court determines that this appeal seeks review of a non-final order, rather than a final order. Fla. R. App. P. 9.130(a)(5). Appellant shall serve an initial brief and an accompanying appendix within fifteen (15) days from the date of this order. See Florida Rule of Appellate Procedure 9.130(e), 9.220. The clerk of the lower tribunal shall not transmit a record on appeal unless ordered by this court.
Docket Date 2015-12-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-12-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ATTORNEY FILED COPY ON 12/18/15
On Behalf Of JACKSON PADGETT
Docket Date 2015-12-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
REINSTATEMENT 2010-11-23
REINSTATEMENT 2009-01-06
ANNUAL REPORT 2007-07-02
REINSTATEMENT 2006-03-16
Florida Limited Liabilites 2004-05-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State