Search icon

WENDLER PROPERTIES III, LLC

Company Details

Entity Name: WENDLER PROPERTIES III, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 28 Mar 2005 (20 years ago)
Document Number: L05000030130
FEI/EIN Number N/A
Address: 134 KING STREET, ST. AUGUSTINE, FL 32084
Mail Address: P/O BOX 654, ST. AUGUSTINE, FL 32085
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
Wendler, Donna Agent 134 KING STREET, ST. AUGUSTINE, FL 32084

Managing Member

Name Role Address
WENDLER, DONNA R Managing Member 134 KING STREET, ST. AUGUSTINE, FL 32084
WENDLER, SCOTT Managing Member 134 KING STREET, ST. AUGUSTINE, FL 32084

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 134 KING STREET, ST. AUGUSTINE, FL 32084 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 134 KING STREET, ST. AUGUSTINE, FL 32084 No data
REGISTERED AGENT NAME CHANGED 2018-04-30 Wendler, Donna No data
CHANGE OF MAILING ADDRESS 2010-04-29 134 KING STREET, ST. AUGUSTINE, FL 32084 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000035319 LAPSED CA11 1111 ST. JOHNS CO 2019-01-11 2024-01-18 $64,333.78 CITY OF ST. AUGUSTINE, FLORIDA, 75 KING STREET, ST. AUGUSTINE, FLORIDA 32085

Court Cases

Title Case Number Docket Date Status
DONNA R. WENDLER, SCOTT G. WENDLER AND WENDLER PROPERTIES, III, LLC VS CITY OF ST. AUGUSTINE, FLORIDA 5D2017-0504 2017-02-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, St. Johns County
CA11-1111

Parties

Name DONNA R. WENDLER
Role Appellant
Status Active
Representations BRETT S. TENSFELDT, Andrew Prince Brigham
Name WENDLER PROPERTIES III, LLC
Role Appellant
Status Active
Name SCOTT G. WENDLER
Role Appellant
Status Active
Name CITY OF ST. AUGUSTINE
Role Appellee
Status Active
Representations SUSAN S. ERDELYI, Isabelle C. Lopez
Name Hon. James S. Moody
Role Judge/Judicial Officer
Status Active
Name Hon. Howard M. Maltz
Role Judge/Judicial Officer
Status Active
Name St. Johns Cty. Circuit Court
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-04-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-04-23
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-04-04
Type Order
Subtype Order on Motion to Certify
Description Order Deny Certification of Cause to S.C. ~ AND WRITTEN OPINION
Docket Date 2018-04-02
Type Response
Subtype Response
Description RESPONSE ~ TO MOT CERTIFY, ETC.
On Behalf Of CITY OF ST. AUGUSTINE
Docket Date 2018-03-21
Type Notice
Subtype Suggestion for Immediate Resolution by FSC 9.125
Description Motion SUGGEST T/CERT. CAUSE T/SC ~ AND FOR WRITTEN OPIN
On Behalf Of DONNA R. WENDLER
Docket Date 2018-03-06
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2018-03-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2017-12-18
Type Order
Subtype Order
Description Miscellaneous Order ~ RESCINDS 12/14 ORDER; CASE TO REMAIN ON 2/22/18 FOR OA...
Docket Date 2017-12-15
Type Response
Subtype Reply
Description REPLY ~ TO 12/14 RESPONSE
On Behalf Of DONNA R. WENDLER
Docket Date 2017-12-14
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description Grant Continuance of Oral Argument ~ TO 5/22/18 @ 10:00 AM; ORDER RESCINDED PER 12/18 ORDER
Docket Date 2017-12-14
Type Response
Subtype Response
Description RESPONSE ~ RE: 12/14 ORDER
On Behalf Of CITY OF ST. AUGUSTINE
Docket Date 2017-12-13
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of DONNA R. WENDLER
Docket Date 2017-12-04
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2017-11-07
Type Brief
Subtype Appendix
Description Appendix for Reply Brief
On Behalf Of DONNA R. WENDLER
Docket Date 2017-11-06
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of DONNA R. WENDLER
Docket Date 2017-11-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of DONNA R. WENDLER
Docket Date 2017-11-06
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 DONNA R. WENDLER
Docket Date 2017-11-03
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 CITY OF ST. AUGUSTINE
Docket Date 2017-10-25
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 11/6
On Behalf Of DONNA R. WENDLER
Docket Date 2017-09-25
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 10/30
On Behalf Of DONNA R. WENDLER
Docket Date 2017-09-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CITY OF ST. AUGUSTINE
Docket Date 2017-09-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ TO 9/18
Docket Date 2017-09-14
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 CITY OF ST. AUGUSTINE
Docket Date 2017-09-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ TO 9/15
Docket Date 2017-09-07
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 CITY OF ST. AUGUSTINE
Docket Date 2017-08-24
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 9/11
On Behalf Of CITY OF ST. AUGUSTINE
Docket Date 2017-08-02
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of DONNA R. WENDLER
Docket Date 2017-07-06
Type Record
Subtype Record on Appeal
Description Received Records ~ 19,333 PAGES
On Behalf Of St. Johns Cty. Circuit Court
Docket Date 2017-07-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB DUE 8/1. NO FURTHER EOT'S. AA'S MTN/ENLARGE PAGE LIMIT DENIED.
Docket Date 2017-07-05
Type Response
Subtype Response
Description RESPONSE ~ TO MOT EOT
On Behalf Of CITY OF ST. AUGUSTINE
Docket Date 2017-06-27
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 CITY OF ST. AUGUSTINE
Docket Date 2017-06-23
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 DONNA R. WENDLER
Docket Date 2017-06-08
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 7/12
On Behalf Of DONNA R. WENDLER
Docket Date 2017-05-31
Type Order
Subtype Order on Motion To Strike
Description ORD-Grant Motion to Strike ~ AA'S 5/1 DIRECTIONS TO LT CLERK STRICKEN. AMENDED DIRECTIONS DUE BY 6/10.
Docket Date 2017-05-22
Type Response
Subtype Response
Description RESPONSE ~ PER 5/10 ORDER
On Behalf Of DONNA R. WENDLER
Docket Date 2017-05-10
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AA W/I 10 DAYS
Docket Date 2017-05-09
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of CITY OF ST. AUGUSTINE
Docket Date 2017-04-19
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2017-04-18
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE SUSAN S. ERDELYI 648965
On Behalf Of CITY OF ST. AUGUSTINE
Docket Date 2017-04-17
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA ANDREW PRINCE BRIGHAM 903930
On Behalf Of DONNA R. WENDLER
Docket Date 2017-04-06
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2017-03-03
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of DONNA R. WENDLER
Docket Date 2017-04-04
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency ~ FINAL JUDGMENT
Docket Date 2017-03-09
Type Order
Subtype Order Relinquishing Jurisdiction
Description Jurisdiction Relinquished ~ 30 DYS TO OBTAIN A FINAL ORDER.
Docket Date 2017-03-08
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2017-02-22
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ W/IN 10 DAYS; DISCHARGED 3/8
Docket Date 2017-02-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 2/16/17
On Behalf Of DONNA R. WENDLER
Docket Date 2017-02-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1 ~ AMENDED
Docket Date 2017-02-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-02-17
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30

Date of last update: 29 Jan 2025

Sources: Florida Department of State