Search icon

WOOLBRIGHT EQUITIES LLC

Company Details

Entity Name: WOOLBRIGHT EQUITIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 02 May 2005 (20 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L05000042998
FEI/EIN Number 203056879
Address: 55 FIFTH AVENUE, 15TH FLOOR, NEW YORK, NY, 10003-4398, US
Mail Address: C/O TIME EQUITIES,INC, 55 FIFTH AVENUE,15TH, NEW YORK, NY, 10003-4398
Place of Formation: FLORIDA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Manager

Name Role Address
GREENBURGER FRANCIS Manager 55 FIFTH AVENUE, 15TH FLOOR, NEW YORK, NY, 10003
KANTOR ROBERT Manager 55 FIFTH AVENUE, 15TH FLOOR, NEW YORK, NY, 10003

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REINSTATEMENT 2018-05-30 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-05-30 55 FIFTH AVENUE, 15TH FLOOR, NEW YORK, NY 10003-4398 No data
REGISTERED AGENT ADDRESS CHANGED 2018-05-30 1201 HAYS STREET, TALLAHASSE, FL 32301 No data
CHANGE OF MAILING ADDRESS 2018-05-30 55 FIFTH AVENUE, 15TH FLOOR, NEW YORK, NY 10003-4398 No data
REGISTERED AGENT NAME CHANGED 2018-05-30 CORPORATION SERVICE COMPANY No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Court Cases

Title Case Number Docket Date Status
JWC BERMUDA CAY, LLC VS AEI CONSULTANTS, INC., et al. 4D2019-1250 2019-05-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502016CA002911

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502016CA011290

Parties

Name JWC BERMUDA CAY LLC
Role Appellant
Status Active
Representations KEVIN P. KELLY, RAMEELA CHANDRASEKA- MANGRU
Name DIZENGOFF - BERMUDA CAY, LLC
Role Appellee
Status Active
Name AM INVEST, LLC
Role Appellee
Status Active
Name GGB ENGINEERING, INC.
Role Appellee
Status Active
Name BERMUDA CAY CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Name WOOLBRIGHT GARDENS, INC.
Role Appellee
Status Active
Name ALTMAN MANAGEMENT COMPANY
Role Appellee
Status Active
Name WOOLBRIGHT EQUITIES LLC
Role Appellee
Status Active
Name AEI CONSULTANTS, INC.
Role Appellee
Status Active
Representations Robert Rivas, Joel D. Kenwood
Name MOHAMMAD KLEIT
Role Appellee
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-06
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, these appeals are dismissed.
Docket Date 2019-08-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-08-05
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal ~ JOINT STIPULATION
On Behalf Of JWC BERMUDA CAY, LLC
Docket Date 2019-07-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's July 19, 2019 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the current due date. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2019-07-19
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 JWC BERMUDA CAY, LLC
Docket Date 2019-06-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's June 20, 2019 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2019-06-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ JOINT MOTION FOR EXTENSION OF TIME OF 30 DAYS TO PERMIT CLOSURE OF ADVANCED SETTLEMENT DISCUSSIONS
On Behalf Of JWC BERMUDA CAY, LLC
Docket Date 2019-06-10
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1717 PAGES)
On Behalf Of Clerk - Palm Beach
Docket Date 2019-06-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's June 3, 2019 motion for extension of time is granted, and appellant shall serve the initial brief within twenty (20) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2019-06-03
Type Order
Subtype Order
Description ORD-Sua Sponte ~ Upon consideration of appellant's May 8, 2019 notice of related cases, it is ORDERED that case numbers 4D18-3771 and 4D19-1250 are now consolidated and are to proceed under the time schedule for a direct appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110, and shall proceed under case number 4D18-3771. The appellant shall file a single initial brief addressing the issues of both case numbers.
Docket Date 2019-05-13
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ Upon consideration of appellant's May 8, 2019 notice of related cases, it is ORDERED that the parties are to show cause, within ten (10) days from the date of this order, why case numbers 4D18-3771 and 4D19-1250 should not be consolidated for all purposes.
Docket Date 2019-05-08
Type Notice
Subtype Notice
Description Notice ~ OF COMPLIANCE
On Behalf Of JWC BERMUDA CAY, LLC
Docket Date 2019-05-07
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of JWC BERMUDA CAY, LLC
Docket Date 2019-05-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-05-02
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2019-05-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ***FIRST PAGE SIDEWAYS DUE TO PORTAL ERROR***
On Behalf Of JWC BERMUDA CAY, LLC
Docket Date 2019-05-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
JWC BERMUDA CAY, LLC VS AEI CONSULTANTS, INC., et al. 4D2018-3771 2018-12-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2016CA011290 (AN)

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2016CA002911 (AN)

Parties

Name JWC BERMUDA CAY LLC
Role Appellant
Status Active
Representations KEVIN P. KELLY, RAMEELA CHANDRASEKA- MANGRU
Name ALTMAN MANAGEMENT COMPANY
Role Appellee
Status Active
Name AM INVEST, LLC
Role Appellee
Status Active
Name MOHAMMAD KLEIT
Role Appellee
Status Active
Name WOOLBRIGHT GARDENS, INC.
Role Appellee
Status Active
Name WOOLBRIGHT EQUITIES LLC
Role Appellee
Status Active
Name GGB ENGINEERING, INC.
Role Appellee
Status Active
Name AEI CONSULTANTS, INC.
Role Appellee
Status Active
Representations RONALD M. SCHIRTZER, Daniel Eric Levin, Joel D. Kenwood, Robert Rivas
Name DIZENGOFF - BERMUDA CAY, LLC
Role Appellee
Status Active
Name Hon. Howard Coates, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-08-06
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, these appeals are dismissed.
Docket Date 2019-08-05
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal ~ JOINT STIPULATION
On Behalf Of JWC BERMUDA CAY, LLC
Docket Date 2019-07-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's July 19, 2019 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the current due date. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2019-07-19
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 JWC BERMUDA CAY, LLC
Docket Date 2019-06-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's June 20, 2019 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2019-06-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ JOINT MOTION FOR EXTENSION OF TIME OF 30 DAYS TO PERMIT CLOSURE OF ADVANCED SETTLEMENT DISCUSSIONS
On Behalf Of JWC BERMUDA CAY, LLC
Docket Date 2019-06-10
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1717 PAGES)
On Behalf Of Clerk - Palm Beach
Docket Date 2019-06-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's June 3, 2019 motion for extension of time is granted, and appellant shall serve the initial brief within twenty (20) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2019-06-03
Type Order
Subtype Order
Description ORD-Sua Sponte ~ Upon consideration of appellant's May 8, 2019 notice of related cases, it is ORDERED that case numbers 4D18-3771 and 4D19-1250 are now consolidated and are to proceed under the time schedule for a direct appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110, and shall proceed under case number 4D18-3771. The appellant shall file a single initial brief addressing the issues of both case numbers.
Docket Date 2019-06-03
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 JWC BERMUDA CAY, LLC
Docket Date 2019-05-13
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ Upon consideration of appellant's May 8, 2019 notice of related cases, it is ORDERED that the parties are to show cause, within ten (10) days from the date of this order, why case numbers 4D18-3771 and 4D19-1250 should not be consolidated for all purposes.
Docket Date 2019-03-22
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 90 DAYS TO 6/4/19.
Docket Date 2019-03-22
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ AMENDED.
On Behalf Of JWC BERMUDA CAY, LLC
Docket Date 2019-03-13
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ **AMENDED NOTICE FILED** 20 DAYS TO 3/26/19
Docket Date 2019-03-13
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ AMENDED NOTICE FILED.
On Behalf Of JWC BERMUDA CAY, LLC
Docket Date 2019-02-11
Type Record
Subtype Record on Appeal
Description Received Records ~ 6629 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2019-01-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of AEI CONSULTANTS, INC.
Docket Date 2019-01-04
Type Notice
Subtype Notice
Description Notice ~ AMENDED NOTICE OF COMPLIANCE.
On Behalf Of JWC BERMUDA CAY, LLC
Docket Date 2019-01-03
Type Notice
Subtype Notice
Description Notice ~ OF COMPLIANCE. FILING FEE MAILED TO THE COURT.
On Behalf Of JWC BERMUDA CAY, LLC
Docket Date 2018-12-27
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Order for Amendment to Notice of Appeal ~ ORDERED that the appellant is directed to file, within ten (10) days from the date of this order, an amended Notice of Appeal with a certificate of service that states the name of the attorney of record for the appellee and his/her physical address.
Docket Date 2018-12-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-12-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JWC BERMUDA CAY, LLC
Docket Date 2018-12-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Reinstatement 2018-05-30
Reg. Agent Resignation 2018-05-11
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-14
Reg. Agent Change 2007-06-29
ANNUAL REPORT 2007-04-12
ANNUAL REPORT 2006-05-30
Florida Limited Liabilites 2005-05-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State