Search icon

WENDOVER HOUSING PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: WENDOVER HOUSING PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WENDOVER HOUSING PARTNERS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 31 Jan 2006 (19 years ago)
Document Number: L06000010828
FEI/EIN Number 204224903

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

Address: 1105 KENSINGTON PARK DRIVE, SUITE 200, ALTAMONTE SPRINGS, FL, 32714, US
Mail Address: 1105 KENSINGTON PARK DRIVE, SUITE 200, ALTAMONTE SPRINGS, FL, 32714, US
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WENDOVER HOUSING PARTNERS, LLC 401(K) PLAN 2017 204224903 2018-07-25 WENDOVER HOUSING PARTNERS, LLC. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 531310
Sponsor’s telephone number 4073333233
Plan sponsor’s address 1105 KENSINGTON PARK DRIVE, SUITE 200, ALTAMONTE SPRINGS, FL, 32714

Signature of

Role Plan administrator
Date 2018-07-25
Name of individual signing JONATHAN WOLF
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-07-25
Name of individual signing JONATHAN WOLF
Valid signature Filed with authorized/valid electronic signature
WENDOVER HOUSING PARTNERS, LLC 401(K) PLAN 2016 204224903 2017-08-04 WENDOVER HOUSING PARTNERS, LLC. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 531310
Sponsor’s telephone number 4073333233
Plan sponsor’s address 1105 KENSINGTON PARK DRIVE, SUITE 200, ALTAMONTE SPRINGS, FL, 32714

Signature of

Role Plan administrator
Date 2017-08-04
Name of individual signing RACHEL MUSE
Valid signature Filed with authorized/valid electronic signature
WENDOVER HOUSING PARTNERS, LLC 401(K) PLAN 2015 204224903 2016-09-19 WENDOVER HOUSING PARTNERS, LLC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 531310
Sponsor’s telephone number 4073333233
Plan sponsor’s address 1105 KENSINGTON PARK DRIVE, SUITE 200, ALTAMONTE SPRINGS, FL, 32714

Signature of

Role Plan administrator
Date 2016-09-19
Name of individual signing RACHEL MUSE
Valid signature Filed with authorized/valid electronic signature
WENDOVER HOUSING PARTNERS, LLC 401(K) PLAN 2014 204224903 2015-09-16 WENDOVER HOUSING PARTNERS, LLC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 531310
Sponsor’s telephone number 4073333233
Plan sponsor’s address 1105 KENSINGTON PARK DRIVE, SUITE 200, ALTAMONTE SPRINGS, FL, 32714

Signature of

Role Plan administrator
Date 2015-09-16
Name of individual signing LOIS WHITE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-09-16
Name of individual signing JONATHAN WOLF
Valid signature Filed with authorized/valid electronic signature
WENDOVER HOUSING PARTNERS, LLC 401(K) PLAN 2013 204224903 2014-10-06 WENDOVER HOUSING PARTNERS, LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 531310
Sponsor’s telephone number 4073333233
Plan sponsor’s address 1105 KENSINGTON PARK DRIVE,, SUITE 200, ALTAMONTE SPRINGS, FL, 32714

Signature of

Role Plan administrator
Date 2014-10-06
Name of individual signing LOIS WHITE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-10-06
Name of individual signing JONATHAN WOLF
Valid signature Filed with authorized/valid electronic signature
WENDOVER HOUSING PARTNERS, LLC 401(K) PLAN 2012 204224903 2013-09-05 WENDOVER HOUSING PARTNERS, LLC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 531310
Sponsor’s telephone number 4073333233
Plan sponsor’s address 1105 KENSINGTON PARK DRIVE,, SUITE 200, ALTAMONTE SPRINGS, FL, 32714

Signature of

Role Plan administrator
Date 2013-09-05
Name of individual signing LOIS D WHITE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-09-05
Name of individual signing JONATHAN L. WOLF
Valid signature Filed with authorized/valid electronic signature
WENDOVER HOUSING PARTNERS, LLC 401(K) PLAN 2011 204224903 2012-10-10 WENDOVER HOUSING PARTNERS, LLC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 531310
Sponsor’s telephone number 4073333233
Plan sponsor’s address 1105 KENSINGTON PARK DRIVE, SUITE 200, ALTAMONTE SPRINGS, FL, 32714

Plan administrator’s name and address

Administrator’s EIN 204224903
Plan administrator’s name WENDOVER HOUSING PARTNERS, LLC.
Plan administrator’s address 1105 KENSINGTON PARK DRIVE, SUITE 200, ALTAMONTE SPRINGS, FL, 32714
Administrator’s telephone number 4073333233

Signature of

Role Plan administrator
Date 2012-10-10
Name of individual signing LOIS WHITE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-10-10
Name of individual signing JONATHAN WOLF
Valid signature Filed with authorized/valid electronic signature
WENDOVER HOUSING PARTNERS, LLC 401(K) PLAN 2010 204224903 2012-10-04 WENDOVER HOUSING PARTNERS, LLC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 531310
Sponsor’s telephone number 4073333233
Plan sponsor’s address 1275 LAKE HEATHROW LANE, SUITE 115, HEATHROW, FL, 32746

Plan administrator’s name and address

Administrator’s EIN 204224903
Plan administrator’s name WENDOVER HOUSING PARTNERS, LLC.
Plan administrator’s address 1275 LAKE HEATHROW LANE, SUITE 115, HEATHROW, FL, 32746
Administrator’s telephone number 4073333233

Signature of

Role Plan administrator
Date 2012-10-04
Name of individual signing LOIS WHITE
Valid signature Filed with authorized/valid electronic signature
WENDOVER HOUSING PARTNERS, LLC 401(K) PLAN 2010 204224903 2011-06-28 WENDOVER HOUSING PARTNERS, LLC. 4
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 531310
Sponsor’s telephone number 4073333233
Plan sponsor’s address 1275 LAKE HEATHROW LANE, SUITE 115, HEATHROW, FL, 32746

Plan administrator’s name and address

Administrator’s EIN 204224903
Plan administrator’s name WENDOVER HOUSING PARTNERS, LLC.
Plan administrator’s address 1275 LAKE HEATHROW LANE, SUITE 115, HEATHROW, FL, 32746
Administrator’s telephone number 4073333233

Signature of

Role Plan administrator
Date 2011-06-28
Name of individual signing LOIS WHITE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-06-28
Name of individual signing JONATHAN L. WOLF
Valid signature Filed with authorized/valid electronic signature
WENDOVER HOUSING PARTNERS, LLC 401(K) PLAN 2009 204224903 2010-06-25 WENDOVER HOUSING PARTNERS, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 531310
Sponsor’s telephone number 4073333233
Plan sponsor’s address 1275 LAKE HEATHROW LANE, SUITE 115, HEATHROW, FL, 32746

Plan administrator’s name and address

Administrator’s EIN 204224903
Plan administrator’s name WENDOVER HOUSING PARTNERS, LLC
Plan administrator’s address 1275 LAKE HEATHROW LANE, SUITE 115, HEATHROW, FL, 32746
Administrator’s telephone number 4073333233

Signature of

Role Plan administrator
Date 2010-06-25
Name of individual signing LOIS WHITE
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
RHODEN REBECCA Agent 215 N EOLA DRIVE, ORLANDO, FL, 32801
WOLF JONATHAN L Manager 1105 KENSINGTON PARK DRIVE, ALTAMONTE SPRINGS, FL, 32714

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-03-11 RHODEN, REBECCA -
REGISTERED AGENT ADDRESS CHANGED 2021-03-11 215 N EOLA DRIVE, ORLANDO, FL 32801 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-29 1105 KENSINGTON PARK DRIVE, SUITE 200, ALTAMONTE SPRINGS, FL 32714 -
CHANGE OF MAILING ADDRESS 2012-04-29 1105 KENSINGTON PARK DRIVE, SUITE 200, ALTAMONTE SPRINGS, FL 32714 -

Court Cases

Title Case Number Docket Date Status
ORANGE COUNTY, FLORIDA VS WENDOVER HOUSING PARTNERS, LLC, HAWTHORNE PARK, LTD., AND ATLANTIC HOUSING PARTNERS, L.L.L.P. 5D2019-0229 2019-01-25 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2018-CA-012227-O

Parties

Name Orange County, Florida
Role Appellant
Status Active
Representations Elaine Asad, William C. Turner, Jr., Jeffrey J. Newton
Name HAWTHORNE PARK, LTD.
Role Appellee
Status Active
Name WENDOVER HOUSING PARTNERS, LLC
Role Appellee
Status Active
Name Hon. Chad K. Alvaro
Role Judge/Judicial Officer
Status Active
Name ATLANTIC HOUSING PARTNERS, L.L.L.P.
Role Appellee
Status Active
Representations DOUGLAS PAUL MANSON, MATTHEW CHRISTOPHER BRYANT, DAVID B. KING, Julia M. Wischmeier, Scottie N. McPherson, Kimberly D. Healy, Vincent Falcone, III, PARIA HEETER, BRIAN ALEXANDER BOLVES, Tucker H. Byrd
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-02-24
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2020-02-24
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-02-05
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-02-05
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2020-02-03
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT MOT TO DISMISS
On Behalf Of Orange County, Florida
Docket Date 2020-01-27
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ LT ORDER DISMISSING CLAIMS WITH PREJUDICE AND VACATING TEMPORARY INJUNCTION
On Behalf Of ATLANTIC HOUSING PARTNERS, L.L.L.P.
Docket Date 2019-12-26
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-Granting Relinquishment of Jurisdiction
Docket Date 2019-12-20
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of ATLANTIC HOUSING PARTNERS, L.L.L.P.
Docket Date 2019-05-15
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief
On Behalf Of ATLANTIC HOUSING PARTNERS, L.L.L.P.
Docket Date 2019-05-14
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REQUEST FOR OA- JOINT REQUEST
On Behalf Of ATLANTIC HOUSING PARTNERS, L.L.L.P.
Docket Date 2019-05-14
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2019-04-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AE, ATLANTIC HOUSING PARTNERS, L.L.L.P.
On Behalf Of ATLANTIC HOUSING PARTNERS, L.L.L.P.
Docket Date 2019-04-11
Type Order
Subtype Order on Miscellaneous Motion
Description Order Deny Emergency Motion
Docket Date 2019-03-29
Type Response
Subtype Response
Description RESPONSE ~ PER 3/19 ORDER- JOINT RESPONSE
On Behalf Of ATLANTIC HOUSING PARTNERS, L.L.L.P.
Docket Date 2019-03-19
Type Motions Other
Subtype Miscellaneous Motion
Description Emergency Motion ~ TO RELINQUISH JURISDICTION
On Behalf Of ATLANTIC HOUSING PARTNERS, L.L.L.P.
Docket Date 2019-03-19
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ 10 DYS
Docket Date 2019-03-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AE, WENDOVER HOUSING PARTNERS, LLC AND HAWTHORNE PARK, LTD.
On Behalf Of ATLANTIC HOUSING PARTNERS, L.L.L.P.
Docket Date 2019-02-13
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ W/CASE 19-0230; WENDOVER HOUSING PARTNERS... W/IN 30 DAYS
Docket Date 2019-02-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1 ~ AMENDED
Docket Date 2019-02-12
Type Response
Subtype Response
Description RESPONSE ~ JT RESPONSE AND MOT CONSOLIDATE
On Behalf Of Orange County, Florida
Docket Date 2019-02-06
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of Orange County, Florida
Docket Date 2019-01-31
Type Order
Subtype Order
Description Miscellaneous Order ~ AA AND AE ADVISE W/IN 10 DAYS- IF 19-0229 AND 19-0230 SHOULD TRAVEL TOGETHER
Docket Date 2019-01-25
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2019-01-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-01-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 1/22/19
On Behalf Of Orange County, Florida
Docket Date 2019-01-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
WENDOVER HOUSING PARTNERS, LLC AND HAWTHORNE PARK, LTD. VS ORANGE COUNTY, FLORIDA AND ATLANTIC HOUSING PARTNERS, L.L.L.P. 5D2019-0230 2019-01-25 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2018-CA-012227-O

Parties

Name WENDOVER HOUSING PARTNERS, LLC
Role Appellant
Status Active
Representations DAVID B. KING, Vincent Falcone, III, Kimberly D. Healy, DOUGLAS PAUL MANSON, BRIAN ALEXANDER BOLVES
Name HAWTHORNE PARK, LTD.
Role Appellant
Status Active
Name Orange County, Florida
Role Appellee
Status Active
Representations Tucker H. Byrd, William C. Turner, Jr., MATTHEW CHRISTOPHER BRYANT
Name ATLANTIC HOUSING PARTNERS, L.L.L.P.
Role Appellee
Status Active
Name Hon. Chad K. Alvaro
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-02-24
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-02-05
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-02-03
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT MOT TO DISMISS
On Behalf Of Orange County, Florida
Docket Date 2020-01-27
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ LT ORDER DISMISSING CLAIMS WITH PREJUDICE AND VACATING TEMPORARY INJUNCTION
On Behalf Of ATLANTIC HOUSING PARTNERS, L.L.L.P.
Docket Date 2019-12-26
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-Granting Relinquishment of Jurisdiction
Docket Date 2019-12-20
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of ATLANTIC HOUSING PARTNERS, L.L.L.P.
Docket Date 2019-05-15
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief
On Behalf Of ATLANTIC HOUSING PARTNERS, L.L.L.P.
Docket Date 2019-05-14
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REQUEST FOR OA- JOINT REQUEST
On Behalf Of ATLANTIC HOUSING PARTNERS, L.L.L.P.
Docket Date 2019-04-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AE, ATLANTIC HOUSING PARTNERS, L.L.L.P.
On Behalf Of ATLANTIC HOUSING PARTNERS, L.L.L.P.
Docket Date 2019-03-29
Type Response
Subtype Response
Description RESPONSE ~ PER 3/19 ORDER- JOINT RESPONSE
On Behalf Of ATLANTIC HOUSING PARTNERS, L.L.L.P.
Docket Date 2019-03-19
Type Motions Other
Subtype Miscellaneous Motion
Description Emergency Motion ~ TO RELINQUISH JURISDICTION
On Behalf Of ATLANTIC HOUSING PARTNERS, L.L.L.P.
Docket Date 2019-03-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AE, WENDOVER HOUSING PARTNERS, LLC AND HAWTHORNE PARK, LTD.
On Behalf Of ATLANTIC HOUSING PARTNERS, L.L.L.P.
Docket Date 2019-02-12
Type Response
Subtype Response
Description RESPONSE ~ JT RESPONSE AND MOT CONSOLIDATE
On Behalf Of WENDOVER HOUSING PARTNERS, LLC
Docket Date 2019-02-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB DUE 3/8.
Docket Date 2019-02-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WENDOVER HOUSING PARTNERS, LLC
Docket Date 2019-02-01
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 WENDOVER HOUSING PARTNERS, LLC
Docket Date 2019-01-31
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of WENDOVER HOUSING PARTNERS, LLC
Docket Date 2019-01-31
Type Order
Subtype Order
Description Miscellaneous Order ~ AA AND AE ADVISE W/IN 10 DAYS- IF 19-0229 AND 19-0230 SHOULD TRAVEL TOGETHER
Docket Date 2019-01-25
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2019-01-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-01-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 1/22/19
On Behalf Of WENDOVER HOUSING PARTNERS, LLC
Docket Date 2019-01-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5137407109 2020-04-13 0491 PPP 1105 KENSINGTON PARK DR # 200, ALTAMONTE SPRINGS, FL, 32714-1939
Loan Status Date 2021-01-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 242400
Loan Approval Amount (current) 242400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ALTAMONTE SPRINGS, SEMINOLE, FL, 32714-1939
Project Congressional District FL-07
Number of Employees 18
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 244073.56
Forgiveness Paid Date 2020-12-31

Date of last update: 03 Apr 2025

Sources: Florida Department of State