Search icon

WECRE DELAND, LLC - Florida Company Profile

Company Details

Entity Name: WECRE DELAND, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WECRE DELAND, 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: 19 Jun 2006 (19 years ago)
Document Number: L06000062017
FEI/EIN Number 205076206

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

Address: 5151 Church Street, Skokie, IL, 60077, US
Mail Address: 5151 Church Street, Skokie, IL, 60077, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Weinfeld Avrum Manager 5151 Church Street, Skokie, IL, 60077
Ginsparg Norman Agent 4340 Sheridan ST., #102, Hollywood, FL, 33021

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-26 Ginsparg, Norman -
REGISTERED AGENT ADDRESS CHANGED 2023-04-26 4340 Sheridan ST., #102, Hollywood, FL 33021 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-16 5151 Church Street, Skokie, IL 60077 -
CHANGE OF MAILING ADDRESS 2018-04-16 5151 Church Street, Skokie, IL 60077 -

Court Cases

Title Case Number Docket Date Status
OBDULLA ANDERSON, AS PERSONAL REPRESENTATIVE OF THE ESTATE OF HERBERT M. ANDERSON VS WOODLANDS EXTENDED CARE, INC. D/B/A WOODLAND TERRANCE EXTENDED CARE CENTER, WECRE DELAND, LLC AND MORRIS ESFORMES 5D2016-2292 2016-07-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2014-10579-CIDL

Parties

Name OBDULLA ANDERSON
Role Appellant
Status Active
Representations GARRY J. RHODEN, John N. Bogdanoff, Jonathan T. Gilbert
Name ESTATE OF HERBERT M. ANDERSON
Role Appellant
Status Active
Name WECRE DELAND, LLC
Role Appellee
Status Active
Name WOODLANDS EXTENDED CARE, INC.
Role Appellee
Status Active
Representations Thomas A. Valdez, JAMES B. MORRISON, KAREN M. SHIMONSKY
Name MORRIS ESFORMES
Role Appellee
Status Active
Name Hon. Sandra C. Upchurch
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-12-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-12-04
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-11-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2017-05-12
Type Notice
Subtype Notice
Description Notice ~ OF VACATION AND UNAVAILABILITY
On Behalf Of WOODLANDS EXTENDED CARE, INC.
Docket Date 2017-05-08
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of OBDULLA ANDERSON
Docket Date 2017-04-13
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE REPLY BRF 5/8
On Behalf Of OBDULLA ANDERSON
Docket Date 2017-03-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of WOODLANDS EXTENDED CARE, INC.
Docket Date 2017-03-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2017-03-22
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 WOODLANDS EXTENDED CARE, INC.
Docket Date 2017-03-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2017-03-02
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 WOODLANDS EXTENDED CARE, INC.
Docket Date 2017-01-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2017-01-30
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 WOODLANDS EXTENDED CARE, INC.
Docket Date 2017-01-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of OBDULLA ANDERSON
Docket Date 2017-01-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of OBDULLA ANDERSON
Docket Date 2016-12-28
Type Notice
Subtype Notice
Description Notice ~ OF UNAVAILABILITY
On Behalf Of WOODLANDS EXTENDED CARE, INC.
Docket Date 2016-12-14
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 1/4/17
On Behalf Of OBDULLA ANDERSON
Docket Date 2016-12-07
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL. EFILED (314 PAGES)
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2016-11-21
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 12/16
On Behalf Of OBDULLA ANDERSON
Docket Date 2016-10-31
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record
Docket Date 2016-10-28
Type Notice
Subtype Notice
Description Notice ~ OF NO OBJECTION
On Behalf Of WOODLANDS EXTENDED CARE, INC.
Docket Date 2016-10-28
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of OBDULLA ANDERSON
Docket Date 2016-08-24
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2016-08-22
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE THOMAS A. VALDEZ 114952
On Behalf Of WOODLANDS EXTENDED CARE, INC.
Docket Date 2016-08-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WOODLANDS EXTENDED CARE, INC.
Docket Date 2016-08-12
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA JOHN N. BOGDANOFF 297143
On Behalf Of OBDULLA ANDERSON
Docket Date 2016-08-11
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2016-08-11
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2016-08-05
Type Order
Subtype Order
Description ORD - Appeal to Proceed
Docket Date 2016-08-03
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ W/ FINAL JUDGMENT ATTACHED
On Behalf Of OBDULLA ANDERSON
Docket Date 2016-07-22
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-Granting Relinquishment of Jurisdiction ~ FOR 30 DAYS;7/13 ORDER IS DISCHARGED
Docket Date 2016-07-21
Type Response
Subtype Response
Description RESPONSE ~ PER 7/13 ORDER
On Behalf Of OBDULLA ANDERSON
Docket Date 2016-07-13
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ W/IN 10 DAYS
Docket Date 2016-07-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-07-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-07-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/1/16
On Behalf Of OBDULLA ANDERSON
Docket Date 2016-07-06
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-02-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State