Entity Name: | WIN-DEVELOPMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
WIN-DEVELOPMENT, 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. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 02 Jul 2008 (17 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L08000064869 |
FEI/EIN Number |
264336112
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2165 LOUISA DR, BELLEAIR BEACH, FL, 33786 |
Mail Address: | 2165 LOUISA DR, BELLEAIR BEACH, FL, 33786 |
ZIP code: | 33786 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EWING OWEN C | Manager | 2165 LOUISA DR, BELLEAIR BEACH, FL, 33786 |
McInerney Jesse | Manager | 2165 LOUISA DR, BELLEAIR BEACH, FL, 33786 |
EWING OWEN C | Agent | 2165 LOUISA DR, BELLEAIR, FL, 33786 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-26 | 2165 LOUISA DR, BELLEAIR BEACH, FL 33786 | - |
CHANGE OF MAILING ADDRESS | 2010-04-26 | 2165 LOUISA DR, BELLEAIR BEACH, FL 33786 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-26 | 2165 LOUISA DR, BELLEAIR, FL 33786 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000570061 | ACTIVE | 22-003128-CI | PINELLAS COUNTY CIRCUIT COURT | 2022-11-07 | 2027-12-22 | $39,514.96 | TERRACON CONSULTANTS, INC., 10841 S RIDGEVIEW ROAD, OLATHE, KS 66061 |
J19000786127 | LAPSED | 19-007008-CI | CIRCUIT COURT, PINELLAS COUNTY | 2019-05-23 | 2024-12-04 | $20,766.17 | GAI CONSULTANTS, 618 EAST SOUTH STREET, SUITE 700, ORLANDO FL 32801 |
J19000317394 | TERMINATED | 2019-002044-CO | COUNTY COURT, PINELLAS COUNTY | 2019-04-25 | 2024-05-07 | $10,020.53 | JESCO, INC., 1260 CENTENNIAL AVENUE, PISCATAWAY NJ 08854 |
J18000615468 | LAPSED | 18-CA-415-P | MONROE COUNTY | 2018-08-23 | 2023-08-31 | $177,335.89 | J.A. LAROCCO ENTERPRISES, INC., 101075 OVERSEAS HIGHWAY, KEY LARGO, FL 33037 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BARBEQUE INTEGRATED, INC. VS WIN-DEVELOPMENT, LLC | 5D2018-3202 | 2018-10-12 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | BARBEQUE INTEGRATED, INC. |
Role | Appellant |
Status | Active |
Representations | David S. Wood, Carrie Ann Wozniak, Monica M. Kovecses |
Name | WIN-DEVELOPMENT, LLC |
Role | Appellee |
Status | Active |
Name | Hon. Julie O'Kane |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-04-29 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2019-04-29 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2019-04-05 |
Type | Disposition by Opinion |
Subtype | Reversed |
Description | Reversed - Per Curiam Opinion ~ AND REMANDED |
Docket Date | 2019-04-05 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Order Granting Attorney's Fees |
Docket Date | 2019-03-04 |
Type | Notice |
Subtype | Notice of Related Case or Issue |
Description | Notice of Related Case ~ 5D18-1768 |
On Behalf Of | BARBEQUE INTEGRATED, INC. |
Docket Date | 2019-03-01 |
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 | BARBEQUE INTEGRATED, INC. |
Docket Date | 2019-02-11 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | BARBEQUE INTEGRATED, INC. |
Docket Date | 2019-01-29 |
Type | Order |
Subtype | Order re Counsel |
Description | ORD-Withdraw as Counsel ~ AE TO RETAIN COUNSEL BY 2/28. |
Docket Date | 2019-01-24 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | ORD-Discharging Show Cause |
Docket Date | 2019-01-23 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 554 PAGES |
On Behalf Of | Orange Cty Circuit Ct Clerk |
Docket Date | 2019-01-23 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion To Withdraw as Counsel |
Description | Motion To Withdraw as Counsel |
On Behalf Of | WIN-DEVELOPMENT, LLC |
Docket Date | 2019-01-23 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Record-on-Appeal ~ AA W/IN 10 DAYS; DISCHARGED PER 1/24 ORDER |
Docket Date | 2018-12-13 |
Type | Misc. Events |
Subtype | Court Reporter Acknowledgement Letter |
Description | Court Reporter Ack. Letter |
Docket Date | 2018-12-11 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Grant Miscellaneous Motion ~ ROA 1/21; IB 2/11 |
Docket Date | 2018-12-11 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ MOTION TO CLARIFY APPELLATE DEADLINES OR, IN THE ALTERNATIVE, TO EXTEND TIME TO PREPARE ROA, INDEX AND FILE IB |
On Behalf Of | BARBEQUE INTEGRATED, INC. |
Docket Date | 2018-12-04 |
Type | Order |
Subtype | Order on Motion to Stay |
Description | Order Deny Stay ~ CASE TO PROCEED AS FINAL. |
Docket Date | 2018-11-26 |
Type | Response |
Subtype | Reply |
Description | REPLY ~ PER 11/16 ORDER |
On Behalf Of | WIN-DEVELOPMENT, LLC |
Docket Date | 2018-11-16 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-To File Response ~ AE REPLY W/I 10 DYS. |
Docket Date | 2018-11-05 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ BRIEF STMT PER 10/26 ORDER |
On Behalf Of | BARBEQUE INTEGRATED, INC. |
Docket Date | 2018-10-31 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO MOT STAY |
On Behalf Of | WIN-DEVELOPMENT, LLC |
Docket Date | 2018-10-26 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-To File Response ~ AA W/IN 10 DAYS BRF STATEMENT; AE RESPOND W/IN 10 DAYS |
Docket Date | 2018-10-25 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Motion To Stay |
On Behalf Of | BARBEQUE INTEGRATED, INC. |
Docket Date | 2018-10-23 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS |
Docket Date | 2018-10-22 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ AA CARRIE ANN WOZNIAK 12666 |
On Behalf Of | BARBEQUE INTEGRATED, INC. |
Docket Date | 2018-10-12 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2018-10-12 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 10/9/18 |
On Behalf Of | BARBEQUE INTEGRATED, INC. |
Docket Date | 2018-10-12 |
Type | Order |
Subtype | Mediation Letter to LT |
Description | Mediation Letter to L.T. |
Docket Date | 2018-10-12 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Classification | NOA Final - Circuit Civil - Other |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County 2016-CA-009594-O |
Parties
Name | WIN-DEVELOPMENT, LLC |
Role | Appellant |
Status | Active |
Representations | SCOTT A. MCLAREN, Joseph Logan Murphy, Shane T. Costello |
Name | BARBEQUE INTEGRATED, INC. |
Role | Appellee |
Status | Active |
Representations | Carrie Ann Wozniak, David S. Wood, Monica M. Kovecses, TERRON L. CLARK, THOMAS YAEGERS |
Name | Hon. Julie O'Kane |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-11-18 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2019-11-18 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2019-10-29 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ PCA |
Docket Date | 2019-10-29 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Order Granting attorney's fee - Dresser |
Docket Date | 2019-02-15 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO MOT FOR ATTYS FEES |
On Behalf Of | WIN-DEVELOPMENT, LLC |
Docket Date | 2019-02-01 |
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 | BARBEQUE INTEGRATED, INC. |
Docket Date | 2019-02-01 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | WIN-DEVELOPMENT, LLC |
Docket Date | 2018-12-19 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Reply Brief |
Description | Notice of Agreed Extension - Reply Brief ~ TO 2/1 |
On Behalf Of | WIN-DEVELOPMENT, LLC |
Docket Date | 2018-12-14 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | BARBEQUE INTEGRATED, INC. |
Docket Date | 2018-11-12 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ TO 12/14 |
On Behalf Of | BARBEQUE INTEGRATED, INC. |
Docket Date | 2018-10-10 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ TO 11/14 |
On Behalf Of | BARBEQUE INTEGRATED, INC. |
Docket Date | 2018-09-20 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | WIN-DEVELOPMENT, LLC |
Docket Date | 2018-08-27 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 2851 PAGES |
On Behalf Of | Orange Cty Circuit Ct Clerk |
Docket Date | 2018-08-16 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 8/7 ORDER |
On Behalf Of | WIN-DEVELOPMENT, LLC |
Docket Date | 2018-08-16 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief ~ 9/20 |
Docket Date | 2018-08-15 |
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 | WIN-DEVELOPMENT, LLC |
Docket Date | 2018-08-07 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-File Response to Clerk's Notice ~ AA W/IN 10 DAYS |
Docket Date | 2018-08-07 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ INABILITY TO COMPLETE ROA |
Docket Date | 2018-06-12 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS |
Docket Date | 2018-06-11 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AE CARRIE ANN WOZNIAK 12666 |
On Behalf Of | BARBEQUE INTEGRATED, INC. |
Docket Date | 2018-06-01 |
Type | Misc. Events |
Subtype | Miscellaneous Trial Court Order |
Description | ORD-From Circuit Court/Agency |
Docket Date | 2018-06-01 |
Type | Order |
Subtype | Mediation Order to Counsel |
Description | Mediation Letter to Counsel |
Docket Date | 2018-06-01 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 5/25/18 |
On Behalf Of | WIN-DEVELOPMENT, LLC |
Docket Date | 2018-06-01 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-10 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-04-08 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-03-27 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State