Search icon

WIN-DEVELOPMENT, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 -

Debts

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

Court Cases

Title Case Number Docket Date Status
BARBEQUE INTEGRATED, INC. VS WIN-DEVELOPMENT, LLC 5D2018-3202 2018-10-12 Closed
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 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
WIN-DEVELOPMENT, LLC VS BARBEQUE INTEGRATED, INC. 5D2018-1768 2018-06-01 Closed
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

Documents

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