Search icon

WOODS TREASURE COAST, LLC

Company Details

Entity Name: WOODS TREASURE COAST, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 14 Oct 2010 (14 years ago)
Last Event: LC ARTICLE OF CORRECTION/NAME CHANGE
Event Date Filed: 09 Nov 2010 (14 years ago)
Document Number: L10000107547
FEI/EIN Number 273682662
Address: 5101 SE FEDERAL HWY, STUART, FL, 34997
Mail Address: PO BOX 15340, FT PIERCE, FL, 34979, US
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Agent

Name Role Address
WOODS SANFORD LSr. Agent 5121 SOUTH US HWY 1, FORT PIERCE, FL, 34982

Managing Member

Name Role Address
WOODS SANFORD LSr. Managing Member 5121 SOUTH US HWY 1, FORT PIERCE, FL, 34982

Auth

Name Role Address
Woods Amber Auth 5101 SE FEDERAL HWY, STUART, FL, 34997

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000020693 TREASURE COAST TOYOTA OF STUART ACTIVE 2021-02-11 2026-12-31 No data 5121 SOUTH US HIGHWAY 1, FORT PIERCE, FL, 34982
G10000116453 TREASURE COAST TOYOTA OF STUART EXPIRED 2010-12-16 2015-12-31 No data 15303 BURLSEY COURT, TAMPA, FL, 33647
G10000116454 TREASURE COAST SCION OF STUART EXPIRED 2010-12-16 2015-12-31 No data 15303 BURSLEY COURT, TAMPA, FL, 33647
G10000102196 TREASURE COAST TOYOTA EXPIRED 2010-11-22 2015-12-31 No data 15303 BURLSEY COURT, TAMPA, FL, 33647
G10000097304 TREASURE COAST TOYOTA EXPIRED 2010-10-22 2015-12-31 No data 15303 BURLSEY COURT, TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-03-11 WOODS, SANFORD L, Sr. No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-11 5121 SOUTH US HWY 1, FORT PIERCE, FL 34982 No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-26 5101 SE FEDERAL HWY, STUART, FL 34997 No data
CHANGE OF MAILING ADDRESS 2012-04-26 5101 SE FEDERAL HWY, STUART, FL 34997 No data
LC ARTICLE OF CORR- ECTION/NAME CHANGE 2010-11-09 WOODS TREASURE COAST, LLC No data

Court Cases

Title Case Number Docket Date Status
MARIA ROSADO VS WOODS TREASURE COAST, LLC, etc. 4D2012-3877 2012-11-02 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
12-988 CA

Parties

Name MARIA ROSADO, LLC
Role Appellant
Status Active
Representations RAYMOND G. INGALSBE
Name WOODS TREASURE COAST, LLC
Role Appellee
Status Active
Representations Hinda Klein, Bernard J. O'Donnell, Diane H. Tutt, Jeffrey Alan Blaker
Name TREASURE COAST TOYOTA OF STUAR
Role Appellee
Status Active
Name Hon. Laura Johnson
Role Judge/Judicial Officer
Status Active
Name Hon. James W. McCann
Role Judge/Judicial Officer
Status Active
Name Clerk - Martin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-08-23
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2013-08-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-08-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-07-11
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ APPELLANT'S DENIED.
Docket Date 2013-07-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-05-30
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2013-04-09
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTORNEY'S FEES
On Behalf Of WOODS TREASURE COAST, LLC
Docket Date 2013-04-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's motion filed April 1, 2013, for extension of time is granted. Appellant¿s reply brief filed April 3, 2013.
Docket Date 2013-04-03
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Raymond G. Ingalsbe 0219241
Docket Date 2013-04-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **PENDING MOTION**
On Behalf Of MARIA ROSADO
Docket Date 2013-04-03
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MARIA ROSADO
Docket Date 2013-04-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of MARIA ROSADO
Docket Date 2013-03-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (4)
On Behalf Of WOODS TREASURE COAST, LLC
Docket Date 2013-03-12
Type Record
Subtype Appendix
Description Appendix ~ (4) TO ANSWER BRIEF
On Behalf Of WOODS TREASURE COAST, LLC
Docket Date 2013-03-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AE Diane H. Tutt 0329371
Docket Date 2013-01-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ 45 DAYS
Docket Date 2013-01-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of WOODS TREASURE COAST, LLC
Docket Date 2012-12-19
Type Record
Subtype Appendix
Description Appendix ~ (1) TO INITIAL BRIEF
On Behalf Of MARIA ROSADO
Docket Date 2012-12-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4) *e*
On Behalf Of MARIA ROSADO
Docket Date 2012-11-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 30 DAYS
Docket Date 2012-11-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ (FOR LEAVE TO FILE BRIEF OUT OF TIME)
On Behalf Of MARIA ROSADO
Docket Date 2012-11-19
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Raymond G. Ingalsbe
Docket Date 2012-11-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WOODS TREASURE COAST, LLC
Docket Date 2012-11-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-11-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-11-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MARIA ROSADO

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-01-26
AMENDED ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-01-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State