Search icon

WC WH LLC

Company Details

Entity Name: WC WH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 08 Feb 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 11 Jul 2024 (7 months ago)
Document Number: L13000020884
FEI/EIN Number 61-1704580
Address: C/O PEREZ MAYORAL, P.A, 999 PONCE DE LEON BLVD SUITE 705, CORAL GABLES, FL, 33134
Mail Address: C/O PEREZ MAYORAL, P.A, 999 PONCE DE LEON BLVD SUITE 705, CORAL GABLES, FL, 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MICHAEL P. MAYORAL, ESQ. Agent 999 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134

Authorized Member

Name Role Address
WAYNE R. HIERSEMAN LIVING TRUST Authorized Member 999 PONCE DE LEON BLVD SUITE 705, CORAL GABLES, FL, 33134
DAVID W HIERSEMAN TRUSTEE OF WAYNE LIV TRU Authorized Member 999 PONCE DE LEON BLVD SUITE 705, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-07-11 No data No data
LC STMNT OF RA/RO CHG 2022-02-28 No data No data
LC STMNT OF RA/RO CHG 2021-09-02 No data No data
REGISTERED AGENT NAME CHANGED 2021-09-02 MICHAEL P. MAYORAL, ESQ. No data
REGISTERED AGENT ADDRESS CHANGED 2021-09-02 999 PONCE DE LEON BLVD, SUITE 705, CORAL GABLES, FL 33134 No data
LC AMENDMENT 2019-04-15 No data No data
LC STMNT OF AUTHORITY 2017-01-05 No data No data

Court Cases

Title Case Number Docket Date Status
Canstar International, Inc., etc., Appellant(s), v. WC WH Holdings, LLC, etc., et al, Appellee(s). 3D2024-1506 2024-08-27 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-999-CA-01

Parties

Name CANSTAR INTERNATIONAL, INC.
Role Appellant
Status Active
Representations David P. Reiner, II, Michael A Pizzi, Jr.
Name WC WH Holdings, LLC
Role Appellee
Status Active
Representations Michael Peter Mayoral, Julie Talbot
Name TOWER VIEW TOWNHOMES INC.
Role Appellee
Status Active
Name WC WH LLC
Role Appellee
Status Active
Representations Michael Peter Mayoral
Name Roland Breton
Role Appellee
Status Active
Name Peter M. Burgess
Role Appellee
Status Active
Name UNITED STATES ASSOCIATION OF CDC, INC.
Role Appellee
Status Active
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-60 days to 01/03/2025
On Behalf Of Canstar International, Inc.
View View File
Docket Date 2024-10-01
Type Record
Subtype Record on Appeal Confidential
Description Record on Appeal Confidential
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-09-16
Type Notice
Subtype Notice
Description Appellee's Notice of Unavailability
On Behalf Of WC WH Holdings, LLC
View View File
Docket Date 2024-09-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WC WH Holdings, LLC
View View File
Docket Date 2024-08-27
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-08-27
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no. 12299509
On Behalf Of Canstar International, Inc.
View View File
Docket Date 2024-08-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Canstar International, Inc.
View View File
Docket Date 2024-12-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-30 days to 02/03/2025
On Behalf Of Canstar International, Inc.
View View File
Docket Date 2024-08-27
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before September 6, 2024.
View View File

Documents

Name Date
LC Amendment 2024-07-11
ANNUAL REPORT 2024-04-15
AMENDED ANNUAL REPORT 2023-10-13
ANNUAL REPORT 2023-01-23
AMENDED ANNUAL REPORT 2022-06-09
AMENDED ANNUAL REPORT 2022-04-11
CORLCRACHG 2022-02-28
ANNUAL REPORT 2022-01-27
CORLCRACHG 2021-09-02
ANNUAL REPORT 2021-01-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State