Search icon

WSC TRUST II LLC

Company Details

Entity Name: WSC TRUST II LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 24 Sep 2013 (11 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L13000134445
FEI/EIN Number 30-0798831
Address: 1700 E LAS OLAS BLVD, Fort Lauderdale, FL, 33301, US
Mail Address: 1700 E LAS OLAS BLVD, Fort Lauderdale, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
BARTHOLOMEW ARTHUR Agent 1700 E LAS OLAS BLVD, Fort Lauderdale, FL, 33301

Managing Member

Name Role
WALNUT STREET OPPORTUNITY FUND, LLC Managing Member

Manager

Name Role Address
BARTHOLOMEW ARTHUR Manager 1700 E LAS OLAS BLVD, Fort Lauderdale, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-21 1700 E LAS OLAS BLVD, 104, Fort Lauderdale, FL 33301 No data
CHANGE OF MAILING ADDRESS 2014-04-21 1700 E LAS OLAS BLVD, 104, Fort Lauderdale, FL 33301 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-21 1700 E LAS OLAS BLVD, 104, Fort Lauderdale, FL 33301 No data

Court Cases

Title Case Number Docket Date Status
ETIENNE MIMOSE VS WSC TRUST II, LLC, et al. 4D2016-2812 2016-08-18 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
2008CA45818

Parties

Name ETIENNE MIMOSE
Role Appellant
Status Active
Name NATIONSTAR MORTGAGE LLC
Role Respondent
Status Active
Name AURORA LOAN SERVICING, LLC
Role Respondent
Status Active
Name WSC TRUST II LLC
Role Respondent
Status Active
Representations Cory S. Carano, Vanessa Dawn Sloat-Rogers, Nancy M. Wallace, William P. Heller
Name Hon. Joel T. Lazarus
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-09-28
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that petitioner's September 13, 2016 petition for writ of certiorari is dismissed.WARNER, GROSS and LEVINE, JJ., concur.
Docket Date 2016-09-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-09-13
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of ETIENNE MIMOSE
Docket Date 2016-09-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WSC TRUST II, LLC
Docket Date 2016-09-13
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of ETIENNE MIMOSE
Docket Date 2016-08-22
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2016-08-22
Type Order
Subtype Order Reclassifying Case
Description ORD-NOA Treated as Writ ~ ORDERED that the Notice of Appeal filed in the Circuit Court is treated as a Petition for Writ of Certiorari. Petitioner shall file a petition and appendix in compliance with Florida Rule of Appellate Procedure 9.100 within twenty (20) days from the date of this order.
Docket Date 2016-08-18
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2016-08-18
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of ETIENNE MIMOSE
Docket Date 2016-08-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed

Documents

Name Date
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-21
Florida Limited Liability 2013-09-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State