Search icon

WAVERLY 1 AND 2 LLC - Florida Company Profile

Company Details

Entity Name: WAVERLY 1 AND 2 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WAVERLY 1 AND 2 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Dec 2013 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 08 Sep 2022 (3 years ago)
Document Number: L13000175789
FEI/EIN Number 46-4361051

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4000 Towerside Terrace, Apt. 1602, Miami, FL, 33138, US
Mail Address: 4000 Towerside Terrace, Apt. 1602, Miami, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Geyer Andrew Secretary c/o Neal Property Management Inc, Ft Lauderdale, FL, 33306
STIER HARRISON J Manager 4000 TOWERSIDE TERR, APT 1602, MIAMI, FL, 33138
Stier Harrison J Agent 4000 Towerside Terrace, Miami, FL, 33138

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000037730 WAVERLY SHOPS ACTIVE 2015-04-15 2025-12-31 - 4020 SHERIDAN STREET, SUITE C, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-29 4000 Towerside Terrace, Apt. 1602, Miami, FL 33138 -
CHANGE OF MAILING ADDRESS 2023-03-29 4000 Towerside Terrace, Apt. 1602, Miami, FL 33138 -
REGISTERED AGENT NAME CHANGED 2023-03-29 Stier, Harrison Joseph -
REGISTERED AGENT ADDRESS CHANGED 2023-03-29 4000 Towerside Terrace, Apt. 1602, Miami, FL 33138 -
LC AMENDMENT 2022-09-08 - -

Court Cases

Title Case Number Docket Date Status
WAVERLY 1 AND 2, LLC VS WAVERLY AT LAS OLAS CONDO ASSOC 4D2016-2866 2016-08-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE15-005333 (21)

Parties

Name WAVERLY 1 AND 2 LLC
Role Appellant
Status Active
Representations RAMON A. RASCO, JOEL D. EATON
Name WAVERLY AT LAS OLAS CONDO ASSOC
Role Appellee
Status Active
Representations Darrin Blake Gursky, CAROLINA SZNAJDERMAN SHEIR
Name Hon. Barbara Anne McCarthy
Role Judge/Judicial Officer
Status Active
Name Hon. Cynthia Gelmine Imperato
Role Judge/Judicial Officer
Status Active
Name Hon. Lisa S. Small
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-04-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-04-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-03-21
Type Disposition by Opinion
Subtype Denied
Description Opinion Disposing of a Motion (See Opinion) Deny
Docket Date 2018-01-03
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING EN BANC
On Behalf Of WAVERLY 1 AND 2, LLC
Docket Date 2017-12-21
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC
On Behalf Of WAVERLY AT LAS OLAS CONDO ASSOC
Docket Date 2017-12-06
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that the appellant's January 18, 2017 motion for appellate attorney's fees is granted. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2017-12-06
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ WITHDRAWN
Docket Date 2017-11-21
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of WAVERLY 1 AND 2, LLC
Docket Date 2017-05-09
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 2017-05-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WAVERLY 1 AND 2, LLC
Docket Date 2017-05-01
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO ANSWER BRIEF.
On Behalf Of WAVERLY AT LAS OLAS CONDO ASSOC
Docket Date 2017-05-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of WAVERLY AT LAS OLAS CONDO ASSOC
Docket Date 2017-03-21
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of WAVERLY 1 AND 2, LLC
Docket Date 2017-03-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of WAVERLY AT LAS OLAS CONDO ASSOC
Docket Date 2017-02-23
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay ~ ORDERED that appellant’s January 27, 2017 motion for review of order denying a stay is denied.
Docket Date 2017-02-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's February 7, 2017 motion for extension of time is granted, and appellee shall serve the answer brief on or before March 9, 2017. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2017-02-07
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 WAVERLY AT LAS OLAS CONDO ASSOC
Docket Date 2017-01-27
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of WAVERLY 1 AND 2, LLC
Docket Date 2017-01-27
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO STAY.
On Behalf Of WAVERLY 1 AND 2, LLC
Docket Date 2017-01-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of WAVERLY 1 AND 2, LLC
Docket Date 2017-01-18
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of WAVERLY 1 AND 2, LLC
Docket Date 2017-01-18
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO INITIAL BRIEF.
On Behalf Of WAVERLY 1 AND 2, LLC
Docket Date 2017-01-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of WAVERLY 1 AND 2, LLC
Docket Date 2016-12-13
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 1/25/17.
On Behalf Of WAVERLY 1 AND 2, LLC
Docket Date 2016-11-16
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 12/24/16.
On Behalf Of WAVERLY 1 AND 2, LLC
Docket Date 2016-10-13
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 11/24/16.
On Behalf Of WAVERLY 1 AND 2, LLC
Docket Date 2016-10-13
Type Record
Subtype Exhibits
Description Received Exhibits
Docket Date 2016-10-04
Type Record
Subtype Record on Appeal
Description Received Records ~ (3130 PAGES)
Docket Date 2016-09-28
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of WAVERLY 1 AND 2, LLC
Docket Date 2016-08-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-08-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of WAVERLY 1 AND 2, LLC
Docket Date 2016-08-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-03-29
LC Amendment 2022-09-08
AMENDED ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-03-26

Date of last update: 03 Mar 2025

Sources: Florida Department of State