Search icon

WOLTHERS DOUQUE, LLC

Company Details

Entity Name: WOLTHERS DOUQUE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 27 Jan 2014 (11 years ago)
Document Number: L14000014650
FEI/EIN Number 37-1749098
Address: 500 SW 75th Terrace, (Optional), Plantation, FL 33317
Mail Address: PO Box 21043, (Optional), Fort Lauderdale, FL 33335
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
WOLTHERS, CHRISTIAN B Agent 500 SW 75th Terrace, (Optional), Plantation, FL 33317

Manager

Name Role Address
WOLTHERS & ODOM INC. Manager No data
J.T.D. HOLDING B.V Manager 500 SW 75TH TER, (Optional) Plantation, FL 33317

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-10 500 SW 75th Terrace, (Optional), Plantation, FL 33317 No data
CHANGE OF MAILING ADDRESS 2025-01-10 500 SW 75th Terrace, (Optional), Plantation, FL 33317 No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-10 500 SW 75th Terrace, (Optional), Plantation, FL 33317 No data
CHANGE OF PRINCIPAL ADDRESS 2024-04-17 1627 S Andrews Ave, (Optional), FT LAUDERDALE, FL 33316 No data
CHANGE OF MAILING ADDRESS 2024-04-17 1627 S Andrews Ave, (Optional), FT LAUDERDALE, FL 33316 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-17 1627 S Andrews Ave, (Optional), FT LAUDERDALE, FL 33316 No data

Court Cases

Title Case Number Docket Date Status
DORAL ROASTERS, INC. VS WOLTHERS DOUQUE, LLC 3D2016-2535 2016-11-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-19657

Parties

Name DORAL ROASTERS INC
Role Appellant
Status Active
Representations Ricardo R. Corona, Ricardo M. Corona
Name WOLTHERS DOUQUE, LLC
Role Appellee
Status Active
Representations JOHN F. BRADLEY
Name HON. JACQUELINE HOGAN SCOLA
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-01-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-01-04
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Upon consideration, appellant’s motion for written opinion, or rehearing is hereby denied. LAGOA, EMAS and SCALES, JJ., concur. Appellant’s motion for rehearing en banc is denied.
Docket Date 2017-11-27
Type Response
Subtype Response
Description RESPONSE ~ in opposition.
On Behalf Of WOLTHERS DOUQUE, LLC
Docket Date 2017-11-16
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of DORAL ROASTERS, INC.
Docket Date 2017-11-01
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of appellee's motions for sanctions, it is ordered that said motions are hereby denied.
Docket Date 2017-11-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-10-16
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2017-10-09
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ REVISED (TIME CHANGE)
Docket Date 2017-07-27
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2017-07-24
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of DORAL ROASTERS, INC.
Docket Date 2017-07-21
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of DORAL ROASTERS, INC.
Docket Date 2017-07-21
Type Response
Subtype Response
Description RESPONSE ~ in opposition to AE's motion for leave.
On Behalf Of DORAL ROASTERS, INC.
Docket Date 2017-07-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellee¿s motion for leave to file the appendix attached to said motion is hereby denied.
Docket Date 2017-07-12
Type Response
Subtype Response
Description RESPONSE ~ in opposition to AE's motions for leave.
On Behalf Of DORAL ROASTERS, INC.
Docket Date 2017-07-07
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellant is ordered to file a response within five (5) days of the date of this order to the appellee¿s motion for leave to file an appendix to the answer brief.
Docket Date 2017-06-30
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of WOLTHERS DOUQUE, LLC
Docket Date 2017-06-30
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for leave
On Behalf Of WOLTHERS DOUQUE, LLC
Docket Date 2017-06-09
Type Response
Subtype Response
Description RESPONSE ~ in opposition to AE's motions for sanctions.
On Behalf Of DORAL ROASTERS, INC.
Docket Date 2017-06-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee¿s motion for an extension of time to file the answer brief is granted to and including June 30, 2017.
Docket Date 2017-06-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for sanctions as to aa motion strike motion to dismiss and for order to show cause
On Behalf Of WOLTHERS DOUQUE, LLC
Docket Date 2017-05-31
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 WOLTHERS DOUQUE, LLC
Docket Date 2017-05-30
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Upon consideration, appellee¿s motion to dismiss the appeal is hereby denied without prejudice to raising such issues in brief. Upon consideration, appellant¿s motion to strike appellee¿s motion to dismiss and motion for abatement of proceedings and relinquishment of jurisdiction are denied. SUAREZ, C.J., and EMAS and LOGUE, JJ., concur.
Docket Date 2017-05-08
Type Response
Subtype Response
Description RESPONSE ~ TO AA MOTION FOR ABATEMENT OF PROCEEDINGS AND RELINQUISHMENT
On Behalf Of WOLTHERS DOUQUE, LLC
Docket Date 2017-05-02
Type Response
Subtype Response
Description RESPONSE ~ in opposition to AA's motion to strike motio to dismiss and for order to show cause.
On Behalf Of WOLTHERS DOUQUE, LLC
Docket Date 2017-04-21
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ and motion for abatement of proceedings.
On Behalf Of DORAL ROASTERS, INC.
Docket Date 2017-04-17
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ motion to dismiss and for order to show cause directed at Appellee.
On Behalf Of DORAL ROASTERS, INC.
Docket Date 2017-04-06
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of WOLTHERS DOUQUE, LLC
Docket Date 2017-04-06
Type Record
Subtype Appendix
Description Appendix
On Behalf Of WOLTHERS DOUQUE, LLC
Docket Date 2017-03-07
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 4/7/17
Docket Date 2017-03-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of WOLTHERS DOUQUE, LLC
Docket Date 2017-02-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DORAL ROASTERS, INC.
Docket Date 2017-01-27
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 5 VOLUME
Docket Date 2017-01-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant's motion for an extension of time to file the initial brief is granted to and including February 15, 2017.
Docket Date 2017-01-10
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 DORAL ROASTERS, INC.
Docket Date 2016-11-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-11-10
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of DORAL ROASTERS, INC.
Docket Date 2016-11-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-02-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4218438307 2021-01-23 0455 PPS 2880 SW 23rd Ter Ste 104, Fort Lauderdale, FL, 33312-4935
Loan Status Date 2022-01-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40700
Loan Approval Amount (current) 40700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33312-4935
Project Congressional District FL-25
Number of Employees 4
NAICS code 424590
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Partnership
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 41050.47
Forgiveness Paid Date 2021-12-07
1385117302 2020-04-28 0455 PPP 2880 SW 23rd Terrace 104, FORT LAUDERDALE, FL, 33312
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79900
Loan Approval Amount (current) 79900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33312-0001
Project Congressional District FL-20
Number of Employees 4
NAICS code 424490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 81005.28
Forgiveness Paid Date 2021-09-23

Date of last update: 21 Feb 2025

Sources: Florida Department of State