Entity Name: | WINCHESTER PLACE DEVELOPER, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
WINCHESTER PLACE DEVELOPER, 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. |
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: | 23 Oct 2014 (10 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 21 Nov 2018 (6 years ago) |
Document Number: | L14000165269 |
FEI/EIN Number |
47-2291897
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1105 KENSINGTON PARK DRIVE, SUITE 200, ALTAMONTE SPRINGS, FL, 32714, US |
Address: | 1410 HALSTEAD LANE, SANFORD, FL, 32771, US |
ZIP code: | 32771 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WOLF JONATHAN L | Manager | 1105 KENSINGTON PARK DRIVE, ALTAMONTE SPRINGS, FL, 32714 |
BAMBERGER GLEN F | Member | 1105 KENSINGTON PARK DRIVE, ALTAMONTE SPRINGS, FL, 32714 |
VON WELLER RYAN S | Member | 1105 KENSINGTON PARK DRIVE, ALTAMONTE SPRINGS, FL, 32714 |
RHODEN REBECCA | Agent | 215 N EOLA DRIVE, ORLANDO, FL, 32801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-25 | 1410 HALSTEAD LANE, SANFORD, FL 32771 | - |
REGISTERED AGENT NAME CHANGED | 2021-03-19 | RHODEN, REBECCA | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-19 | 215 N EOLA DRIVE, ORLANDO, FL 32801 | - |
LC AMENDMENT | 2018-11-21 | - | - |
LC AMENDMENT | 2016-11-01 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
THE VISTAS AT FOUNTAINHEAD LIMITED PARTNERSHIP VS FLORIDA HOUSING FINANCE CORPORATION, WINCHESTER PLACE, LTD., AND WINCHESTER PLACE DEVELOPER, LLC | 5D2019-2609 | 2019-09-05 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | THE VISTAS AT FOUNTAINHEAD LIMITED PARTNERSHIP |
Role | Appellant |
Status | Active |
Representations | MATTHEW CHRISTOPHER BRYANT |
Name | WINCHESTER PLACE DEVELOPER, LLC |
Role | Appellee |
Status | Active |
Name | Clerk Division of Administrative |
Role | Appellee |
Status | Active |
Name | WINCHESTER PLACE, LTD. |
Role | Appellee |
Status | Active |
Name | Florida Housing Finance Corporation |
Role | Appellee |
Status | Active |
Representations | CRAIG D. VARN, HUGH BROWN, MICHAEL G. MAIDA, CHRISTOPHER MCGUIRE |
Name | Finance Corporation, Clerk Florida Housing |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-10-15 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2019-10-15 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2019-09-26 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | THE VISTAS AT FOUNTAINHEAD LIMITED PARTNERSHIP |
Docket Date | 2019-09-26 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2019-09-26 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal ~ MOT TO TRANSFER VENUE IS MOOT |
Docket Date | 2019-09-20 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-To File Response ~ 10 DYS |
Docket Date | 2019-09-20 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ TO TRANSFER VENUE AND MEMORANDUM OF LAW |
On Behalf Of | Florida Housing Finance Corporation |
Docket Date | 2019-09-19 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS |
Docket Date | 2019-09-16 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AA MATTHEW CHRISTOPHER BRYANT 434450 |
On Behalf Of | THE VISTAS AT FOUNTAINHEAD LIMITED PARTNERSHIP |
Docket Date | 2019-09-13 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Docket Entry ~ CERT COPY OF NOA FILED BELOW 9/4/19 |
On Behalf Of | Clerk Division of Administrative |
Docket Date | 2019-09-05 |
Type | Order |
Subtype | Mediation Order to Counsel |
Description | Mediation Letter to Counsel |
Docket Date | 2019-09-05 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ AMENDED; FILED HERE 9/4/19 |
On Behalf Of | THE VISTAS AT FOUNTAINHEAD LIMITED PARTNERSHIP |
Docket Date | 2019-09-05 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
On Behalf Of | THE VISTAS AT FOUNTAINHEAD LIMITED PARTNERSHIP |
Docket Date | 2019-09-05 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 ~ AMENDED |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-03 |
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-03-28 |
ANNUAL REPORT | 2022-04-01 |
ANNUAL REPORT | 2021-03-19 |
ANNUAL REPORT | 2020-06-04 |
ANNUAL REPORT | 2019-01-31 |
LC Amendment | 2018-11-21 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-04-18 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State