Entity Name: | WHEATON PROPERTY MANAGEMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Active |
Date Filed: | 04 Nov 2014 (10 years ago) |
Document Number: | L14000171715 |
FEI/EIN Number | 47-2298116 |
Address: | 1233 NORTH U.S. HIGHWAY 1, ORMOND BEACH, FL 32174 |
Mail Address: | 1233 NORTH U.S. HIGHWAY 1, ORMOND BEACH, FL 32174 |
ZIP code: | 32174 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Wheaton, Kelly | Agent | 2340 Lipizzan Trail, Ormond Beach, FL 32174 |
Name | Role | Address |
---|---|---|
WHEATON, ERNEST E, JR. | Manager | 1233 NORTH U.S. HIGHWAY 1, ORMOND BEACH, FL 32174 |
Wheaton, Kelly | Manager | 1233 NORTH U.S. HIGHWAY 1, ORMOND BEACH, FL 32174 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-02-12 | Wheaton, Kelly | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-12 | 2340 Lipizzan Trail, Ormond Beach, FL 32174 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DEBORAH CHRISTELEIT VS ERNEST E. WHEATON, CAROL S. WHEATON AND WHEATON PROPERTY MANAGEMENT, LLC | 5D2016-0140 | 2016-01-12 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | DEBORAH CHRISTELEIT |
Role | Appellant |
Status | Active |
Name | ERNEST E. WHEATON |
Role | Appellee |
Status | Active |
Representations | Daniel J. Webster |
Name | WHEATON PROPERTY MANAGEMENT, LLC |
Role | Appellee |
Status | Active |
Name | CAROL S. WHEATON |
Role | Appellee |
Status | Active |
Name | Hon. Michael S. Orfinger |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Flagler |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-02-26 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD |
Docket Date | 2016-02-26 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2016-02-09 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk ~ FAILURE TO PAY FILING FEE |
Docket Date | 2016-02-09 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dism. Filing Fee ~ 1/28 MOT FOR ATTYS FEES IS MOOT |
Docket Date | 2016-01-28 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ MOOT PER 2/9 ORDER |
On Behalf Of | ERNEST E. WHEATON |
Docket Date | 2016-01-28 |
Type | Brief |
Subtype | Appendix |
Description | Appendix for Answer Brief |
On Behalf Of | ERNEST E. WHEATON |
Docket Date | 2016-01-12 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2016-01-12 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 1/12/16 |
On Behalf Of | DEBORAH CHRISTELEIT |
Docket Date | 2016-01-12 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2016-01-12 |
Type | Misc. Events |
Subtype | Fee Status |
Description | DM:No Fee - Case Dismissed |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-15 |
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-02-12 |
ANNUAL REPORT | 2021-01-12 |
AMENDED ANNUAL REPORT | 2020-10-01 |
ANNUAL REPORT | 2020-03-16 |
ANNUAL REPORT | 2019-02-05 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-11 |
Date of last update: 20 Feb 2025
Sources: Florida Department of State