Search icon

WHEATON PROPERTY MANAGEMENT, LLC

Company Details

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

Agent

Name Role Address
Wheaton, Kelly Agent 2340 Lipizzan Trail, Ormond Beach, FL 32174

Manager

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

Events

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

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Flagler County
2014-CA-851

Parties

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

Documents

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