Search icon

WMR AND ASSOCIATES, LLC

Company Details

Entity Name: WMR AND ASSOCIATES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 09 Mar 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 13 Apr 2023 (2 years ago)
Document Number: L15000053259
FEI/EIN Number 59-3696623
Address: 1035 GREENWOOD BLVD., STE. 173, LAKE MARY, FL, 32746, US
Mail Address: 1035 GREENWOOD BLVD., STE. 173, LAKE MARY, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role
PARACORP INCORPORATED Agent

President

Name Role Address
RANIERI WILLIAM M President 12405 PARK AVENUE, WINDERMERE, FL, 34786

PRIN

Name Role Address
GOMEZ HERNANDO PRIN 220 W WISCONSIN AVE, DELAND, FL, 32720

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000049603 FORUM FORENSICS ACTIVE 2022-04-19 2027-12-31 No data 12405 PARK AVENUE, WINDERMERE, FL, 34786
G15000024614 MONTA CONSULTING AND DESIGN ACTIVE 2015-03-10 2025-12-31 No data 12405 PARK AVENUE, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
LC AMENDMENT 2023-04-13 No data No data
CHANGE OF MAILING ADDRESS 2022-08-19 1035 GREENWOOD BLVD., STE. 173, LAKE MARY, FL 32746 No data
LC AMENDMENT 2022-08-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-08-19 1035 GREENWOOD BLVD., STE. 173, LAKE MARY, FL 32746 No data
LC AMENDMENT 2020-01-24 No data No data
LC AMENDMENT 2020-01-21 No data No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-26 155 Office Plaza Drive, 1st Floor, Tallahassee, FL 32301 No data
REGISTERED AGENT NAME CHANGED 2018-03-26 Paracorp Incorporated No data
CONVERSION 2015-03-09 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P01000016763. CONVERSION NUMBER 100000150061

Court Cases

Title Case Number Docket Date Status
Mattamy Florida, LLC f/k/a Mattamy (Jacksonville) Partnership d/b/a Mattamy Homes, and Kohnig, LLC, Petitioner(s) v. Nona Preserve Townhomes Owners' Association, Inc., Beck Custom Exteriors Inc., C. Sterling Quality Roofing, Inc., Collis Roofing, Inc., et al. Respondent(s). 5D2024-0620 2024-03-08 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2022-CA-000146

Parties

Name MATTAMY HOMES CORPORATION
Role Petitioner
Status Active
Name MATTAMY FLORIDA LLC
Role Petitioner
Status Active
Representations Adam R. Alaee, Mark D. Tinker, Stephanie Nicole Burt, Beth-Ann Schulman, Brandon James Tyler
Name KOHNIG LLC
Role Petitioner
Status Active
Name Mattamy (Jacksonville) Partnership
Role Petitioner
Status Active
Name C. STERLING QUALITY ROOFING, INC.
Role Respondent
Status Active
Name BECK CUSTOM EXTERIORS INC.
Role Respondent
Status Active
Name WMR AND ASSOCIATES, INC.
Role Respondent
Status Active
Name Builders First Source-Florida, LLC
Role Respondent
Status Active
Name G.B. PAINTING, INC.
Role Respondent
Status Active
Name GARY'S GRADING INC.
Role Respondent
Status Active
Name FRED GEORGE CONCRETE CORPORATION
Role Respondent
Status Active
Name AMERICAN BUILDERS SUPPLY, INC.
Role Respondent
Status Active
Name COLLIS ROOFING, INC.
Role Respondent
Status Active
Name ADVANCED WRAPPING AND CONCRETE SOLUTIONS OF CENTRAL FLORIDA, INC.
Role Respondent
Status Active
Name Tradewinds Group of Central Florida, Inc.
Role Respondent
Status Active
Name T.F. DESIGN, INC.
Role Respondent
Status Active
Name AMERICAN WINDOW COMPANY OF ORLANDO, LLC
Role Respondent
Status Active
Name Monta Consulting and Design, Inc.
Role Respondent
Status Active
Name WMR AND ASSOCIATES, LLC
Role Respondent
Status Active
Name ORLANDO DECORATIVE CONCRETE INC.
Role Respondent
Status Active
Name Hon. Christopher Sprysenski
Role Judge/Judicial Officer
Status Active
Name NONA PRESERVE TOWNHOMES OWNERS' ASSOCIATION, INC.
Role Respondent
Status Active
Representations Brett Roth, Michael T. Tomlin, Jayne A. Pittman, Christopher Wyszynski, Penelope T. Rowlett, Sam Chon, Rinaldo J. Cartaya III, Greg K. Demers, Stephen W. Stukey, Jason Brandt Vrbensky, Samuel Alexander, Eric S. Schiffhauer, Kerry Evander, Matthew G. Davis, Rouselle A. Sutton, III, Gerard Andrew Tuzzio, Thamir A.R. Kaddouri, Jr., Kieran F. O'Connor, Leila M. Lugo, Gerald Biondi, Joseph L. Amos, Jr., Michael J. Ellis, Robert N. Johnson, Evan J. Small

Docket Entries

Docket Date 2024-05-24
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-04-26
Type Disposition by Order
Subtype Dismissed
Description ORIGINAL PROCEEDING DISMISSED; 4/5 MOTION FOR ATTY'S FEES IS DENIED
View View File
Docket Date 2024-04-17
Type Response
Subtype Response
Description Response to 4/12 order
On Behalf Of Mattamy Florida, LLC
Docket Date 2024-04-12
Type Order
Subtype Order
Description Miscellaneous Order ~ JT STIP FOR DISMISSAL IS ACKNOWLEDGED; PT, KOHNIG, LLC ADVISE W/I 10 DAYS IF JT NOTICE MOOTS MOTION FOR ATTY FEES
Docket Date 2024-04-11
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JT STIP
On Behalf Of Mattamy Florida, LLC
Docket Date 2024-04-08
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION FOR FEES
On Behalf Of Mattamy Florida, LLC
Docket Date 2024-04-05
Type Response
Subtype Reply
Description REPLY ~ FOR PT, KOHNIG, LLC
On Behalf Of Mattamy Florida, LLC
Docket Date 2024-04-05
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description NOTICE OF JOINDER FEE PAID THROUGH PORTAL
On Behalf Of Nona Preserve Townhomes Owners' Association, Inc.
Docket Date 2024-04-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees; DENIED PER 4/26 ORDER
On Behalf Of Mattamy Florida, LLC
Docket Date 2024-04-05
Type Record
Subtype Appendix
Description Appendix ~ TO REPLY
On Behalf Of Mattamy Florida, LLC
Docket Date 2024-04-01
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Notice/Motion (295)
Docket Date 2024-04-01
Type Response
Subtype Response
Description RESPONSE ~ PER 3/11 ORDER
On Behalf Of Nona Preserve Townhomes Owners' Association, Inc.
Docket Date 2024-04-01
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Nona Preserve Townhomes Owners' Association, Inc.
Docket Date 2024-03-28
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder
On Behalf Of Nona Preserve Townhomes Owners' Association, Inc.
Docket Date 2024-03-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Nona Preserve Townhomes Owners' Association, Inc.
Docket Date 2024-03-11
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ RESPONSE W/IN 20 DYS; REPLY W/IN 10 DYS
Docket Date 2024-03-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Mattamy Florida, LLC
Docket Date 2024-03-08
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Mattamy Florida, LLC
Docket Date 2024-03-08
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ PROOF OF E-SERVICE
On Behalf Of Mattamy Florida, LLC
Docket Date 2024-03-08
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 3/8/2024
On Behalf Of Mattamy Florida, LLC
Docket Date 2024-03-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2024-01-19
LC Amendment 2023-04-13
ANNUAL REPORT 2023-01-11
LC Amendment 2022-08-19
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-01-12
LC Amendment 2020-01-24
LC Amendment 2020-01-21
ANNUAL REPORT 2020-01-05
ANNUAL REPORT 2019-01-11

Date of last update: 03 Feb 2025

Sources: Florida Department of State