Search icon

2914 WASHINGTON RD, LLC - Florida Company Profile

Company Details

Entity Name: 2914 WASHINGTON RD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

2914 WASHINGTON RD, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 Apr 2015 (10 years ago)
Date of dissolution: 05 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Mar 2022 (3 years ago)
Document Number: L15000062465
FEI/EIN Number 47-3690091

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 404 SEASPRAY AVENUE, PALM BEACH, FL, 33480
Mail Address: 404 SEASPRAY AVENUE, PALM BEACH, FL, 33480
ZIP code: 33480
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bendat Steve Agent 801 S. Olive Avenue, Suite 111, West Palm Beach, FL, 33401
AQUANTIS GROUP, LLC Manager -
2914 WASHINGTON BWW LLC Authorized Member -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-05 - -
REGISTERED AGENT NAME CHANGED 2018-01-15 Bendat, Steve -
REGISTERED AGENT ADDRESS CHANGED 2018-01-15 801 S. Olive Avenue, Suite 111, West Palm Beach, FL 33401 -

Court Cases

Title Case Number Docket Date Status
PAOLO WESTON VS 2914 WASHINGTON RD., LLC 4D2019-2041 2019-06-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502019CA002749XXXMB

Parties

Name PAOLO WESTON
Role Appellant
Status Active
Representations Zachary Hudson, Roger C. Brown
Name 2914 WASHINGTON RD, LLC
Role Appellee
Status Active
Representations Daren Rubenfeld
Name Hon. Jeffrey Dana Gillen
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-02-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-02-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-01-23
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellant’s September 23, 2019 motion for entitlement to appellate attorneys’ fees is denied.
Docket Date 2020-01-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-09-23
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of PAOLO WESTON
Docket Date 2019-09-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of PAOLO WESTON
Docket Date 2019-08-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of 2914 WASHINGTON RD., LLC
Docket Date 2019-08-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of PAOLO WESTON
Docket Date 2019-08-08
Type Record
Subtype Record on Appeal
Description Received Records ~ 90 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2019-07-03
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of PAOLO WESTON
Docket Date 2019-07-02
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of PAOLO WESTON
Docket Date 2019-06-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-06-28
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Order for Amendment to Notice of Appeal ~ ORDERED that the appellant is directed to file, within ten (10) days from the date of this order, an amended Notice of Appeal with a certificate of service that states the name of the attorney of record for the appellee and his/her physical address.
Docket Date 2019-06-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PAOLO WESTON
Docket Date 2019-06-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-05
ANNUAL REPORT 2021-04-03
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-04-03
Florida Limited Liability 2015-04-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State