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. |
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 |
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 | - |
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 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PAOLO WESTON VS 2914 WASHINGTON RD., LLC | 4D2019-2041 | 2019-06-27 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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