Search icon

WINSTON CAPITAL MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: WINSTON CAPITAL MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WINSTON CAPITAL MANAGEMENT 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Jun 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2020 (4 years ago)
Document Number: L15000104898
FEI/EIN Number 47-4281264

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

Address: 18215 Biscayne Blvd, Aventura, FL, 33160, US
Mail Address: 19971 NE 39 PL, Aventura, FL, 33180, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURSTYN DAVID Manager 19971 NE 39 PL, Aventura, FL, 33180
BURSTYN DAVID Agent 19971 NE 39 PL, Aventura, FL, 33180

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000094302 WINSTON LENDING PARTNERS EXPIRED 2018-08-23 2023-12-31 - 20897 BISCAYNE BLVD 100, AVENTURA, FL, 33180
G18000094306 WINSTON CAPITAL PARTNERS EXPIRED 2018-08-23 2023-12-31 - 20897 BISCAYNE BLVD 100, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-03 545 NW 26TH ST, 620, miami, FL 33127 -
CHANGE OF MAILING ADDRESS 2025-02-03 545 NW 26TH ST, 620, miami, FL 33127 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-21 18215 Biscayne Blvd, #2118, Aventura, FL 33160 -
CHANGE OF MAILING ADDRESS 2023-02-21 18215 Biscayne Blvd, #2118, Aventura, FL 33160 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-21 19971 NE 39 PL, Aventura, FL 33180 -
REINSTATEMENT 2020-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-08-22 BURSTYN, DAVID -

Court Cases

Title Case Number Docket Date Status
Rebuild Miami, LLC, Appellant(s), v. Winston Capital Management LLC Appellee(s). 3D2023-2251 2023-12-19 Open
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
22-2411

Parties

Name REBUILD MIAMI, LLC
Role Appellant
Status Active
Representations Cristina Salem, Dennis Alexander Donet, Monica Sabates
Name WINSTON CAPITAL MANAGEMENT LLC
Role Appellee
Status Active
Representations Jason Martorella
Name Hon. Jose M. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-30
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Rebuild Miami, LLC
View View File
Docket Date 2024-05-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-1 day to 05/29/2024
On Behalf Of Rebuild Miami, LLC
View View File
Docket Date 2024-11-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Appellee's Motion For Appellate Attorney's Fees
On Behalf Of Winston Capital Management LLC
View View File
Docket Date 2024-10-29
Type Brief
Subtype Answer Brief
Description Answer Brief of Appellee
On Behalf Of Winston Capital Management LLC
View View File
Docket Date 2024-10-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time AB-12 days to 10/28/2024
On Behalf Of Winston Capital Management LLC
View View File
Docket Date 2024-09-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file AB-30 days to 10/14/2024
On Behalf Of Winston Capital Management LLC
View View File
Docket Date 2024-07-31
Type Order
Subtype Order on Motion For Substitution of Parties
Description Appellee's Unopposed Motion to Substitute Appellee is hereby granted as stated in the Motion.
View View File
Docket Date 2024-07-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief-45 days to 09/12/2024 Granted
View View File
Docket Date 2024-07-30
Type Record
Subtype Appendix
Description Appendix to Motion to Substitute Appellee
View View File
Docket Date 2024-07-30
Type Motions Other
Subtype Miscellaneous Motion
Description Unopposed Motion to Substitute Appellee
View View File
Docket Date 2024-07-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file AB-30 days to 07/30/2024
View View File
Docket Date 2024-05-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File IB-15 days to 05/28/2024
On Behalf Of Rebuild Miami, LLC
View View File
Docket Date 2024-04-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File IB-10 days to 05/06/2024
On Behalf Of Rebuild Miami, LLC
Docket Date 2024-04-04
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Appellant's Unopposed Motion to Supplement Record on Appeal
On Behalf Of Rebuild Miami, LLC
Docket Date 2024-04-04
Type Record
Subtype Appendix
Description Appendix to Appellant's Unopposed Motion to Supplement the Record on Appeal
On Behalf Of Rebuild Miami, LLC
Docket Date 2024-03-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File IB- 30 days to 04/26/2024
On Behalf Of Rebuild Miami, LLC
View View File
Docket Date 2024-03-21
Type Notice
Subtype Notice of Filing
Description NOTICE OF FILING JOINT STIPULATION FOR SUBSTITUTION OF COUNSEL FOR APPELLANT, REBUILD MIAMI, LLC WITH CLIENT CONSENT
On Behalf Of Rebuild Miami, LLC
View View File
Docket Date 2024-03-20
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description JOINT STIPULATION FOR SUBSTITUTION OF COUNSEL FOR APPELLANT, REBUILD MIAMI, LLC
On Behalf Of Rebuild Miami, LLC
View View File
Docket Date 2024-03-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Rebuild Miami, LLC
Docket Date 2024-03-04
Type Order
Subtype Order
Description Upon review of the record/affidavits filed in this case, the Court has determined that condensed transcripts fail to comply with the requirements of Florida Rules of Appellate Procedure 9.200(b)(4) and 9.220(c)(4). Any such condensed transcripts filed after January 1, 2019, are hereby stricken. The responsible party (the party who seeks to have the transcripts considered by this Court) shall file transcripts that comply with the Florida Rules of Appellate Procedure within thirty (30) days from the date of this Order.
View View File
Docket Date 2024-02-29
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2024-02-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File IB- 30 days to 03/27/2024
On Behalf Of Rebuild Miami, LLC
Docket Date 2023-12-26
Type Event
Subtype Fee Satisfied
Description $300 case filing fee paid through the portal. Batch no. 9853392
On Behalf Of Rebuild Miami, LLC
Docket Date 2023-12-26
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no. 9853392
On Behalf Of Rebuild Miami, LLC
View View File
Docket Date 2023-12-19
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before December 29, 2023.
View View File
Docket Date 2023-12-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-12-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Rebuild Miami, LLC
Docket Date 2024-12-31
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Unopposed Motion for an Extension of Time to file the reply brief is granted to and including January 16, 2025. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-12-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Appellant's Unopposed Motion for Extension of Time to Serve Reply Brief
On Behalf Of Rebuild Miami, LLC
View View File
Docket Date 2024-12-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to Serve Reply Brief-30 days to 12/27/24. (GRANTED)
On Behalf Of Rebuild Miami, LLC
View View File
Docket Date 2024-05-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File IB-7 days to 05/13/2024
On Behalf Of Rebuild Miami, LLC
View View File
Docket Date 2024-04-05
Type Order
Subtype Order on Motion to Supplement Record
Description ppellant's Unopposed Motion to Supplement the Record on Appeal, filed on April 03, 2024, is granted, and the record on appeal is supplemented to include the transcripts that are contained in the Appendix to said Motion.
View View File

Documents

Name Date
ANNUAL REPORT 2025-02-03
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-04-05
REINSTATEMENT 2020-10-05
REINSTATEMENT 2019-12-02
REINSTATEMENT 2018-08-22
ANNUAL REPORT 2016-03-17
Florida Limited Liability 2015-06-16

Date of last update: 03 Mar 2025

Sources: Florida Department of State