Search icon

WPAC RE HOLDINGS, LLC

Company Details

Entity Name: WPAC RE HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 12 Nov 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Nov 2023 (a year ago)
Document Number: L15000191333
FEI/EIN Number 81-4673628
Address: 677 CRESTA CIRCLE, WEST PALM BEACH, FL, 33413, US
Mail Address: 677 CRESTA CIRCLE, WEST PALM BEACH, FL, 33413, US
ZIP code: 33413
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
BAILYNSON KENNETH Agent 677 CRESTA CIRCLE, WEST PALM BEACH, FL, 33413

Manager

Name Role Address
BAILYNSON KENNETH Manager 677 CRESTA CIRCLE, WEST PALM BEACH, FL, 33413

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-11-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REINSTATEMENT 2020-10-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2017-02-13 BAILYNSON, KENNETH No data
LC AMENDMENT 2017-02-13 No data No data
REINSTATEMENT 2016-12-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Court Cases

Title Case Number Docket Date Status
BOK LENDING II, LLC n/k/a BOKEN LENDING II, LLC, KENNETH I. BAILYNSON, and WPAC RE HOLDINGS, LLC VS RICHARD P. ZARETSKY, P.A., et al. 4D2021-1378 2021-04-19 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
502017CA010694

Parties

Name BOK Lending II, LLC
Role Appellant
Status Active
Representations Stephen M. Cohen
Name BOKEN LENDING II, LLC
Role Appellant
Status Active
Name Kenneth I. Bailynson
Role Appellant
Status Active
Name WPAC RE HOLDINGS, LLC
Role Appellant
Status Active
Name Zaretsky Law Group
Role Appellee
Status Active
Name RICHARD P. ZARETSKY, P.A.
Role Appellee
Status Active
Representations Pete L. Demahy, Kenneth R. Drake, Angel Castillo
Name Richard P. Zaretsky
Role Appellee
Status Active
Name AUTOMATED LAND TITLE COMPANY
Role Appellee
Status Active
Name Hon. John S. Kastrenakes
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-06-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-06-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-05-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-04-22
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of BOK Lending II, LLC
Docket Date 2022-04-22
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that appellant shall file amended briefs that cite to the appropriate page of the record provided to this Court as required by the Florida Rules of Appellate Procedure 9.200(a) and 9.210. Corrected briefs shall be filed by appellant within five (5) days of the date of this order.
Docket Date 2022-01-20
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of BOK Lending II, LLC
Docket Date 2022-01-19
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of BOK Lending II, LLC
Docket Date 2022-01-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Richard P. Zaretsky, P.A.,
Docket Date 2021-12-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORD-Answer Brief to be Served ~ ORDERED that appellee Automated Land Title Services, Inc.’s motion for extension of time is granted, and appellee shall serve the answer brief on or before January 5, 2022. In addition, appellee is notified that the failure to serve the brief within the time provided herein will foreclose appellee's right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellee is advised that no further extensions will be granted absent a detailed explanation for why the answer brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2021-12-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Richard P. Zaretsky, P.A.,
Docket Date 2021-11-22
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 12/29/21
Docket Date 2021-11-22
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Richard P. Zaretsky, P.A.,
Docket Date 2021-10-25
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Richard P. Zaretsky, P.A.,
Docket Date 2021-10-25
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 11/29/21.
Docket Date 2021-09-20
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Richard P. Zaretsky, P.A.,
Docket Date 2021-09-20
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 10/26/21
Docket Date 2021-08-26
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellants' appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not text searchable, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and contains bookmarks which are not in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2021-08-26
Type Record
Subtype Appendix
Description Appendix to Brief ~ ***AMENDED***
On Behalf Of BOK Lending II, LLC
Docket Date 2021-08-25
Type Record
Subtype Appendix
Description Appendix to Brief ~ ***STRICKEN 8/26***
On Behalf Of BOK Lending II, LLC
Docket Date 2021-08-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of BOK Lending II, LLC
Docket Date 2021-06-07
Type Record
Subtype Record on Appeal
Description Received Records ~ 2613 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2021-05-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Richard P. Zaretsky, P.A.,
Docket Date 2021-05-12
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ ORDERED that appellants are directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed or other sanctions imposed for failure to comply with this court's April 20, 2021 order requiring a conformed copy of the order being appealed to be filed with this court. If the order is filed within this ten (10) day period, this order to show cause will be considered automatically discharged without further order.
Docket Date 2021-05-12
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of BOK Lending II, LLC
Docket Date 2021-05-10
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 90 DAYS TO 10/6/21
Docket Date 2021-05-10
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of BOK Lending II, LLC
Docket Date 2021-04-20
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Florida Rule of Appellate Procedure 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
Docket Date 2021-04-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-04-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2021-04-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BOK Lending II, LLC
BOK LENDING II, LLC n/k/a BOKEN LENDING II, LLC, et al. VS RICHARD P. ZARETSKY, P.A., et al. 4D2020-1773 2020-08-10 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502017CA010694XXXMB

Parties

Name BOKEN LENDING II, LLC
Role Petitioner
Status Active
Name WPAC RE HOLDINGS, LLC
Role Petitioner
Status Active
Name BOK Lending II, LLC
Role Petitioner
Status Active
Representations Robert J. Hauser
Name Kenneth I. Bailynson
Role Petitioner
Status Active
Name LAW OFFICES OF STEPHEN M. COHEN, P.A.
Role Petitioner
Status Active
Name AUTOMATED LAND TITLE COMPANY
Role Respondent
Status Active
Name A. Max Zaretsky
Role Respondent
Status Active
Name Zaretsky Law Group
Role Respondent
Status Active
Name Richard P. Zaretsky
Role Respondent
Status Active
Name RICHARD P. ZARETSKY, P.A.
Role Respondent
Status Active
Representations Adam Cervera, Harold S. Vogel, Jr., Pete L. Demahy
Name Hon. John S. Kastrenakes
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-08-21
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2020-08-21
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the petition for writ of certiorari is denied with prejudice. Further,ORDERED that the August 19, 2020 motion to stay pending review is hereby denied. LEVINE, C.J., DAMOORGIAN and CONNER, JJ., concur.
Docket Date 2020-08-19
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of BOK Lending II, LLC
Docket Date 2020-08-11
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2020-08-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-08-10
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ **FILING FEE PAID ELECTRONICALLY**
On Behalf Of BOK Lending II, LLC
Docket Date 2020-08-10
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ **FILING FEE PAID ELECTRONICALLY**
GREEN TERRACE CONDOMINIUM ASSOCIATION, INC. VS HARVEY LEE DAVIS, et al. 4D2019-3704 2019-12-05 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502015CA002803

Parties

Name GREEN TERRACE CONDOMINIUM ASSOCIATION, INC.
Role Petitioner
Status Active
Representations Stephen M. Cohen
Name ERIC MCCABE
Role Respondent
Status Active
Name HARVEY LEE DAVIS
Role Respondent
Status Active
Representations William H. Pincus
Name BOK Lending II, LLC
Role Respondent
Status Active
Name TIARA BUMGARDNER
Role Respondent
Status Active
Name Broken Lending II, LLC
Role Respondent
Status Active
Name STEVEN DOCKSWELL
Role Respondent
Status Active
Name WPAC RE HOLDINGS, LLC
Role Respondent
Status Active
Name SANDRA MATUS
Role Respondent
Status Active
Name MATTHEW NOEL
Role Respondent
Status Active
Name Kenneth I. Bailynson
Role Respondent
Status Active
Name Hon. James Nutt
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-02-06
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2020-02-06
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Prohib. ~ ORDERED that the December 5, 2019 petition for writ of prohibition is denied without prejudice to seek mandamus relief, if appropriate.MAY, CONNER and KLINGENSMITH, JJ., concur.
Docket Date 2019-12-06
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition ~ SEARCHABLE COPY.
On Behalf Of GREEN TERRACE CONDOMINIUM ASSOCIATION INC
Docket Date 2019-12-06
Type Letter
Subtype Acknowledgment Letter
Description Prohibition / Acknowledgment letter
Docket Date 2019-12-05
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ **FILING FEE PAID THROUGH PORTAL**
Docket Date 2019-12-05
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2019-12-05
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition ~ **FILING FEE PAID THROUGH PORTAL**
On Behalf Of GREEN TERRACE CONDOMINIUM ASSOCIATION INC

Documents

Name Date
ANNUAL REPORT 2024-04-12
REINSTATEMENT 2023-11-17
REINSTATEMENT 2020-10-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-19
LC Amendment 2017-02-13
REINSTATEMENT 2016-12-16
Florida Limited Liability 2015-11-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State