Search icon

HOMEWISE INVESTMENTS LLC

Company Details

Entity Name: HOMEWISE INVESTMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 02 Jan 2018 (7 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 15 Feb 2018 (7 years ago)
Document Number: L18000000025
FEI/EIN Number 82-3856990
Address: 221 Wildermere Road, West Palm Beach, FL, 33401, US
Mail Address: 221 Wildermere Road, West Palm Beach, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
HANKIN ANDREW Agent 221 Wildermere Road, West Palm Beach, FL, 33401

Manager

Name Role Address
HANKIN ANDREW Manager 221 Wildermere Road, West Palm Beach, FL, 33401

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-27 221 Wildermere Road, West Palm Beach, FL 33401 No data
CHANGE OF MAILING ADDRESS 2022-01-27 221 Wildermere Road, West Palm Beach, FL 33401 No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-27 221 Wildermere Road, West Palm Beach, FL 33401 No data
LC DISSOCIATION MEM 2018-02-15 No data No data

Court Cases

Title Case Number Docket Date Status
BISON DEVELOPMENT GROUP, LLC., et al VS KARL GECKLER, LLC, et al 4D2021-0992 2021-03-05 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502019CA010951XXXX

Parties

Name FORECLOSURE, INC.
Role Appellant
Status Active
Name BISON DEVELOPMENT GROUP LLC
Role Appellant
Status Active
Representations Peter J. Snyder
Name Kevin Paul Green
Role Appellant
Status Active
Name Karl Geckler, LLC
Role Appellee
Status Active
Representations Michael J. Farrar, Joseph A. Gugino, Yasser Lakhlifi, Donald Peterson, Christopher J. Horlacher
Name HOMEWISE INVESTMENTS LLC
Role Appellee
Status Active
Name Hon. Donald W. Hafele
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-09-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-09-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-08-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-08-12
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying Oral Argument ~ ORDERED that appellants’ July 26, 2021 request for oral argument is denied.
Docket Date 2021-08-09
Type Response
Subtype Response
Description Response ~ TO MOTION TO STRIKE
On Behalf Of Bison Development Group, LLC
Docket Date 2021-07-28
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ REPLY BRIEF
On Behalf Of Karl Geckler, LLC
Docket Date 2021-07-26
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Bison Development Group, LLC
Docket Date 2021-07-26
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Bison Development Group, LLC
Docket Date 2021-07-26
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Bison Development Group, LLC
Docket Date 2021-07-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellants’ July 8, 2021 motion for extension of time is granted, and appellants shall serve the reply brief on or before July 26 2021. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2021-07-12
Type Response
Subtype Response
Description Response
On Behalf Of Karl Geckler, LLC
Docket Date 2021-07-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Bison Development Group, LLC
Docket Date 2021-06-24
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTORNEY'S FEES
On Behalf Of Bison Development Group, LLC
Docket Date 2021-06-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Karl Geckler, LLC
Docket Date 2021-06-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Karl Geckler, LLC
Docket Date 2021-05-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Karl Geckler, LLC
Docket Date 2021-05-19
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Karl Geckler, LLC
Docket Date 2021-05-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Karl Geckler, LLC
Docket Date 2021-05-05
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Karl Geckler, LLC
Docket Date 2021-05-05
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 20 DAYS TO 6/9/21
Docket Date 2021-04-21
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Bison Development Group, LLC
Docket Date 2021-04-21
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 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 2021-04-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Bison Development Group, LLC
Docket Date 2021-04-20
Type Record
Subtype Appendix
Description Appendix to Brief ~ ***STRICKEN 4/21/21***
On Behalf Of Bison Development Group, LLC
Docket Date 2021-03-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants’ March 22, 2021 motion for extension of time is granted, and appellants shall serve the initial brief on or before April 21, 2021. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2021-03-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Bison Development Group, LLC
Docket Date 2021-03-08
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2021-03-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-03-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Bison Development Group, LLC
Docket Date 2021-03-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
Docket Date 2021-03-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-31
CORLCDSMEM 2018-02-15
Florida Limited Liability 2018-01-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State