Search icon

WEEEEE LLC - Florida Company Profile

Company Details

Entity Name: WEEEEE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WEEEEE 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: 20 Mar 2019 (6 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L19000070411
FEI/EIN Number 83-4445443

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

Address: 2030 NE 28th St, Lighthouse Point, FL, 33064, US
Mail Address: 2030 NE 28th St, Lighthouse Point, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STANGER JAMES MJR Managing Member 2030 NE 28th St, Lighthouse Point, FL, 33064
Stanger Alia R Director 2030 NE 28th St, Lighthouse Point, FL, 33064
STANGER JAMES MJR Agent 2030 NE 28th St, Lighthouse Point, FL, 33064

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-05-01 2030 NE 28th St, Lighthouse Point, FL 33064 -
CHANGE OF MAILING ADDRESS 2022-05-01 2030 NE 28th St, Lighthouse Point, FL 33064 -
REGISTERED AGENT ADDRESS CHANGED 2022-05-01 2030 NE 28th St, Lighthouse Point, FL 33064 -

Court Cases

Title Case Number Docket Date Status
RAPID SURPLUS RECOVERY LLC, Appellant(s) v. PENTHOUSE NORTH ASSOCIATION, INC., et al., Appellee(s). 4D2024-1182 2024-05-09 Closed
Classification NOA Final - County Civil - Foreclosure/RealProperty/Mortgage
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COSO22-5719

Parties

Name Rapid Surplus Recovery LLC
Role Appellant
Status Active
Representations Brenda Cox
Name Penthouse North Association, Inc.
Role Appellee
Status Active
Representations Philip Jay Croyle
Name WEEEEE LLC
Role Appellee
Status Active
Name James Stanger
Role Appellee
Status Active
Name Peter Benjamin Berkman
Role Appellee
Status Active
Name RAPID SURPLUS REFUND LLC
Role Appellee
Status Active
Name Ryan & Rick LLC
Role Appellee
Status Active
Representations Benjamin Christopher Haynes
Name Hon. Terri-Ann Miller
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-03
Type Record
Subtype Supplemental Record
Description Supplemental Record -- 22 Pages
On Behalf Of Broward Clerk
Docket Date 2024-10-25
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-10-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-10-02
Type Order
Subtype Order on Motion for Sanctions
Description ORDERED that Appellant's July 30, 2024 amended motion for sanctions is denied.
View View File
Docket Date 2024-10-02
Type Disposition by Opinion
Subtype Reversed
Description Reversed
View View File
Docket Date 2024-08-07
Type Brief
Subtype Reply Brief
Description Reply Brief
View View File
Docket Date 2024-08-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDERED that Appellee Rick & Ryan, LLC's July 26, 2024 motion for extension of time is granted. Appellee Rick & Ryan, LLC's answer brief was filed July 30, 2024.
View View File
Docket Date 2024-07-30
Type Motions Other
Subtype Motion for Sanctions
Description Motion for Sanctions
Docket Date 2024-07-30
Type Brief
Subtype Answer Brief
Description Answer Brief
View View File
Docket Date 2024-07-29
Type Response
Subtype Objection
Description RESPONSE IN OPPOSITION TO MOTION FOR EXTENSION OF TIME
Docket Date 2024-07-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2024-06-04
Type Order
Subtype Order on Motion to Consolidate
Description Order on Motion to Consolidate
View View File
Docket Date 2024-05-15
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
Docket Date 2024-05-15
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-05-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-09
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-05-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-06-29
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
View View File
Docket Date 2024-06-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
RAPID SURPLUS RECOVERY LLC, Appellant(s) v. WEEEEE LLC, et al., Appellee(s). 4D2024-0079 2024-01-10 Closed
Classification NOA Final - County Civil - Foreclosure/RealProperty/Mortgage
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COSO22005719

Parties

Name RAPID SURPLUS RECOVERY LLC,
Role Appellant
Status Active
Representations Brenda Cox
Name WEEEEE LLC
Role Appellee
Status Active
Representations Benjamin Christopher Haynes, Philip Jay Croyle, Peter Benjamin Berkman, Emily Claire Copeland
Name James M. Stranger
Role Appellee
Status Active
Name Rick & Ryan, LLC
Role Appellee
Status Active
Name Penthouse North Association, Inc.
Role Appellee
Status Active
Representations Philip Jay Croyle
Name PETER BERKMAN, ATTORNEY AT LAW PLLC
Role Appellee
Status Active
Representations Peter Benjamin Berkman
Name Hon. Terri-Ann Miller
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-25
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-10-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-10-02
Type Order
Subtype Order on Motion for Sanctions
Description ORDERED that Appellant's July 30, 2024 amended motion for sanctions is denied.
View View File
Docket Date 2024-10-02
Type Disposition by Opinion
Subtype Reversed
Description Reversed
View View File
Docket Date 2024-07-30
Type Motions Other
Subtype Motion for Sanctions
Description Motion for Sanctions
Docket Date 2024-07-30
Type Brief
Subtype Answer Brief
Description Answer Brief
View View File
Docket Date 2024-07-29
Type Response
Subtype Objection
Description RESPONSE IN OPPOSITION TO MOTION FOR EXTENSION OF TIME
Docket Date 2024-07-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2024-07-03
Type Record
Subtype Supplemental Record
Description Supplemental Record -- 22 Pages
On Behalf Of Broward Clerk
Docket Date 2024-06-29
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
View View File
Docket Date 2024-06-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2024-06-07
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-06-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2024-05-13
Type Record
Subtype Record on Appeal
Description Record on Appeal -- 168 Pages
On Behalf Of Broward Clerk
Docket Date 2024-05-09
Type Order
Subtype Order to File Response
Description Order to File Response
View View File
Docket Date 2024-05-08
Type Brief
Subtype Initial Brief
Description Initial Brief
View View File
Docket Date 2024-05-06
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion to Supplement Record & EOT/Toll Briefing
Docket Date 2024-04-18
Type Notice
Subtype Notice of Filing
Description Notice of Filing Copy of Order Issued During Relinquishment
Docket Date 2024-03-19
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Order on Motion to Relinquish Jurisdiction
View View File
Docket Date 2024-03-13
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time for Relinquishment of Jurisdiction
Docket Date 2024-02-22
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Order on Motion to Relinquish Jurisdiction
View View File
Docket Date 2024-01-26
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
Docket Date 2024-01-26
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-01-24
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ***STRICKEN***
Docket Date 2024-01-11
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-01-10
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document
Docket Date 2024-01-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-01-10
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-01-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-15
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
Docket Date 2024-08-07
Type Brief
Subtype Reply Brief
Description Reply Brief
View View File
Docket Date 2024-08-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDERED that Appellee Rick & Ryan, LLC's July 26, 2024 motion for extension of time is granted. Appellee Rick & Ryan, LLC's answer brief was filed July 30, 2024.
View View File
Docket Date 2024-06-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2024-06-04
Type Order
Subtype Order on Motion to Consolidate
Description ORDERED that Appellant's May 15, 2024 motion to consolidate is granted, and the above-styled case numbers are now consolidated for all purposes and are to proceed under the time schedule for a final appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110, and shall proceed under case number 4D2024-0079. Further, ORDERED that Appellant's May 6, 2024 motion to supplement the record and for extension of time is granted. The material requested in the motion, in addition to all documents included in the directions to clerk filed in case number 4D2024-1182, shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within twenty (20) days from the date of this order. Appellant shall monitor the supplementation process. Further, ORDERED that Appellant shall serve an amended consolidated initial brief within three (3) days from receipt of the supplemental record.
View View File

Documents

Name Date
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-02-26
Florida Limited Liability 2019-03-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State