Search icon

WEEKI CENTER, LLC

Company Details

Entity Name: WEEKI CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 19 Jan 2021 (4 years ago)
Document Number: L21000038992
FEI/EIN Number 82-1040741
Address: 800 NORTH ROAD, BOYNTON BEACH, FL, 33435, US
Mail Address: 800 NORTH ROAD, BOYNTON BEACH, FL, 33435, US
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
PODRAY ANDREW V Agent 800 NORTH ROAD, BOYNTON BEACH, FL, 33435

Authorized Member

Name Role Address
PODRAY ANDREW Authorized Member 800 NORTH ROAD, BOYNTON BEACH, 12, 33435

Court Cases

Title Case Number Docket Date Status
MED BUILDING 328, LLC, Appellant(s) v. WEEKI CENTER, LLC, et al., Appellee(s). 4D2024-2626 2024-10-14 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE23-020369

Parties

Name MED BUILDING 328 LLC
Role Appellant
Status Active
Representations Spencer Meridith Sax, Katherine Anne Moum, Peter Morris Armold, Jeremy Dicker
Name WEEKI CENTER, LLC
Role Appellee
Status Active
Representations Philippe Symonovicz
Name Michael Ghanem
Role Appellee
Status Active
Name DOMANI MOTOR CARS, INC.
Role Appellee
Status Active
Representations Michael Garcia, Angie Melissa Colorado
Name DOMANI EXOTIC CARS, LLC
Role Appellee
Status Active
Name DOMANI MOTORSPORTS LLC
Role Appellee
Status Active
Name Darlene Diak-Ghanem
Role Appellee
Status Active
Name JOHN F. SCHUTZ, P.L.
Role Appellee
Status Active
Name TRIPP SCOTT, P.A.
Role Appellee
Status Active
Name Holly Gaylle Gershon
Role Appellee
Status Active
Name Hon. Michele Towbin Singer
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-04
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the October 31, 2024 notice of voluntary dismissal filed herein, this appeal is dismissed.
View View File
Docket Date 2024-10-31
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
Docket Date 2024-10-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Med Building 328, LLC
Docket Date 2024-10-16
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Paid Case Filing Fee-300
On Behalf Of Med Building 328, LLC
View View File
Docket Date 2024-10-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal

Documents

Name Date
ANNUAL REPORT 2025-01-04
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-21
Florida Limited Liability 2021-01-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State