Search icon

W. B. COMPANY LLC

Company Details

Entity Name: W. B. COMPANY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 12 Jul 2021 (4 years ago)
Document Number: L21000318059
FEI/EIN Number N/A
Address: 5190 E Sabal Palm Blvd, 316, Tamarac, FL 33319
Mail Address: 230 Lakeside Cir, Marysville, OH 43040
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
BARTHELEMY, WOUDLY Agent 5190 E Sabal Palm Blvd, 316, Tamarac, FL 33319

Chief Executive Officer

Name Role Address
BARTHELEMY, WOUDLY Chief Executive Officer 230 Lakeside Cir, Marysville, OH 43040

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-20 5190 E Sabal Palm Blvd, 316, Tamarac, FL 33319 No data
CHANGE OF MAILING ADDRESS 2024-04-20 5190 E Sabal Palm Blvd, 316, Tamarac, FL 33319 No data
REGISTERED AGENT NAME CHANGED 2024-04-20 BARTHELEMY, WOUDLY No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-20 5190 E Sabal Palm Blvd, 316, Tamarac, FL 33319 No data

Court Cases

Title Case Number Docket Date Status
W. B., Appellant(s) v. DEPARTMENT OF REVENUE - CLERK, Appellee(s). 6D2023-2313 2023-04-05 Closed
Classification NOA Final - Administrative - Other
Court 6th District Court of Appeal
Originating Court Administrative Agency
2001791216

Parties

Name W. B. COMPANY LLC
Role Appellant
Status Active
Name DEPARTMENT OF REVENUE - CLERK
Role Appellee
Status Active
Representations TONI C. BERNSTEIN, S.A.A.G., Ashley Moody
Name DOR Child Support Enforcement Agency Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-05-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DEPARTMENT OF REVENUE - CLERK
Docket Date 2023-04-12
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY ~ ORDER GRANTING CIVIL INDIGENT STATUS
On Behalf Of DEPARTMENT OF REVENUE - CLERK
Docket Date 2023-04-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED COPY OF NOA
On Behalf Of DEPARTMENT OF REVENUE - CLERK
Docket Date 2023-04-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-09-11
Type Response
Subtype Response
Description RESPONSE ~ TO MOTION TO DISMISS
On Behalf Of W. B.
Docket Date 2024-09-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-09-16
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-07-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - PCA
Docket Date 2023-12-22
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee Answer Brief ~ DEPARTMENT OF REVENUE'SAMENDED ANSWER BRIEF
On Behalf Of DEPARTMENT OF REVENUE - CLERK
Docket Date 2023-12-18
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellant filed an amended initial brief in keeping with this court's October 3, 2023, order. Appellee served its answer brief prior to that occurrence. Accordingly, appellee shall respond within ten days from the date of this order to indicate whether the answer brief served in this appeal requires amendment in light of the amended initial brief.
Docket Date 2023-10-23
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of W. B.
Docket Date 2023-10-10
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ DEPARTMENT OF REVENUE'S ANSWER BRIEF
On Behalf Of DEPARTMENT OF REVENUE - CLERK
Docket Date 2023-09-11
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ duplicate
On Behalf Of W. B.
Docket Date 2023-09-11
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant shall file the initial brief within twenty days from the date of this order, failing which the appeal may be dismissed without further notice.
Docket Date 2023-08-28
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of W. B.
Docket Date 2023-08-28
Type Response
Subtype Response
Description RESPONSE ~ TO MOTION TO DISMISS
On Behalf Of W. B.
Docket Date 2023-08-14
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of DEPARTMENT OF REVENUE - CLERK
Docket Date 2023-05-11
Type Record
Subtype Record on Appeal
Description Received Records ~ 480 PAGES
On Behalf Of DEPARTMENT OF REVENUE - CLERK
Docket Date 2023-04-05
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2023-04-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ **PATERNITY**. WITH ORDER
On Behalf Of W. B.
Docket Date 2023-10-03
Type Order
Subtype Order on Motion To Dismiss
Description ORD-DENYING APPELLEE'S MOTION TO DISMISS ~ The motion to dismiss is denied as moot as the filings of August 28, 2023, and September 11, 2023, taken together constitute an initial brief in this appeal. Those filings are insufficient pursuant to Florida Rule of Appellate Procedure 9.210(b) and this court's related Administrative Orders on briefing. Accordingly, appellant shall file an amended initial brief in compliance with rule 9.210(b), including with citations to the record on appeal, within twenty days from the date of this order.
Docket Date 2023-04-10
Type Order
Subtype Order on Filing Fee
Description dep't of revenue fee order

Documents

Name Date
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-03-11
ANNUAL REPORT 2022-04-21
Florida Limited Liability 2021-07-12

Date of last update: 13 Feb 2025

Sources: Florida Department of State