Search icon

PINES WHISPER, LLC - Florida Company Profile

Company Details

Entity Name: PINES WHISPER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PINES WHISPER, 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: 03 Nov 2021 (3 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L21000476065
FEI/EIN Number 58-1649198

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

Address: 590 W. KENNEDY BLVD, 2ND FLOOR, LAKEWOOD, NJ, 08701
Mail Address: 590 W. KENNEDY BLVD, 2ND FLOOR, LAKEWOOD, NJ, 08701
Place of Formation: FLORIDA

Key Officers & Management

Name Role
CORPORATION SERVICE COMPANY Agent
LEXFORD POOLS 1/3 LLC Manager

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Court Cases

Title Case Number Docket Date Status
JOSEPH MASSINI and NOAH SCHULTHEISS VS OFF THE CHAIN TOWING AND RECOVERY, LLC, et al. 4D2022-2278 2022-08-19 Closed
Classification NOA Final - County Small Claims - Other
Court 4th District Court of Appeal
Originating Court County Court for the Nineteenth Judicial Circuit, St. Lucie County
562021SC002070

Parties

Name Noah Schultheiss
Role Appellant
Status Active
Name Joseph Massini
Role Appellant
Status Active
Representations Eduardo Maura, Luis Quesada Machado
Name PINES WHISPER, LLC
Role Appellee
Status Active
Name OFF THE CHAIN TOWING AND RECOVERY LLC
Role Appellee
Status Active
Representations Charles V. Barrett, Steven G. Wenzel, Theodore C. Miloch, I I, Hannah E. Horr
Name Elon Property Management Company, LLC
Role Appellee
Status Active
Name Hon. Daryl Isenhower
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-09-14
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ FINAL JUDGMENT
On Behalf Of Joseph Massini
Docket Date 2022-09-02
Type Record
Subtype Record on Appeal
Description Received Records ~ 415 PAGES
On Behalf Of Clerk - St. Lucie
Docket Date 2022-10-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Joseph Massini
Docket Date 2023-05-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-05-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-04-27
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellant Noah Schultheiss’ December 19, 2022 motion for appellate attorney's fees is denied.
Docket Date 2023-04-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-02-08
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2023-01-04
Type Response
Subtype Response
Description Response ~ *AMENDED* TO MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of Off the Chain Towing and Recovery, LLC
Docket Date 2023-01-04
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellees’ January 3, 2023 response to appellants’ motion for attorney’s fees is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f).
Docket Date 2022-12-19
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Joseph Massini
Docket Date 2022-12-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Joseph Massini
Docket Date 2022-12-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Joseph Massini
Docket Date 2022-12-12
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTORNEY'S FEES
On Behalf Of Joseph Massini
Docket Date 2022-11-29
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellees’ November 28, 2022 answer brief and motion for attorney’s fees are stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there are no certificates of service or the certificates of service do not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f).
Docket Date 2022-11-29
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief
On Behalf Of Off the Chain Towing and Recovery, LLC
Docket Date 2022-11-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **AMENDED**
On Behalf Of Off the Chain Towing and Recovery, LLC
Docket Date 2022-11-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ ***STRICKEN***
On Behalf Of Off the Chain Towing and Recovery, LLC
Docket Date 2022-11-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ ***STRICKEN***
On Behalf Of Off the Chain Towing and Recovery, LLC
Docket Date 2022-10-27
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Joseph Massini
Docket Date 2022-08-22
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Joseph Massini
Docket Date 2022-08-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-08-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Joseph Massini
Docket Date 2022-08-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-01-03
Type Response
Subtype Response
Description Response ~ ***STRICKEN*** TO MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of Off the Chain Towing and Recovery, LLC
Docket Date 2022-08-26
Type Order
Subtype Order to File Response re Jurisdiction
Description Aplnt to Obtain Final Order-Dobrick/BCH ~ It appearing that the order to which the Notice of Appeal is directed is a non-appealable, non-final order, appellants shall have thirty (30) days from the date of this order to obtain a final order and to file a copy in this court. Failure to do so will result in sua sponte dismissal of the appeal. Dobrick v. Discovery Cruises, Inc., 581 So. 2d 645 (Fla. 4th DCA 1991); see also Rust v. Brown, 13 So. 3d 1105, 1107 (Fla. 4th DCA 2009) ("An order merely granting a motion for summary judgment is not a final order because it does not enter judgment for or against a party.").ORDERED that the trial court is specifically authorized, pursuant to Florida Rule of Appellate Procedure 9.600(b), upon appropriate application, to enter a final order in these proceedings.
Docket Date 2022-08-22
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal 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 lower tribunal clerk's determination of indigent status is filed.

Documents

Name Date
ANNUAL REPORT 2022-04-14
Florida Limited Liability 2021-11-03

Date of last update: 02 Mar 2025

Sources: Florida Department of State