Search icon

WILTON WEST II LLC - Florida Company Profile

Company Details

Entity Name: WILTON WEST II LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WILTON WEST II 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Nov 2021 (3 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Jan 2023 (2 years ago)
Document Number: L21000492238
FEI/EIN Number 87-3717540

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

Address: 1881 NE 26TH STREET, STE 212, WILTON MANORS, FL, 33305, US
Mail Address: 1881 NE 26TH STREET, STE 212, WILTON MANORS, FL, 33305, US
ZIP code: 33305
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRC INVESTMENTS AND MANAGEMENT, LLC Authorized Member -
PRC INVESTMENTS AND MANAGEMENT, LLC Agent -
Cherstvov Roman Manager 1881 NE 26TH STREET, WILTON MANORS, FL, 33305

Events

Event Type Filed Date Value Description
LC STMNT OF AUTHORITY 2025-01-14 - -
LC AMENDMENT 2025-01-14 - -
REINSTATEMENT 2023-01-17 - -
REGISTERED AGENT NAME CHANGED 2023-01-17 PRC INVESTMENTS AND MANAGEMENT LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Court Cases

Title Case Number Docket Date Status
WILTON WEST II, LLC, Appellant(s) v. 1017 NW 30TH COURT, LLC, Appellee(s). 4D2024-2112 2024-08-20 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE22000876

Parties

Name WILTON WEST II LLC
Role Appellant
Status Active
Representations Stephen Joseph Simmons, Seth Andrew Kupilik
Name 1017 NW 30TH COURT, LLC
Role Appellee
Status Active
Representations Richard L. Petrovich, Paul Marshall May, Jr., Jonathan Bornstein
Name Hon. Mark Alan Speiser
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-14
Type Record
Subtype Record on Appeal
Description Confidential Record on Appeal; Pages 4,017 to 4,120
On Behalf Of Broward Clerk
Docket Date 2024-11-04
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the October 31, 2024 notice of voluntary dismissal, 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 2024-10-23
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 60 Days to 12/23/2024
Docket Date 2024-10-23
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue
On Behalf Of Wilton West II, LLC
Docket Date 2024-09-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of 1017 NW 30th Court, LLC
Docket Date 2024-08-30
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Paid Case Filing Fee-300
On Behalf Of Wilton West II, LLC
View View File
Docket Date 2024-08-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of 1017 NW 30th Court, LLC
Docket Date 2024-08-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2025-01-02
Type Record
Subtype Transcript
Description Transcript
On Behalf Of Broward Clerk
Docket Date 2024-12-17
Type Order
Subtype Order on Motion to Supplement Record
Description ORDERED that Appellant's December 12, 2024 amended motion to supplement the record is granted. The material requested in the motion 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 ten (10) days from the date of this order. Appellant shall monitor the supplementation process.
View View File
Docket Date 2024-12-16
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Amended Motion to Supplement Record
Docket Date 2024-12-16
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 30 Days to 01/22/2025
Docket Date 2024-12-16
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Wilton West II, LLC
Docket Date 2024-12-13
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
Docket Date 2024-10-25
Type Order
Subtype Order on Consolidation
Description ORDERED that, upon consideration of the October 23, 2024 notice of related cases, 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 4D2024-2110. The appeal in case number 4D2024-2112 shall be treated and briefed as a cross appeal in 4D2024-2110.
View View File
Docket Date 2024-08-28
Type Order
Subtype Order on Filing Fee
Description 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 (2024), 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.
View View File
1017 NW 30TH COURT, LLC, Appellant(s) v. WILTON WEST II, LLC, Appellee(s). 4D2024-2110 2024-08-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE22000876

Parties

Name WILTON WEST II LLC
Role Appellee
Status Active
Representations Stephen Joseph Simmons, Seth Andrew Kupilik
Name Hon. Mark Alan Speiser
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active
Name 1017 NW 30TH COURT, LLC
Role Appellant
Status Active
Representations Richard L. Petrovich, Paul Marshall May, Jr., Jonathan Bornstein

Docket Entries

Docket Date 2024-11-14
Type Record
Subtype Record on Appeal
Description Confidential Record on Appeal; Pages 4,017 to 4,120
On Behalf Of Broward Clerk
Docket Date 2024-11-04
Type Disposition by Order
Subtype Dismissed
Description (4D2024-2110) Pursuant to the October 31, 2024 notice of voluntary dismissal, 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 (4D2024-2110)
Docket Date 2024-10-25
Type Order
Subtype Order on Consolidation
Description ORDERED that, upon consideration of the October 23, 2024 notice of related cases, 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 4D2024-2110. The appeal in case number 4D2024-2112 shall be treated and briefed as a cross appeal in 4D2024-2110.
View View File
Docket Date 2024-10-25
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 10 Days to 11/04/2024
Docket Date 2024-10-25
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
Docket Date 2024-10-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Wilton West II, LLC
Docket Date 2024-08-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of 1017 NW 30th Court, LLC
Docket Date 2024-08-21
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Paid Case Filing Fee-300
On Behalf Of 1017 NW 30th Court, LLC
View View File
Docket Date 2024-08-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-01-04
AMENDED ANNUAL REPORT 2023-01-23
REINSTATEMENT 2023-01-17
Florida Limited Liability 2021-11-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State