Search icon

WINDHAM L ROTUNDA LLC

Company Details

Entity Name: WINDHAM L ROTUNDA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 31 Jan 2022 (3 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 10 Nov 2022 (2 years ago)
Document Number: L22000090832
FEI/EIN Number 88-1064655
Address: 9511 WALLIEN DR, BROOKSVILLE, FL, 34601, US
Mail Address: 9511 WALLIEN DR, BROOKSVILLE, FL, 34601, US
ZIP code: 34601
County: Hernando
Place of Formation: FLORIDA

Agent

Name Role Address
ROTUNDA WINDHAM L Agent 9511 WALLIEN DR, BROOKSVILLE, FL, 34601

Manager

Name Role Address
ROTUNDA STEPHANIE A Manager 9511 WALLIEN DR, BROOKSVILLE, FL, 34601
ROTUNDA WINDHAM L Manager 9511 WALLIEN DR, BROOKSVILLE, FL, 34601

Events

Event Type Filed Date Value Description
LC AMENDMENT 2022-11-10 No data No data

Court Cases

Title Case Number Docket Date Status
SAMANTHA C. ROTUNDA VS WINDHAM L. ROTUNDA 5D2019-2371 2019-08-12 Closed
Classification NOA Final - Circuit Family - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Hernando County
17-DR-0820-AXMX

Parties

Name Samantha C. Rotunda
Role Appellant
Status Active
Representations Raymond Rafool, C. Francesca Corallo, David R. Hazouri
Name WINDHAM L ROTUNDA LLC
Role Appellee
Status Active
Representations Allison M. Perry
Name Hon. George G. Angeliadis
Role Judge/Judicial Officer
Status Active
Name Clerk Hernando
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-01-10
Type Order
Subtype Order
Description Miscellaneous Order ~ SUBST OF COUNSEL
Docket Date 2020-12-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-12-04
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-11-06
Type Order
Subtype Order on Motion For Attorney's Fees
Description Grant Attorney Fees-Dissolution Proceeding
Docket Date 2020-11-06
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Per Curiam Opinion ~ REMANDED WITH DIRECTIONS
Docket Date 2020-10-28
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2020-10-21
Type Notice
Subtype Notice
Description NOTICE OF ORAL ARGUMENT VIA ZOOM
Docket Date 2020-10-21
Type Order
Subtype Zoom Instructions-OA
Description ZOOM INSTRUCTIONS-ORAL ARGUMENTS
Docket Date 2020-08-03
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2020-05-29
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Samantha C. Rotunda
Docket Date 2020-04-22
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 5/29
On Behalf Of Samantha C. Rotunda
Docket Date 2020-03-30
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Windham L. Rotunda
Docket Date 2020-03-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Windham L. Rotunda
Docket Date 2020-03-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Windham L. Rotunda
Docket Date 2020-03-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB BY 3/30
Docket Date 2020-02-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ DUE 3/20
Docket Date 2020-02-27
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ W/I 5 DAYS
Docket Date 2020-02-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ AMENDED
On Behalf Of Windham L. Rotunda
Docket Date 2020-02-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Windham L. Rotunda
Docket Date 2020-01-17
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description ORD-Granting Amended Brief
Docket Date 2020-01-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Samantha C. Rotunda
Docket Date 2020-01-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2020-01-16
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of Samantha C. Rotunda
Docket Date 2020-01-16
Type Notice
Subtype Notice
Description Notice ~ OF NO OBJECTION TO MOT FOR LEAVE TO FILE AMENDED BRIEF
On Behalf Of Samantha C. Rotunda
Docket Date 2020-01-16
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of Samantha C. Rotunda
Docket Date 2020-01-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Samantha C. Rotunda
Docket Date 2020-01-10
Type Notice
Subtype Notice
Description Notice ~ JT STIP FOR SUBSTITUTION OF COUNSEL
On Behalf Of Windham L. Rotunda
Docket Date 2020-01-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Windham L. Rotunda
Docket Date 2019-12-30
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2019-12-30
Type Record
Subtype Record on Appeal
Description Received Records ~ 8385 PAGES
On Behalf Of Clerk Hernando
Docket Date 2019-12-23
Type Response
Subtype Response
Description RESPONSE ~ PER 12/17 ORDER
On Behalf Of Samantha C. Rotunda
Docket Date 2019-12-17
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description ORD-Show Cause Supplemental Record ~ AA W/IN 10 DAYS; DISCHARGED PER 12/30 ORDER
Docket Date 2019-11-13
Type Misc. Events
Subtype Cross-Notice Filing Fee Paid through Portal
Description CROSS NOTICE FILING FEE PAID THROUGH PORTAL
On Behalf Of Windham L. Rotunda
Docket Date 2019-11-01
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Samantha C. Rotunda
Docket Date 2019-09-23
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2019-09-06
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2019-09-05
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Samantha C. Rotunda
Docket Date 2019-08-27
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE JAMES P. KNOX
On Behalf Of Windham L. Rotunda
Docket Date 2019-08-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-08-12
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2019-08-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 08/09/19
On Behalf Of Samantha C. Rotunda
Docket Date 2019-08-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-01-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Samantha C. Rotunda
Docket Date 2019-11-12
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Notice/Motion (295)
Docket Date 2019-11-12
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ FILED BELOW 8/27/19
On Behalf Of Windham L. Rotunda
Docket Date 2019-11-05
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ 12/15
Docket Date 2019-11-05
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 1/14
On Behalf Of Samantha C. Rotunda
SAMANTHA C. ROTUNDA VS WINDHAM L. ROTUNDA 5D2018-0166 2018-01-17 Closed
Classification NOA Non Final - Circuit Family - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Hernando County
2017-DR-000820

Parties

Name Samantha C. Rotunda
Role Appellant
Status Active
Representations C. Francesca Corallo, Raymond Rafool
Name WINDHAM L ROTUNDA LLC
Role Appellee
Status Active
Representations Allison M. Perry, James P. Knox
Name Hon. George G. Angeliadis
Role Judge/Judicial Officer
Status Active
Name HON. CURTIS J. NEAL
Role Judge/Judicial Officer
Status Active
Name Clerk Hernando
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-11-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-11-02
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ AND REMANDED.
Docket Date 2018-11-21
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-11-02
Type Order
Subtype Order on Motion For Attorney's Fees
Description Grant Attorney Fees-Dissolution Proceeding ~ AA'S 6/29/18 MOT FOR SANCTIONS ID DENIED
Docket Date 2018-10-03
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Samantha C. Rotunda
Docket Date 2018-07-07
Type Response
Subtype Response
Description RESPONSE ~ TO MOT SANCTIONS
On Behalf Of Windham L. Rotunda
Docket Date 2018-06-29
Type Record
Subtype Appendix
Description Appendix ~ TO MOT SANCTIONS
On Behalf Of Samantha C. Rotunda
Docket Date 2018-06-29
Type Motions Other
Subtype Motion for Sanctions
Description Mot-For Sanctions ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Samantha C. Rotunda
Docket Date 2018-06-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ AMENDED - FOR MERIT PANEL CONSIDERATION
On Behalf Of Samantha C. Rotunda
Docket Date 2018-06-06
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Samantha C. Rotunda
Docket Date 2018-05-18
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description ORD-Accept Brief as Timely Filed
Docket Date 2018-05-18
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of Windham L. Rotunda
Docket Date 2018-05-18
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief
On Behalf Of Windham L. Rotunda
Docket Date 2018-04-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ TO 4/30
Docket Date 2018-04-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Windham L. Rotunda
Docket Date 2018-03-19
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description ORD-Granting Amended Brief
Docket Date 2018-03-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ SEE AMENDED MOTION
On Behalf Of Samantha C. Rotunda
Docket Date 2018-03-06
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of Samantha C. Rotunda
Docket Date 2018-03-06
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of Samantha C. Rotunda
Docket Date 2018-03-05
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of Samantha C. Rotunda
Docket Date 2018-03-01
Type Notice
Subtype Notice
Description Notice ~ OF NO OBJECTION TO MOT EOT
On Behalf Of Windham L. Rotunda
Docket Date 2018-03-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ TO 3/5
Docket Date 2018-02-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Samantha C. Rotunda
Docket Date 2018-02-08
Type Notice
Subtype Notice
Description Notice ~ OF UNAVAILABILITY
On Behalf Of Windham L. Rotunda
Docket Date 2018-01-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INIT BRF & APX 3/2
Docket Date 2018-01-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Samantha C. Rotunda
Docket Date 2018-01-17
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2018-01-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-01-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 1/16
On Behalf Of Samantha C. Rotunda
Docket Date 2018-01-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-01-22
LC Amendment 2022-11-10
Florida Limited Liability 2022-01-31

Date of last update: 01 Feb 2025

Sources: Florida Department of State