Search icon

WILTON WINGS LLC

Company Details

Entity Name: WILTON WINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 28 Aug 2023 (a year ago)
Document Number: L23000402102
FEI/EIN Number 93-3133089
Address: 1428 N.E. 4TH AVE, FORT LAUDERDALE, FL 33304
Mail Address: 1428 N.E. 4TH AVE, FORT LAUDERDALE, FL 33304
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Govey, Russell J Agent 6927 W SUNRISE BLVD., APT. 202, PLANTATION, FL 33313

Manager

Name Role Address
GOVEY, RUSSELL J Manager 6927 W SUNRISE BLVD., APT. 202, PLANTATION, FL 33313

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-03 Govey, Russell J No data

Court Cases

Title Case Number Docket Date Status
Wicked Awesome Enterprise, LLC, dba Wilton Wings, Appellant(s) v. Florida Department of Revenue, Appellee(s). 1D2023-2785 2023-10-31 Closed
Classification NOA Final - Administrative - Other
Court 1st District Court of Appeal
Originating Court Administrative Agency
2023-169-FOI

Parties

Name Wicked Awesome Enterprise, LLC
Role Appellant
Status Active
Representations Jonathan W Taylor, James H Sutton, Jr., David J Brennan, Jr.
Name WILTON WINGS LLC
Role Appellant
Status Active
Representations Jonathan W Taylor, James H Sutton, Jr., David J Brennan, Jr.
Name Florida Department of Revenue
Role Appellee
Status Active
Representations Mark Sean Hamilton, Jacek P Stramski, Michael Ayala
Name DOR Agency Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-11-02
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Wilton Wings
Docket Date 2023-12-06
Type Record
Subtype Index
Description Index
On Behalf Of DOR Agency Clerk
Docket Date 2023-11-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Florida Department of Revenue
Docket Date 2023-11-02
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2023-11-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Florida Department of Revenue
Docket Date 2024-01-05
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-01-05
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 63 pages
Docket Date 2024-01-04
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Wilton Wings
Docket Date 2023-12-06
Type Misc. Events
Subtype Certificate
Description Certificate - Receipt of Notice of Appeal w/notice of appeal and order appealed attached
On Behalf Of DOR Agency Clerk
Docket Date 2023-12-06
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of DOR Agency Clerk
Docket Date 2023-11-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-10-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal-order appealed attached
On Behalf Of Wicked Awesome Enterprise, LLC

Documents

Name Date
ANNUAL REPORT 2024-01-03
Florida Limited Liability 2023-08-28

Date of last update: 09 Jan 2025

Sources: Florida Department of State