Search icon

WINFIELD INVESTMENTS LLC - Florida Company Profile

Company Details

Entity Name: WINFIELD INVESTMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WINFIELD INVESTMENTS 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: 01 Oct 2024 (6 months ago)
Document Number: L24000424365
Address: 3500 ST. NICHOLAS AVE., JACKSONVILLE, FL, 32207, US
Mail Address: 3500 ST. NICHOLAS AVE., JACKSONVILLE, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARTNER AUSTIN E Manager 3500 ST. NICHOLAS AVE., JACKSONVILLE, FL, 32207
GARTNER AUSTIN E Agent 3500 ST. NICHOLAS AVE., JACKSONVILLE, FL, 32207

Court Cases

Title Case Number Docket Date Status
WINFIELD INVESTMENTS, LLC, IVAN BROTHERTON, DAISY BROTHERTON, ARTHUR WINFIELD AND GLORIA WINFIELD VS PASCAL-GASTON INVESTMENTS, LLC 5D2017-1304 2017-05-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2013-CA-008426

Parties

Name ARTHUR H. WINFIELD
Role Appellant
Status Active
Name DAISY V. BROOKS-BROTHERTON
Role Appellant
Status Active
Name WINFIELD INVESTMENTS LLC
Role Appellant
Status Active
Representations Quoc Van
Name IVAN E. BROTHERTON
Role Appellant
Status Active
Name GLORIA M. WINFIELD
Role Appellant
Status Active
Name PASCAL-GASTON INVESTMENTS, LLC
Role Appellee
Status Active
Representations Keith A. Graham, SHANNON M. WIGGINS
Name Hon. Donald A. Myers, Jr.
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-09-05
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-09-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-08-17
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Per Curiam Opinion ~ REMANDED; QUESTION CERTIFIED.
Docket Date 2017-12-18
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of WINFIELD INVESTMENTS, LLC
Docket Date 2017-11-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of PASCAL-GASTON INVESTMENTS, LLC
Docket Date 2017-10-03
Type Order
Subtype Order on Motion To Strike
Description Order Deny Motion to Strike ~ AB DUE 11/28.
Docket Date 2017-09-28
Type Response
Subtype Response
Description RESPONSE ~ PER 9/25 ORDER
On Behalf Of WINFIELD INVESTMENTS, LLC
Docket Date 2017-09-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO FILE REPLY TO RESPONSE TO MOT STRIKE
On Behalf Of PASCAL-GASTON INVESTMENTS, LLC
Docket Date 2017-09-25
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AAS W/IN 10 DAYS; OR MOT FOR AN EOT TO FILE AB
Docket Date 2017-09-19
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ TO STRIKE INITIAL BRF OR IN THE ALTERNATIVE, MOT EOT FOR ANS BRF
On Behalf Of PASCAL-GASTON INVESTMENTS, LLC
Docket Date 2017-09-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of WINFIELD INVESTMENTS, LLC
Docket Date 2017-08-11
Type Record
Subtype Record on Appeal
Description Received Records ~ 2150 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2017-07-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ TO 9/5
Docket Date 2017-07-24
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 WINFIELD INVESTMENTS, LLC
Docket Date 2017-07-17
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ INABILITY TO COMPLETE ROA
Docket Date 2017-07-17
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ AA W/I 10 DAYS
Docket Date 2017-06-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Deny EOT for Initial Brief
Docket Date 2017-06-28
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 WINFIELD INVESTMENTS, LLC
Docket Date 2017-05-25
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2017-05-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Deny EOT for Initial Brief
Docket Date 2017-05-12
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE SHANNON M WIGGINS 0101207
On Behalf Of PASCAL-GASTON INVESTMENTS, LLC
Docket Date 2017-05-08
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA QUOC VAN 0065090
On Behalf Of WINFIELD INVESTMENTS, LLC
Docket Date 2017-05-08
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 WINFIELD INVESTMENTS, LLC
Docket Date 2017-05-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 4/27/17
On Behalf Of WINFIELD INVESTMENTS, LLC
Docket Date 2017-05-02
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2017-05-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-05-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
WINFIELD INVESTMENTS, LLC VS FIRST AMERICAN TITLE INSURANCE COMPANY 5D2016-3383 2016-10-04 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2013-CA-3935

Parties

Name WINFIELD INVESTMENTS LLC
Role Appellant
Status Active
Representations Quoc Van
Name FIRST AMERICAN TITLE INSURANCE COMPANY
Role Appellee
Status Active
Representations Brent D. Kimball
Name Hon. Michael J. Rudisill
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-12-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of FIRST AMERICAN TITLE INSURANCE COMPANY
Docket Date 2016-12-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FIRST AMERICAN TITLE INSURANCE COMPANY
Docket Date 2016-11-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of WINFIELD INVESTMENTS, LLC
Docket Date 2016-11-04
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement
Docket Date 2016-11-02
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee ~ W/DRN PER 10/4 ORDER
Docket Date 2016-11-02
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement ~ PAYMENT RECEIVED 11/4
On Behalf Of WINFIELD INVESTMENTS, LLC
Docket Date 2016-11-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PAY FILING FEE
Docket Date 2016-10-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 9/28/16
On Behalf Of WINFIELD INVESTMENTS, LLC
Docket Date 2016-10-04
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2016-10-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-10-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-02-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-02-13
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2017-01-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA

Documents

Name Date
Florida Limited Liability 2024-10-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State