Search icon

WP SOUTH DEVELOPMENT COMPANY, L.L.C.

Company Details

Entity Name: WP SOUTH DEVELOPMENT COMPANY, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 21 Dec 2000 (24 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: M00000002666
FEI/EIN Number 582396080
Address: 3715 NORTHSIDE PARKWAY, SUITE 4-600, ATLANTA, GA, 30327
Mail Address: 3715 NORTHSIDE PARKWAY, SUITE 4-600, ATLANTA, GA, 30327
Place of Formation: GEORGIA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Manager

Name Role Address
Day Beth Manager 3715 NORTHSIDE PARKWAY, ATLANTA, GA, 30327

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-03-24 3715 NORTHSIDE PARKWAY, SUITE 4-600, ATLANTA, GA 30327 No data
CHANGE OF MAILING ADDRESS 2011-03-24 3715 NORTHSIDE PARKWAY, SUITE 4-600, ATLANTA, GA 30327 No data
REGISTERED AGENT NAME CHANGED 2001-07-16 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2001-07-16 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data

Court Cases

Title Case Number Docket Date Status
ANDREU & ASSOCIATES, INC., et al. VS EMILY WILSON, et al. 4D2013-0691 2013-02-28 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502011CA020896XXXXMB

Parties

Name ANDREU & ASSOCIATES, INC.
Role Petitioner
Status Active
Representations SHELLEY H. LEINICKE, Debra Klauber, Eugene Keith Pettis
Name FIORE AT THE GARDENS CONDO
Role Petitioner
Status Active
Name HORNER CONSULTING, LLC
Role Respondent
Status Active
Name AQUATIC POOL TECH, INC.
Role Respondent
Status Active
Name AQUATIC SPECIALTIES LLC
Role Respondent
Status Active
Name EMILY WILSON LLC
Role Respondent
Status Active
Representations MICHAEL A. HOLTMANN, Lee M. Cohen, Margaret Bichler, Scott B. Smith, DREW LOVELL, WILLIAM W. PRICE (DNU)
Name CUSTOM PROPERTY MANAGEMENT CORP
Role Respondent
Status Active
Name WOODPARTNERS
Role Respondent
Status Active
Name WP SOUTH DEVELOPMENT COMPANY, L.L.C.
Role Respondent
Status Active
Name FIORE AT THE GARDENS, LLC
Role Respondent
Status Active
Name WOOD AND PARTNERS INCORPORATED
Role Respondent
Status Active
Name WP SOUTH BUILDERS
Role Respondent
Status Active
Name Hon. Meenu Sasser
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-06-02
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2013-04-25
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2013-04-25
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that, having considered the responses and reply to this court¿s order to show cause, these petitions are dismissed for lack of jurisdiction. Petitioners fail to demonstrate that the protective order at issue causes material harm that cannot adequately be remedied on appeal from a final judgment.MAY, C.J., WARNER and CONNER, JJ., Concur.
Docket Date 2013-04-12
Type Response
Subtype Reply to Response
Description Reply to Response ~ TO S/C ORDER
On Behalf Of EMILY WILSON
Docket Date 2013-04-05
Type Notice
Subtype Notice
Description Notice ~ OF SPECIAL SET HEARING IN TRIAL COURT
On Behalf Of ANDREU & ASSOCIATES
Docket Date 2013-04-05
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of ANDREU & ASSOCIATES
Docket Date 2013-03-26
Type Order
Subtype Order
Description ORD-Sua Sponte ~ ORDERED sua sponte that case numbers 4D13-689 and 4D13-691 seek certiorari review of the same underlying order and are hereby consolidated for resolution by the same panel; further, ORDERED that, within ten (10) days of this order, petitioners in these cases shall file a response with this court and show cause why these proceedings should not be dismissed for failure to establish material harm that cannot adequately be remedied on appeal. Wal-Mart Stores, Inc. v. Strachan, 82 So.3d 1052 (Fla. 4th DCA 2011); Romanos v. Caldwell, 980 So.2d 1091, 1092 (Fla. 4th DCA 2008); further, ORDERED that respondent may file a reply to each of the responses within five (5) days of service.
Docket Date 2013-03-18
Type Order
Subtype Order on Filing Fee
Description ORD-Pay filing fee-Notice Joinder-10 days ~ SHELLEY LEINICKE WITHIN 10 DYS.
Docket Date 2013-03-12
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ PT Debra Klauber 0055646
Docket Date 2013-03-07
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO MOTION FOR ORDER DIRECTING RESPONDENT TO SUPP. APPENDIX
On Behalf Of EMILY WILSON
Docket Date 2013-03-04
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder
On Behalf Of ANDREU & ASSOCIATES
Docket Date 2013-03-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-02-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR AN ORDER DIRECTING RESPONDENT TO SUPPLEMENT THE APPENDIX.
On Behalf Of ANDREU & ASSOCIATES
Docket Date 2013-02-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-02-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ PT Debra Potter Klauber
Docket Date 2013-02-28
Type Petition
Subtype Petition
Description Petition Filed ~ APPENDIX.
On Behalf Of ANDREU & ASSOCIATES
FIORE AT THE GARDENS, etc., et al. VS EMILY WILSON 4D2013-0689 2013-02-28 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502011CA020896MBAI

Parties

Name WOOD AND PARTNERS INCORPORATED
Role Petitioner
Status Active
Name WP SOUTH BUILDERS (FLORIDA S), L.L.C.
Role Petitioner
Status Active
Name FIORE AT THE GARDENS, LLC
Role Petitioner
Status Active
Representations MICHAEL A. HOLTMANN, Scott A. Cole, ANNE C. SULLIVAN MAGNELLI, WILLIAM W. PRICE (DNU)
Name WP SOUTH DEVELOPMENT COMPANY, L.L.C.
Role Petitioner
Status Active
Name EMILY WILSON LLC
Role Respondent
Status Active
Representations DREW LOVELL, Scott B. Smith
Name Hon. Meenu Sasser
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-06-02
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2013-04-25
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2013-04-25
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that, having considered the responses and reply to this court¿s order to show cause, these petitions are dismissed for lack of jurisdiction. Petitioners fail to demonstrate that the protective order at issue causes material harm that cannot adequately be remedied on appeal from a final judgment.MAY, C.J., WARNER and CONNER, JJ., Concur.
Docket Date 2013-04-05
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of FIORE AT THE GARDENS, LLC
Docket Date 2013-03-26
Type Order
Subtype Order
Description ORD-Sua Sponte ~ ORDERED sua sponte that case numbers 4D13-689 and 4D13-691 seek certiorari review of the same underlying order and are hereby consolidated for resolution by the same panel; further, ORDERED that, within ten (10) days of this order, petitioners in these cases shall file a response with this court and show cause why these proceedings should not be dismissed for failure to establish material harm that cannot adequately be remedied on appeal. Wal-Mart Stores, Inc. v. Strachan, 82 So.3d 1052 (Fla. 4th DCA 2011); Romanos v. Caldwell, 980 So.2d 1091, 1092 (Fla. 4th DCA 2008); further, ORDERED that respondent may file a reply to each of the responses within five (5) days of service.
Docket Date 2013-03-07
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ PT Anne Sullivan Magnelli 0888621
Docket Date 2013-03-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-02-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-02-28
Type Petition
Subtype Petition
Description Petition Filed ~ APPENDIX.
On Behalf Of FIORE AT THE GARDENS, LLC

Documents

Name Date
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-03-24
ANNUAL REPORT 2010-03-05
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-03-05
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-04-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State