Search icon

THE WEITZ COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: THE WEITZ COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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 Jan 2001 (24 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 30 Aug 2017 (8 years ago)
Document Number: M01000000102
FEI/EIN Number 421512625

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

Address: 611 5th Ave, Des Moines, IA, 50309, US
Mail Address: 611 5th Ave, Des Moines, IA, 50309, US
Place of Formation: IOWA

Key Officers & Management

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent -
Lamb Thomas R Secretary 611 5th Ave, DES MOINES, IA, 50309
Wells James Exec 1400 Centrepart Blvd., West Palm Beach, FL, 33401
McClain Kevin Chief Executive Officer 611 5th Ave., DES MOINES, IA, 50309
Thomas Michael Gene 1400 Centrepart Blvd., West Palm Beach, FL, 33401

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-21 611 5th Ave, Suite 300, Des Moines, IA 50309 -
CHANGE OF MAILING ADDRESS 2022-04-21 611 5th Ave, Suite 300, Des Moines, IA 50309 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
LC STMNT OF RA/RO CHG 2017-08-30 - -
REGISTERED AGENT NAME CHANGED 2017-08-30 CORPORATE CREATIONS NETWORK INC. -

Court Cases

Title Case Number Docket Date Status
RAMON SILVA VS REEMPLOYMENT ASSIST. APPEALS COMM., et al. 4D2015-2039 2015-05-26 Closed
Classification NOA Final - Administrative - Unemployment Compensation
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
RAAC 15-01587

Parties

Name RAMON SILVA
Role Appellant
Status Active
Name Reemployment Assistance Appeals Commission
Role Appellee
Status Active
Representations Katie Elisabeth Sabo
Name THE WEITZ COMPANY, LLC
Role Appellee
Status Active

Docket Entries

Docket Date 2016-04-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-04-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-03-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2015-11-24
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay ~ ORDERED that appellant's November 2, 2015 motion is denied.
Docket Date 2015-11-02
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of RAMON SILVA
Docket Date 2015-09-08
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of RAMON SILVA
Docket Date 2015-08-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Reemployment Assistance Appeals Commission
Docket Date 2015-08-19
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO ANSWER BRIEF
On Behalf Of Reemployment Assistance Appeals Commission
Docket Date 2015-07-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of RAMON SILVA
Docket Date 2015-07-02
Type Record
Subtype Record on Appeal
Description Received Records ~ FOUR (4) VOLUMES
On Behalf Of Reemployment Assistance Appeals Commission
Docket Date 2015-06-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERT. COPY FROM AGENCY FILED 5/27/15
Docket Date 2015-05-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-05-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RAMON SILVA
Docket Date 2015-05-26
Type Misc. Events
Subtype Fee Status
Description NF5:No Fee- Unemployment
THE WEITZ COMPANY, LLC, VS AERO RECOVERY, LLC, 3D2014-2306 2014-09-25 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
03-22530

Parties

Name THE WEITZ COMPANY, LLC
Role Appellant
Status Active
Representations CRAIG R. LEWIS
Name AERO RECOVERY LLC
Role Appellee
Status Active
Representations RICHARD E. GUTTENTAG, MICHAEL E. STEARNS
Name HON. JOHN SCHLESINGER
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2014-12-24
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2014-12-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-12-04
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (Including Resp & Reply) (DA30) ~ Following review of the petition for writ of certiorari and the response and reply thereto, it is ordered that said petition is hereby denied.
Docket Date 2014-12-04
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2014-10-30
Type Record
Subtype Appendix
Description Appendix
On Behalf Of THE WEITZ COMPANY, LLC
Docket Date 2014-10-30
Type Response
Subtype Reply
Description REPLY ~ to the response to petition for writ of certiorari with appendix
On Behalf Of THE WEITZ COMPANY, LLC
Docket Date 2014-10-14
Type Order
Subtype Order on Motion to Stay
Description Stay Granted (OG26) ~ Upon consideration, petitioner's motion to stay effect of trial court's August 26 order pending review is granted, and the trial court's order of August 26, 2014 is hereby stayed pending further order of this Court.
Docket Date 2014-10-10
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of THE WEITZ COMPANY, LLC
Docket Date 2014-10-09
Type Record
Subtype Appendix
Description Appendix ~ to response to petition for writ of certiorari.
On Behalf Of AERO RECOVERY, LLC
Docket Date 2014-10-09
Type Response
Subtype Response
Description RESPONSE ~ to petition for writ of certiorari.
On Behalf Of AERO RECOVERY, LLC
Docket Date 2014-10-01
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant hat the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. The required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before October 11, 2014.
Docket Date 2014-09-29
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within ten (10) days of the date of this order to the petition for writ of certiorari.
Docket Date 2014-09-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments. ** The $300 filing fee for petition is due.
Docket Date 2014-09-25
Type Record
Subtype Appendix
Description Appendix
On Behalf Of THE WEITZ COMPANY, LLC
Docket Date 2014-09-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2014-09-25
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of THE WEITZ COMPANY, LLC

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-01-11
AMENDED ANNUAL REPORT 2017-10-31
CORLCRACHG 2017-08-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347235285 0419730 2024-01-25 1 JEFF FUQUA BLVD MCO ORLANDO AIRPORT TERMINAL C, ORLANDO, FL, 32827
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2024-01-25
Emphasis N: FALL, P: FALL
Case Closed 2024-02-09

Related Activity

Type Inspection
Activity Nr 1723523
Safety Yes
341952059 0418800 2016-12-01 650 OKEECHOBEE BLVD., WEST PALM BEACH, FL, 33401
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2016-12-01
Emphasis N: CTARGET, P: CTARGET
Case Closed 2017-01-10
313102998 0418800 2009-06-25 701 OKEECHOBEE BLVD., WEST PALM BEACH, FL, 33401
Inspection Type Prog Other
Scope Complete
Safety/Health Safety
Close Conference 2009-06-25
Emphasis S: COMMERCIAL CONSTR
Case Closed 2009-06-25
311087332 0418800 2007-11-27 3002 AVENUE D, FT PIERCE, FL, 34950
Inspection Type Prog Other
Scope Partial
Safety/Health Safety
Close Conference 2007-11-27
Case Closed 2008-02-11
309430866 0418800 2006-04-04 5100 JOG ROAD, BOCA RATON, FL, 33496
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-04-04
Case Closed 2006-04-04
306185943 0418800 2003-10-17 347 N. NEW RIVER DRIVE EAST, FORT LAUDERDALE, FL, 33301
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2003-10-21
Case Closed 2003-12-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 C01
Issuance Date 2003-11-18
Abatement Due Date 2003-11-21
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 6
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2003-11-18
Abatement Due Date 2003-11-21
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 6
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2003-11-18
Abatement Due Date 2003-11-21
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Gravity 10
306182742 0418800 2003-08-12 2401 WILLOW SPRINGS, DR., BOCA RATON, FL, 33496
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-08-21
Emphasis S: CONSTRUCTION
Case Closed 2003-08-21
306180092 0418800 2003-06-23 400 GULFSTREAM WAY, DANIA BEACH, FL, 33333
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-06-27
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2003-09-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B04 I
Issuance Date 2003-08-22
Abatement Due Date 2003-08-28
Current Penalty 625.0
Initial Penalty 1275.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19260502 I04
Issuance Date 2003-08-22
Abatement Due Date 2003-08-28
Initial Penalty 1275.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 2003-08-22
Abatement Due Date 2003-08-28
Current Penalty 625.0
Initial Penalty 1275.0
Nr Instances 1
Nr Exposed 4
Gravity 01

Date of last update: 01 Mar 2025

Sources: Florida Department of State