Search icon

WFLX, LLC - Florida Company Profile

Company Details

Entity Name: WFLX, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 Jan 2006 (19 years ago)
Date of dissolution: 06 Feb 2019 (6 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 06 Feb 2019 (6 years ago)
Document Number: M06000000566
FEI/EIN Number 203954954

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

Address: RSA TOWER 20TH FLOOR, 201 MONROE STREET, MONTGOMERY, AL, 36104
Mail Address: RSA TOWER 20TH FLOOR, 201 MONROE STREET, MONTGOMERY, AL, 36104
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
LaPlatney Donald P Manager RSA TOWER 20TH FLOOR 201 MONROE STREET, MONTGOMERY, AL, 36104
Yelverton Ellenann Vice President RSA TOWER 20TH FLR 201 MONROE ST, MONTGOMERY, AL, 36104
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2019-02-06 - -

Court Cases

Title Case Number Docket Date Status
WELLINGTON GOLF CARS, INC. VS WFLX, LLC 4D2014-1078 2014-03-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502010CA030271XXXXMB

Parties

Name WELLINGTON GOLF CARS, INC.
Role Appellant
Status Active
Representations Jeffrey Marc Siskind
Name WFLX, LLC
Role Appellee
Status Active
Representations MITCHELL A. DINKIN
Name Hon. Peter D. Blanc
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-08-22
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2014-07-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2014-07-18
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte, the above-styled case is hereby dismissed for lack of prosecution.
Docket Date 2014-06-24
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED, the appellant in the above-styled case is hereby directed to file with this Court, and show cause in writing, if any there be, on or before July 7, 2014, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this Court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2014-05-08
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ PHYSICAL ADDRESSES
On Behalf Of WELLINGTON GOLF CARS, INC.
Docket Date 2014-05-07
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ ***VACATED*** ORDERED that appellant is directed to show cause, within ten (10) days from the date of this order, why the above-styled case should not be dismissed or other sanctions imposed for failure to comply with this court's March 28, 2014, orders requiring appellant to file an amended notice of appeal and a conformed copy of the order being appealed to be filed with this court. If the order is filed within this 10 day period, this order to show cause will be considered automatically discharged without further order.
Docket Date 2014-05-02
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ CERT. COPY FILED 5/1/14 (WITH ATTACHED ORDER APPEALED)
Docket Date 2014-04-30
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ ORDERED that appellant is directed to show cause, within ten (10) days from the date of this order, why the above-styled case should not be dismissed or other sanctions imposed for failure to comply with this court's March 28, 2014, orders requiring a conformed copy of the order being appealed, an amended notice of appeal with a certificate of service that states the name of the attorney of record for the appellee and his/her physical address, and a notice containing the name and physical address of every party in the certificate of service to be filed with this court.
Docket Date 2014-03-28
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the notice of appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4DCA 1997). Failure of the attorney to pay will result in referral to the Florida Department of Banking and Finance for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2014-03-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-03-25
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ CERT.COPY; FILED 3/24/14 (1/29/14 ORDER ATTACHED)
Docket Date 2014-03-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of WELLINGTON GOLF CARS, INC.
Docket Date 2014-03-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
LC Withdrawal 2019-02-06
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-03-24
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-01-17
ANNUAL REPORT 2010-01-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State