Search icon

WMT HOUSING, LLC - Florida Company Profile

Company Details

Entity Name: WMT HOUSING, 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: 15 Jun 2007 (18 years ago)
Document Number: M07000003661
FEI/EIN Number 208661192

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

Address: 2875 FULFORD RD, WAYCROSS, GA, 31503, US
Mail Address: 12788 US HWY 90W, LIVE OAK, FL, 32060
Place of Formation: GEORGIA

Key Officers & Management

Name Role Address
FRIER TODD D Managing Member 12788 US HWY 90W, LIVE OAK, FL, 32060
FRIER MATTHEW W Managing Member 12788 US HWY 90W, LIVE OAK, FL, 32060
FRIER WAYNE D Managing Member 12788 US HWY 90W, LIVE OAK, FL, 32060
ROBINSON KRIS B Agent 582 W DUVAL ST., LAKE CITY, FL, 32055

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G07173900165 LIVE OAK HOMES ACTIVE 2007-06-22 2027-12-31 - 12788 US HWY 90W, LIVE OAK, FL, 32060

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-03-25 2875 FULFORD RD, WAYCROSS, GA 31503 -
REGISTERED AGENT NAME CHANGED 2012-03-23 ROBINSON, KRIS B -
REGISTERED AGENT ADDRESS CHANGED 2012-03-23 582 W DUVAL ST., LAKE CITY, FL 32055 -

Court Cases

Title Case Number Docket Date Status
Jerry Bass and Carolyn Bass, Appellant(s) v. WMT Housing, LLC D/B/A Live Oak Homes, Wayne Frier Home Center of MacClenny, LLC, Appellee(s). 1D2023-2889 2023-11-10 Open
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Third Judicial Circuit, Suwannee County
2022-CA-158

Parties

Name LIVE OAK HOMES, LLC
Role Appellee
Status Active
Representations Kris Bradshaw Robinson, Jennifer Catherine Biewend
Name JERRY BASS, INC.
Role Appellant
Status Active
Representations Kelly Bernard Mathis, Christine Kay Sahyers
Name Carolyn Bass
Role Appellant
Status Active
Representations Kelly Bernard Mathis, Christine Kay Sahyers
Name WAYNE FRIER HOME CENTER OF MACCLENNY LLC
Role Appellee
Status Active
Representations Kris Bradshaw Robinson, Jennifer Catherine Biewend
Name Jennifer Kuyrkendall Griffin
Role Judge/Judicial Officer
Status Active
Name Suwannee Clerk
Role Lower Tribunal Clerk
Status Active
Name WMT HOUSING, LLC
Role Appellee
Status Active
Representations Kris Bradshaw Robinson, Jennifer Catherine Biewend

Docket Entries

Docket Date 2024-06-20
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Jerry Bass
View View File
Docket Date 2024-02-01
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Carolyn Bass
Docket Date 2024-02-01
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed
View View File
Docket Date 2024-01-29
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Carolyn Bass
View View File
Docket Date 2024-01-03
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 1001 pages
Docket Date 2023-11-27
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2023-11-22
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-11-21
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal cert. serv.
On Behalf Of Carolyn Bass
Docket Date 2023-11-13
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed
View View File
Docket Date 2023-11-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-11-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal, order attached
On Behalf Of Carolyn Bass
Docket Date 2024-12-27
Type Disposition by PCA
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-05-24
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Wayne Frier Home Center of MacClenny, LLC
View View File
Docket Date 2024-02-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Wayne Frier Home Center of MacClenny, LLC

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-03-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State