Search icon

W - ACQ. VACATION RENTALS NORTH AMERICA, LLC

Company Details

Entity Name: W - ACQ. VACATION RENTALS NORTH AMERICA, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 02 Feb 2010 (15 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 14 Jul 2020 (5 years ago)
Document Number: M10000000468
FEI/EIN Number 621750352
Mail Address: 850 NW 13 AVE, PORTLAND, OR, 97209
Address: 850 NW 13 AVE, Portland, OR, 97209, US
Place of Formation: DELAWARE

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 33324

Manager

Name Role Address
Milne Bob Manager 850 NW 13 AVE, Portland, OR, 97209

Auth

Name Role Address
Anderson Sarah Auth 850 NW 13 AVE, Portland, OR, 97209
Jamison Alex Auth 850 NW 13 AVE, Portland, OR, 97209

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000036729 RESORTQUEST REAL ESTATE OF FLORIDA, LLC EXPIRED 2019-03-20 2024-12-31 No data 11380 PROSPERITY FARMS ROAD #221E, PALM BEACH GARDENS, FL, 33410
G19000036723 WVR CENTRAL FLORIDA, LLC EXPIRED 2019-03-20 2024-12-31 No data 11380 PROSPERITY FARMS ROAD #221E, PALM BEACH GARDENS, FL, 33410
G16000050925 RESORTQUEST DELAWARE, LLC EXPIRED 2016-05-20 2021-12-31 No data 14 SYLVAN WAY, PARSIPPANY, NJ, 07054
G16000050931 SMOKY MOUNTAIN PROPERTY MANAGEMENT, LLC EXPIRED 2016-05-20 2021-12-31 No data 14 SYLVAN WAY, PARSIPPANY, NJ, 07054
G16000050932 RESORTQUEST NORTHWEST FLORIDA, LLC EXPIRED 2016-05-20 2021-12-31 No data 14 SYLVAN WAY, PARSIPPANY, NJ, 07054
G16000050922 WYNDHAM VACATION RENTALS PARK CITY, LLC EXPIRED 2016-05-20 2021-12-31 No data 14 SYLVAN WAY, PARSIPPANY, NJ, 07054
G16000050923 WYNDHAM VACATION RENTALS CHI, LLC EXPIRED 2016-05-20 2021-12-31 No data 14 SYLVAN WAY, PARSIPPANY, NJ, 07054
G16000050924 WVR COLORADO, LLC EXPIRED 2016-05-20 2021-12-31 No data 14 SYLVAN WAY, PARSIPPANY, NJ, 07054
G16000050927 WYNDHAM VACATION RENTALS HHI, LLC EXPIRED 2016-05-20 2021-12-31 No data 14 SYLVAN WAY, PARSIPPANY, NJ, 07054
G16000050928 WYNDHAM VACATION RENTALS MYRTLE BEACH, LLC EXPIRED 2016-05-20 2021-12-31 No data 14 SYLVAN WAY, PARSIPPANY, NJ, 07054

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2020-07-14 W - ACQ. VACATION RENTALS NORTH AMERICA, LLC No data
CHANGE OF PRINCIPAL ADDRESS 2019-12-12 850 NW 13 AVE, Portland, OR 97209 No data
LC STMNT OF RA/RO CHG 2019-12-10 No data No data
CHANGE OF MAILING ADDRESS 2019-12-10 850 NW 13 AVE, Portland, OR 97209 No data
REGISTERED AGENT NAME CHANGED 2019-12-10 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2019-12-10 1200 S PINE ISLAND RD, PLANTATION, FL 33324 No data
LC NAME CHANGE 2012-08-28 WYNDHAM VACATION RENTALS NORTH AMERICA, LLC No data

Court Cases

Title Case Number Docket Date Status
DJD Investments of Florida II, LLC, a Florida limited liability company, and Cottondale Investments of Florida II, LLC, a Florida limited liability company Petitioner(s) v. W - ACQ. Vacation Rentals North America, LLC, a Delaware limited liability company, Respondent(s). 1D2022-1811 2022-06-10 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 1st District Court of Appeal
Originating Court Circuit Court for the First Judicial Circuit, Okaloosa County
2021-CA-003641

Parties

Name COTTONDALE INVESTMENTS OF FLORIDA II, LLC
Role Petitioner
Status Active
Name DJD INVESTMENTS OF FLORIDA II, LLC
Role Petitioner
Status Active
Representations Lindsey Lawton
Name W - ACQ. VACATION RENTALS NORTH AMERICA, LLC
Role Respondent
Status Active
Representations Suzanne M. Aldahan, Frances Guasch De La Guardia, Joshua R. Levenson, Jeremy T Cranford
Name Hon. John T. Brown
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2024-04-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-03-13
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed 381 So. 3d 684
View View File
Docket Date 2022-09-16
Type Response
Subtype Reply
Description REPLY ~ TO RESPONSE TOPETITION FOR WRIT OF CERTIORARI
On Behalf Of DJD Investments of Florida II, LLC
Docket Date 2022-09-02
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Grant EOT to Reply to Response ~ The Court grants Petitioner’s motion for extension of time filed August 30, 2022. Petitioner shall serve the reply on or before September 16, 2022. The Court will not grant further extensions absent a showing of a bona fide case of emergency. If Petitioner fails to serve the reply within the time allowed by this order, this case may be submitted to the Court without a reply.
Docket Date 2022-08-30
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons
On Behalf Of DJD Investments of Florida II, LLC
Docket Date 2022-08-02
Type Response
Subtype Response
Description RESPONSE ~ TO PETITION FOR WRIT OF CERTIORARI Respondent,
On Behalf Of W - ACQ. Vacation Rentals North America, LLC
Docket Date 2022-07-18
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT Response to Court Order ~     The Court grants the motion for extension of time docketed July 14, 2022. Petitioner shall respond to this Court’s order docketed June 17, 2022, on or before August 2, 2022. Respondent may file a reply within thirty days thereafter. 
Docket Date 2022-07-14
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of W - ACQ. Vacation Rentals North America, LLC
Docket Date 2022-06-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of W - ACQ. Vacation Rentals North America, LLC
Docket Date 2022-06-17
Type Order
Subtype Order
Description Order ~ Within thirty days of the date of this order, Respondent shall show cause why this Court should not grant the petition for writ of certiorari. Petitioner may file a reply within thirty days thereafter.
Docket Date 2022-06-13
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgement letter ~ The First District Court of Appeal has received the Petition/Application for Writ of Certiorari filed in this Court on June 10, 2022.
Docket Date 2022-06-13
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of DJD Investments of Florida II, LLC
Docket Date 2022-06-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-06-10
Type Record
Subtype Appendix
Description Appendix ~ to petition
On Behalf Of DJD Investments of Florida II, LLC
Docket Date 2022-06-10
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of DJD Investments of Florida II, LLC

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-19
AMENDED ANNUAL REPORT 2020-12-08
LC Name Change 2020-07-14
ANNUAL REPORT 2020-05-01
AMENDED ANNUAL REPORT 2019-12-12
CORLCRACHG 2019-12-10
ANNUAL REPORT 2019-04-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State