Search icon

WYNWOOD PROPCO, LLC

Company Details

Entity Name: WYNWOOD PROPCO, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 17 Apr 2013 (12 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: M13000002462
FEI/EIN Number 769226810
Address: 20155 NE 38 CT, # 2704, AVENTURA, FL, 33180, US
Mail Address: 20155 NE 38 CT, # 2704, AVENTURA, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: DELAWARE

Agent

Name Role
INCORP SERVICES, INC. Agent

Manager

Name Role Address
JACOBSON REMY Manager 20155 NE 38 CT - # 2704, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 No data
REVOKED FOR ANNUAL REPORT 2018-09-28 No data No data

Court Cases

Title Case Number Docket Date Status
M&S INVESTMENT, LLC, VS WYNWOOD PROPCO, LLC., 3D2014-0440 2014-02-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-38581

Parties

Name M&S INVESTMENT, LLC
Role Appellant
Status Active
Representations MICHEL O. WEISZ, FRED O. GOLDBERG
Name WYNWOOD PROPCO, LLC
Role Appellee
Status Active
Representations AARON S. BLYNN, MICHAEL D. JOBLOVE
Name HON. JOHN SCHLESINGER
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-10-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-10-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-10-01
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of the motion to tax costs and for an award of attorneys¿ fees filed by appellee, it is ordered that said motion is granted and remanded to the trial court to fix amount. Upon consideration of the motion to tax costs and for an award of attorney¿s fees filed by appellant, it is ordered that said motion is hereby denied. ROTHENBERG, LOGUE and SCALES, JJ., concur.
Docket Date 2014-09-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-09-02
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2014-08-28
Type Response
Subtype Response
Description RESPONSE ~ to motion for attorney's fees
On Behalf Of WYNWOOD PROPCO, LLC.
Docket Date 2014-08-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of WYNWOOD PROPCO, LLC.
Docket Date 2014-08-19
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of M&S INVESTMENT, LLC
Docket Date 2014-08-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion to tax costs and for award of attorney's fees
On Behalf Of M&S INVESTMENT, LLC
Docket Date 2014-07-31
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AA Michel O. Weisz 0336939
Docket Date 2014-07-30
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AE Michael D. Joblove 354147 AA Michel O. Weisz 0336939
Docket Date 2014-07-29
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT
Docket Date 2014-07-28
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2014-07-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of WYNWOOD PROPCO, LLC.
Docket Date 2014-07-16
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AE-7 days to 7/24/14
Docket Date 2014-07-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of WYNWOOD PROPCO, LLC.
Docket Date 2014-07-02
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AE-10 days to 7/17/14
Docket Date 2014-07-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of WYNWOOD PROPCO, LLC.
Docket Date 2014-06-24
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of M&S INVESTMENT, LLC
Docket Date 2014-06-09
Type Record
Subtype Appendix
Description Appendix
On Behalf Of M&S INVESTMENT, LLC
Docket Date 2014-06-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of M&S INVESTMENT, LLC
Docket Date 2014-05-15
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 9 volumes.
Docket Date 2014-04-21
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 6/7/14.
Docket Date 2014-04-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of M&S INVESTMENT, LLC
Docket Date 2014-03-05
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before March 15, 2014.
Docket Date 2014-02-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee is due immediately.
Docket Date 2014-02-28
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2014-02-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-02-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State