Search icon

WAWA FLORIDA, LLC

Company Details

Entity Name: WAWA FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 02 May 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 05 Jul 2018 (7 years ago)
Document Number: M13000002891
FEI/EIN Number 46-2924665
Address: 1911 US Hwy 301 North, TAMPA, FL, 33619, US
Mail Address: 260 W Baltimore Pike, Media, PA, 19063, US
ZIP code: 33619
County: Hillsborough
Place of Formation: DELAWARE

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Vice President

Name Role Address
ECKHARDT MICHAEL J Vice President 1911 US Hwy 301 North, Tampa, FL, 33619
Schaller Brian A Vice President 1911 US Hwy 301 North, Tampa, FL, 33619
Poplawski John Vice President 1911 US Hwy 301 North, Tampa, FL, 33619

Treasurer

Name Role Address
Hawkins Preston Treasurer 1911 US Hwy 301 North, Tampa, FL, 33619

Director

Name Role Address
Pomykacz Brian Director 1911 US Hwy 301 North, Tampa, FL, 33619
Onken Matthew J Director 1911 US Hwy 301 North, Tampa, FL, 33619

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000065610 WAWA EXPIRED 2014-06-25 2024-12-31 No data 260 W BALTIMORE PIKE, WAWA, PA, 19063

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-30 1911 US Hwy 301 North, TAMPA, FL 33619 No data
CHANGE OF PRINCIPAL ADDRESS 2024-04-25 1911 US Hwy 301 North, TAMPA, FL 33619 No data
LC AMENDMENT 2018-07-05 No data No data
LC AMENDMENT 2014-04-23 No data No data

Court Cases

Title Case Number Docket Date Status
WAWA FLORIDA, LLC, Petitioner(s) v. KINGFISH INVESTMENT, LLC, Respondent(s). 4D2024-0464 2024-02-26 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502020CA014072

Parties

Name WAWA FLORIDA, LLC
Role Petitioner
Status Active
Representations Jeremy Scott Dicker
Name KINGFISH INVESTMENT, LLC
Role Respondent
Status Active
Representations Stephen Brian Bull
Name Hon. Gerard Joseph Curley Jr.
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-24
Type Disposition by Order
Subtype Denied
Description ORDERED that the petition for writ of certiorari is denied without prejudice for Petitioner to request that the trial court enter a confidentiality order.
View View File
Docket Date 2024-05-20
Type Record
Subtype Appendix to Petition
Description Appendix to Amended Petition
On Behalf Of WaWa Florida, LLC
Docket Date 2024-05-20
Type Petition
Subtype Petition Certiorari
Description Amended Petition for Writ of Certiorari
On Behalf Of WaWa Florida, LLC
Docket Date 2024-05-14
Type Order
Subtype Order on Motion for Extension of Time
Description Order on Motion for Extension of Time
View View File
Docket Date 2024-05-09
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time to Serve an Amended Petition
Docket Date 2024-04-22
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
Docket Date 2024-03-26
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time
View View File
Docket Date 2024-03-25
Type Motions Extensions
Subtype Motion for Extension of Time
Description Petitioner's Second Unopposed Motion for Extension of Time to Serve an Amended Petition for Writ of Certiorari
Docket Date 2024-02-27
Type Order
Subtype Order on Motion for Extension of Time
Description Order on Motion for Extension of Time
View View File
Docket Date 2024-02-26
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of WaWa Florida, LLC
View View File
Docket Date 2024-02-26
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-02-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-02-26
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
Docket Date 2024-02-26
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2024-02-26
Type Petition
Subtype Petition Certiorari
Description Petition Certiorari
Docket Date 2024-04-25
Type Order
Subtype Order on Motion for Extension of Time
Description Order on Motion for Extension of Time
View View File
KINGFISH INVESTMENT, LLC VS WAWA FLORIDA, LLC 4D2022-1406 2022-05-23 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502020CA014072

Parties

Name KINGFISH INVESTMENT, LLC
Role Appellant
Status Active
Representations S. Brian Bull
Name WAWA FLORIDA, LLC
Role Appellee
Status Active
Name Hon. Gerard Joseph Curley
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active
Name VCC RIVIERA BEACH LLC
Role Appellee
Status Dismissed
Representations Joel D. Kenwood, Noah B. Tennyson, Robert Rivas, Terry E. Resk, Victor Robert Berwin, Jeremy Scott Dicker

Docket Entries

Docket Date 2023-01-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-01-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-12-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-12-13
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ ORDERED that appellant’s October 20, 2022 notice of dropping appellee VCC Riviera Beach, LLC as a party is treated as a notice of voluntary dismissal, and this case is dismissed as to appellee VCC Riviera Beach, LLC only. All future filings shall reflect the above-styled case caption.
Docket Date 2022-10-20
Type Notice
Subtype Notice
Description Notice ~ OF DROPPING APPELLEE VCC RIVIERA BEACH, LLC AS A PARTY
On Behalf Of Kingfish Investment, Llc
Docket Date 2022-09-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Kingfish Investment, Llc
Docket Date 2022-09-20
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ TO APPELLEE VCC RIVIERA BEACH, LLC'S ANSWER BRIEF
On Behalf Of Kingfish Investment, Llc
Docket Date 2022-09-06
Type Response
Subtype Response
Description Response ~ TO APPELLEE WAWA FLORIDA, LLC'S MOTION FOR CONTINGENT AWARD OF APPELLATE ATTORNEYS' FEES
On Behalf Of Kingfish Investment, Llc
Docket Date 2022-08-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **RESPONSE FILED 09/06/2022**
On Behalf Of VCC Riviera Beach, Llc
Docket Date 2022-08-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ WAWA FLORIDA, LLC
On Behalf Of VCC Riviera Beach, Llc
Docket Date 2022-08-22
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellee Wawa Florida, LLC's appendix to the answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1 and was not text searchable. An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2022-08-22
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of VCC Riviera Beach, Llc
Docket Date 2022-07-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of VCC Riviera Beach, Llc
Docket Date 2022-07-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees’ July 12, 2022 motion for extension of time is granted, and appellees shall serve the answer brief on or before August 22, 2022. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees’ right to file a brief or otherwise participate in this appeal.
Docket Date 2022-06-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of VCC Riviera Beach, Llc
Docket Date 2022-06-23
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Kingfish Investment, Llc
Docket Date 2022-06-23
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellant's appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not completely text searchable, and contains bookmarks which are not in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2022-06-22
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN**
On Behalf Of Kingfish Investment, Llc
Docket Date 2022-06-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Kingfish Investment, Llc
Docket Date 2022-06-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of VCC Riviera Beach, Llc
Docket Date 2022-05-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's May 25, 2022 motion for extension of time is granted, and appellant shall serve the initial brief and appendix on or before June 23, 2022. In addition, if the initial brief and appendix are not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2022-05-25
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 Kingfish Investment, Llc
Docket Date 2022-05-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ **AMENDED**
Docket Date 2022-05-24
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Kingfish Investment, Llc
Docket Date 2022-05-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-05-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-05-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Kingfish Investment, Llc
Docket Date 2022-12-22
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that appellee Wawa Florida, LLC’s August 29, 2022 motion for attorney’s fees is granted, conditioned on the trial court determining that appellee is entitled to fees under section 768.79, Florida Statutes, and if so, setting the amount of fees to be awarded for this case. In determining whether appellee is entitled to fees under section 768.79, the court should consider whether appellee’s proposal for settlement was directed specifically to appellant’s claims for damages or was also directed to its claim for equitable relief. See Diamond Aircraft Indus., Inc. v. Horowitch, 107 So. 3d 362, 372-74 (Fla. 2013); MYD Marine Distrib., Inc. v. Int’l Paint Ltd., 187 So. 3d 1285, 1286-87 (Fla. 4th DCA 2016). If the court determines that appellee is entitled to fees, and a motion for rehearing is filed in this court, then services rendered in connection with the motion, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee. Further,ORDERED that appellant’s September 20, 2022 request for oral argument is denied.
Docket Date 2022-06-29
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that Terry E. Resk's June 29, 2022 notice of appearance is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2022-05-24
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services 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 lower tribunal clerk's determination of indigent status is filed.

Documents

Name Date
ANNUAL REPORT 2025-01-07
AMENDED ANNUAL REPORT 2024-04-30
AMENDED ANNUAL REPORT 2024-04-26
AMENDED ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-09
AMENDED ANNUAL REPORT 2022-06-02
AMENDED ANNUAL REPORT 2022-04-26
AMENDED ANNUAL REPORT 2022-02-23
AMENDED ANNUAL REPORT 2022-02-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State