Search icon

WHEAT CAPITAL MANAGEMENT, LLC

Company Details

Entity Name: WHEAT CAPITAL MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 18 Mar 2015 (10 years ago)
Date of dissolution: 29 Aug 2022 (2 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 29 Aug 2022 (2 years ago)
Document Number: M15000002053
FEI/EIN Number 473407472
Address: 1126 S Federal Highway, Fort Lauderdale, FL, 33316, US
ZIP code: 33316
County: Broward
Place of Formation: DELAWARE

Agent

Name Role
LEOPOLD KORN, P.A. Agent

Auth

Name Role Address
Meingasner Alexandra Auth 1126 S Federal Hwy, Ft Lauderdale, FL, 33316

Events

Event Type Filed Date Value Description
WITHDRAWAL 2022-08-29 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-08-23 1126 S Federal Highway, #1023, Fort Lauderdale, FL 33316 No data
REGISTERED AGENT ADDRESS CHANGED 2022-08-23 18851 NE 29th Ave, Suite 410, Aventura, FL 33180 No data
REINSTATEMENT 2021-04-12 No data No data
REGISTERED AGENT NAME CHANGED 2021-04-12 Leopold Korn, P.A. No data
REVOKED FOR ANNUAL REPORT 2018-09-28 No data No data

Court Cases

Title Case Number Docket Date Status
WHEAT CAPITAL MANAGEMENT. LLC, WCM II-GP, LLC, and DANIEL TOUIZER VS WHEAT SELF-STORAGE PARTNERS II, L.P., et al. 4D2021-0909 2021-02-24 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-005051

Parties

Name WCM II-GP, LLC
Role Petitioner
Status Active
Name Daniel Touizer
Role Petitioner
Status Active
Name WHEAT CAPITAL MANAGEMENT, LLC
Role Petitioner
Status Active
Representations Gustavo Lage
Name James Lockhart
Role Respondent
Status Active
Name 3L CAPITAL LLC
Role Respondent
Status Active
Name LOCKHART MANAGEMENT GROUP, INC
Role Respondent
Status Active
Name HARBOR LIGHT SELF STORAGE, LLC
Role Respondent
Status Active
Name HARBOR LIGHT SECURITIES, LLC
Role Respondent
Status Active
Name Wheat Self-Storage Partners II, L.P.
Role Respondent
Status Active
Representations Eric S. Koenig
Name Hon. Carlos A. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-03-19
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2021-03-19
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Prohib. ~ ORDERED that the February 24, 2021 petition for writ of prohibition is denied.MAY, GERBER and KUNTZ, JJ., concur.
Docket Date 2021-02-26
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that petitioners’ appendix to the petition for writ of prohibition 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 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 2021-02-26
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Wheat Capital Management. LLC
Docket Date 2021-02-25
Type Letter
Subtype Acknowledgment Letter
Description Prohibition / Acknowledgment letter
Docket Date 2021-02-24
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition ~ **Filing Fee Paid Through Portal**
On Behalf Of Wheat Capital Management. LLC
Docket Date 2021-02-24
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ **STRICKEN**
On Behalf Of Wheat Capital Management. LLC
Docket Date 2021-02-24
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
WHEAT CAPITAL MANAGEMENT, LLC, et al. VS WHEAT SELF-STORAGE PARTNERS II, L.P., et al. 4D2021-0636 2021-01-29 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-005051

Parties

Name John McClure
Role Petitioner
Status Active
Name Hal Reisenfeld
Role Petitioner
Status Active
Name WHEAT CAPITAL MANAGEMENT, LLC
Role Petitioner
Status Active
Representations Gustavo Lage
Name WCM II-GP, LLC
Role Petitioner
Status Active
Name Daniel Touizer
Role Petitioner
Status Active
Name HARBOR LIGHT SELF STORAGE, LLC
Role Respondent
Status Active
Name James Lockhart
Role Respondent
Status Active
Name HARBOR LIGHT SECURITIES, LLC
Role Respondent
Status Active
Name 3L CAPITAL LLC
Role Respondent
Status Active
Name LOCKHART MANAGEMENT GROUP, INC
Role Respondent
Status Active
Name Wheat Self-Storage Partners II, L.P.
Role Respondent
Status Active
Representations Eric S. Koenig
Name Hon. Carlos A. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-03-03
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2021-03-03
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the petition for writ of certiorari is denied on the merits.WARNER, CIKLIN and FORST, JJ., concur.
Docket Date 2021-02-08
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Wheat Capital Management. LLC
Docket Date 2021-02-08
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that petitioners’ appendix to the petition for writ of certiorari 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, was not fully text searchable, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and contains no bookmarks as required by 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 2021-02-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Wheat Capital Management. LLC
Docket Date 2021-02-08
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of Wheat Capital Management. LLC
Docket Date 2021-02-05
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Wheat Capital Management. LLC
Docket Date 2021-02-05
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of Wheat Capital Management. LLC
Docket Date 2021-01-29
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry 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 petition has a duty to tender the filing fee to the appellate court when the petition 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: 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 this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2021-01-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-01-29
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2021-01-29
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of Wheat Capital Management. LLC
WHEAT CAPITAL MANAGEMENT. LLC, et al. VS WHEAT SELF-STORAGE PARTNERS II, L.P., et al. 4D2021-0449 2021-01-19 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-005051

Parties

Name WCM II-GP, LLC
Role Petitioner
Status Active
Name WHEAT CAPITAL MANAGEMENT, LLC
Role Petitioner
Status Active
Representations Gustavo Lage
Name Daniel Touizer
Role Petitioner
Status Active
Name Hal Reisenfeld
Role Petitioner
Status Active
Name John McClure
Role Petitioner
Status Active
Name James Lockhart
Role Respondent
Status Active
Name HARBOR LIGHT SECURITIES, LLC
Role Respondent
Status Active
Name HARBOR LIGHT SELF STORAGE, LLC
Role Respondent
Status Active
Name Wheat Self-Storage Partners II, L.P.
Role Respondent
Status Active
Representations Eric S. Koenig
Name LOCKHART MANAGEMENT GROUP, INC
Role Respondent
Status Active
Name 3L CAPITAL LLC
Role Respondent
Status Active
Name Hon. Carlos A. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-03-09
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the above styled petition is denied on the merits. Anderson Trucking Serv., Inc. v. Gibson, 884 So. 2d 1046 (Fla. 5th DCA 2004).WARNER, CIKLIN and KUNTZ, JJ., concur.
Docket Date 2021-03-09
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2021-02-08
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of Wheat Capital Management. LLC
Docket Date 2021-02-08
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Wheat Capital Management. LLC
Docket Date 2021-02-05
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Wheat Capital Management. LLC
Docket Date 2021-02-05
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of Wheat Capital Management. LLC
Docket Date 2021-01-27
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that the petition for writ of certiorari improperly seeks review of two separate orders and is stricken. Int'l House of Pancakes (IHOP) v. Robinson, 124 So. 3d 1004, 1006 (Fla. 4th DCA 2013). Within ten (10) days of this order, Petitioner shall separate petitions for each of the orders for which review is sought. Petitioner shall file a petition directed at the order denying the motion to disqualify counsel in this case number – 4D21-449. The Clerk of this Court shall create a new case number as to the petition seeking review of the bifurcation order and charge the applicable filing fee. The petitions must each be accompanied by an appendix that provides an adequate record to review the issues presented and must contain a copy of the operative pleadings, a copy of the motions at issue, and any response(s) that were filed to the motions in the proceedings below.
Docket Date 2021-01-20
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2021-01-19
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2021-01-19
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ **Filing Fee Paid Through Portal**
On Behalf Of Wheat Capital Management. LLC
Docket Date 2021-01-19
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Wheat Capital Management. LLC

Documents

Name Date
WITHDRAWAL 2022-08-29
AMENDED ANNUAL REPORT 2022-08-23
ANNUAL REPORT 2022-04-20
AMENDED ANNUAL REPORT 2021-09-13
REINSTATEMENT 2021-04-12
Reg. Agent Resignation 2017-10-10
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28
Foreign Limited 2015-03-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State