Search icon

SPT WAH WESTON OAKS LLC - Florida Company Profile

Company Details

Entity Name: SPT WAH WESTON OAKS 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: 31 Aug 2015 (10 years ago)
Document Number: M15000006866
FEI/EIN Number 47-4963950

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

Mail Address: 2340 Collins Avenue, Suite 700, Miami Beach, FL, 33139, US
Address: 591 W Putnam Ave, Greenwich, CT, 06830, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
SPT WAH HOLDINGS LLC Member -
PANZA ANDRES Vice President 2340 Collins Avenue, Suite 700, Miami Beach, FL, 33139
MEYER HAYS Vice President 2340 Collins Avenue, Suite 700, Miami Beach, FL, 33139
LONG LAURIE Vice President 2340 Collins Avenue, Suite 700, Miami Beach, FL, 33139

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000023395 WESTON OAKS APARTMENTS ACTIVE 2016-03-04 2026-12-31 - C/O STARWOOD PROPERTY TRUST, 591 W PUTNAM AVENUE, GREENWICH, CT, 06830

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-21 591 W Putnam Ave, Greenwich, CT 06830 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-12 591 W Putnam Ave, Greenwich, CT 06830 -

Court Cases

Title Case Number Docket Date Status
CRYSTAL FERRERA VS SPT WAH WESTON OAKS, LLC 2D2023-1475 2023-07-12 Closed
Classification NOA Non Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 2nd District Court of Appeal
Originating Court County Court for the Sixth Judicial Circuit, Pasco County
23-CC-72

Parties

Name CRYSTAL FERRERA
Role Appellant
Status Active
Name SPT WAH WESTON OAKS LLC
Role Appellee
Status Active
Representations MITCHELL S. RITCHIE, ESQ.
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-02-02
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Appellant's "Objection to Order and Notice of Fraud upon the Court" is denied.Any further unauthorized pleadings filed in this case number will not receive judicialattention.
Docket Date 2024-01-22
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-12-29
Type Response
Subtype Objection
Description OBJECTION
On Behalf Of CRYSTAL FERRERA
Docket Date 2023-12-27
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ Appellee's motion to dismiss is granted, and this appeal is dismissed as moot.
Docket Date 2023-12-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ CASANUEVA, VILLANTI, and SMITH
Docket Date 2023-11-22
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of SPT WAH WESTON OAKS, LLC
Docket Date 2023-11-15
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Appellant's motion to expedite review, order & grant relief is granted to the extentthat Appellee shall serve the answer brief within 20 days or this appeal will proceedwithout it.
Docket Date 2023-10-30
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite ~ REVIEW, ORDER & GRANT RELIEF
On Behalf Of CRYSTAL FERRERA
Docket Date 2023-09-18
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Appellant's motion to determine confidentiality is denied as the motion fails to establish that the information identified in the motion is confidential. The initial brief and amended initial brief will no longer be held as confidential.
Docket Date 2023-09-11
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ AMENDED
On Behalf Of CRYSTAL FERRERA
Docket Date 2023-09-08
Type Motions Other
Subtype Motion to Determine Confidentiality
Description Motion to Determine Confidentiality of Court Records
On Behalf Of CRYSTAL FERRERA
Docket Date 2023-09-05
Type Order
Subtype Order Rejecting Filing
Description E-Filing Rejected ~ Appellant has electronically submitted multiple documents entitled Appendix tothe Initial Brief in multiple parts. The documents must be combined into a singledocument unless it exceeds the file size limit of the Florida Courts E-Filing Portal. Thisfiling has been rejected and must be resubmitted in a form that complies with theapplicable rules.
Docket Date 2023-09-04
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of CRYSTAL FERRERA
Docket Date 2023-09-04
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of CRYSTAL FERRERA
Docket Date 2023-08-31
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of CRYSTAL FERRERA
Docket Date 2023-08-10
Type Order
Subtype Order to Serve Brief
Description Brief Overdue ~ Appellant shall serve the initial brief within twenty days from the date of this order, or this appeal will be subject to dismissal without further notice based on failure to prosecute.
Docket Date 2023-07-14
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY
On Behalf Of CRYSTAL FERRERA
Docket Date 2023-07-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED
On Behalf Of CRYSTAL FERRERA
Docket Date 2023-07-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-07-12
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2023-07-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
Docket Date 2023-07-12
Type Event
Subtype No Fee Required
Description EXEMPT FROM FEE
On Behalf Of PASCO CLERK
Docket Date 2023-09-08
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's August 31, 2023, initial brief is stricken. Appellant has included a notice of confidential information without court filing on page 2 of her amended initial brief, asking this court to keep all of her filings confidential. This court concludes that Appellant's initial and amended initial brief do not contain information that is confidential pursuant to Florida Rule of General Practice and Judicial Administration 2.420(d)(1)(B). As such, Appellant's notice of confidential information within court filing is rejected, and Appellant's request to keep all of her filings confidential is denied. The court will hold the initial brief and amended initial brief as confidential for 10 days from the date of this order, after which the confidential designation will be removed unless the appellant files a motion to determine confidentiality of court records. See Fla. R. Gen. Prac. & Jud. Admin. 2.420(d)(2)(B), (3). Such a motion must "specify[] the precise location of the information." Fla. R. Gen. Prac. & Jud. Admin. 2.420(d)(4)(C).
Docket Date 2023-07-13
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief ~ This proceeding is a nonfinal appeal, or an appeal of a specified final order,governed by Florida Rule of Appellate Procedure 9.130. The initial brief and appendixshall be served within fifteen days of the date of this order. The appellee(s) shall servethe answer brief(s) within thirty days of service of the initial brief.

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-30
Foreign Limited 2015-08-31

Date of last update: 02 Mar 2025

Sources: Florida Department of State