Search icon

SPT WAH WINDCHASE LLC

Company Details

Entity Name: SPT WAH WINDCHASE LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 09 Sep 2015 (9 years ago)
Document Number: M15000007150
FEI/EIN Number 37-1824413
Mail Address: 2340 Collins Avenue, Suite 700, Miami Beach, FL, 33139, US
Address: C/O STARWOOD PROPERTY TRUST, 591 W PUTNAM AVE, GREENWICH, CT, 06830, US
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Managing Member

Name Role
SPT WAH HOLDINGS LLC Managing Member

Vice President

Name Role Address
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
G16000005769 WINDCHASE APARTMENTS ACTIVE 2016-01-15 2026-12-31 No data 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 C/O STARWOOD PROPERTY TRUST, 591 W PUTNAM AVE, GREENWICH, CT 06830 No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-21 C/O STARWOOD PROPERTY TRUST, 591 W PUTNAM AVE, GREENWICH, CT 06830 No data

Court Cases

Title Case Number Docket Date Status
Jazmyn Bradley, Appellant(s), v. SPT WAH Windchase, LLC, d/b/a Windchase Apartments, Appellee(s). 5D2024-0164 2024-01-19 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 5th District Court of Appeal
Originating Court County Court for the Eighteenth Judicial Circuit, Seminole County
2023-CC-6426

Parties

Name Jazmyn Bradley
Role Appellant
Status Active
Name Windchase Apartments
Role Appellee
Status Active
Name SPT WAH WINDCHASE LLC
Role Appellee
Status Active
Representations James I. Barron, III
Name Hon. Wayne Culver
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-10-08
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-09-17
Type Disposition by Opinion
Subtype Affirmed
Description PER CURIAM AFFIRMED
View View File
Docket Date 2024-07-23
Type Order
Subtype Order on Motion To Strike
Description MOTION TO STRIKE DENIED
View View File
Docket Date 2024-07-19
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Jazmyn Bradley
View View File
Docket Date 2024-07-18
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of Jazmyn Bradley
Docket Date 2024-06-19
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of SPT WAH Windchase, LLC
View View File
Docket Date 2024-05-09
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Jazmyn Bradley
View View File
Docket Date 2024-04-19
Type Order
Subtype Order on Motion For Review
Description Lower tribunal order is affirmed
View View File
Docket Date 2024-04-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 5/9/24
Docket Date 2024-03-27
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 Jazmyn Bradley
Docket Date 2024-02-19
Type Record
Subtype Record on Appeal
Description Received Records ~ 71 PAGES
On Behalf Of Clerk Seminole
Docket Date 2024-02-14
Type Order
Subtype Order on Filing Fee
Description ORD-Waive Filing Fee
Docket Date 2024-02-14
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT Certificate of Indigency
Docket Date 2024-02-13
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ "EMERGENCY"
On Behalf Of Jazmyn Bradley
Docket Date 2024-01-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW: 01/18/2024
On Behalf Of Jazmyn Bradley
Docket Date 2024-01-19
Type Misc. Events
Subtype Fee Status
Description WW4:Waived-57.081(1)
Docket Date 2024-01-19
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2024-01-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2024-04-10
AMENDED ANNUAL REPORT 2023-07-20
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State