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 |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role |
---|---|
SPT WAH HOLDINGS LLC | Managing Member |
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 |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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