Search icon

SPT WAH WYNGATE LLC

Company Details

Entity Name: SPT WAH WYNGATE LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 09 Sep 2015 (9 years ago)
Document Number: M15000007163
FEI/EIN Number 30-0934784
Mail Address: 2340 Collins Avenue, Suite 700, Miami Beach, FL, 33139, US
Address: C/O STARWOOD PROPERTY TRUST, 591 W PUTNAM AVENUE, 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
LONG LAURIE Vice President 2340 Collins Avenue, Suite 700, Miami Beach, FL, 33139
MEYER HAYS 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
G18000115462 WYNGATE APARTMENTS ACTIVE 2018-10-25 2028-12-31 No data 390 112TH AVENUE NORTH, ST PETERSBURG, FL, 33716
G15000110105 WYNGATE APARTMENTS EXPIRED 2015-10-29 2020-12-31 No data 591 W. PUTNAM AVENUE, GREENWICH, CT, 06830

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-15 C/O STARWOOD PROPERTY TRUST, 591 W PUTNAM AVENUE, GREENWICH, CT 06830 No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-21 C/O STARWOOD PROPERTY TRUST, 591 W PUTNAM AVENUE, GREENWICH, CT 06830 No data

Court Cases

Title Case Number Docket Date Status
TAKIA RHYMES VS SPT WAH WYNGATE, LLC 2D2023-0423 2023-02-24 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 2nd District Court of Appeal
Originating Court County Court for the Sixth Judicial Circuit, Pinellas County
22-CC-8347-CO

Parties

Name TAKIA RHYMES
Role Appellant
Status Active
Name SPT WAH WYNGATE LLC
Role Appellee
Status Active
Representations KENNETH J. LOWENHAUPT, ESQ.
Name HON. EDWIN JAGGER
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-07-13
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Appellant's emergency motion to expedite the appeal is denied. However, in accordance with this court's June 15, 2023, order this appeal will proceed without an answer brief and will be assigned to a merits panel at the earliest opportunity.
Docket Date 2023-10-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-10-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-09-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-06-26
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellee shall serve any response to appellant's motion to expedite within 10 days of the date of this order. A courtesy copy of the motion is enclosed as the certificate of service reflects an incorrect address for appellee. Appellant shall serve any additional pleadings on appellee's counsel's address at Kenneth J. Lowenhaupt, Esq., 7765 SW 87th Ave., Suite 201, Miami FL 33173.
Docket Date 2023-06-22
Type Motions Other
Subtype Request for Emergency Treatment
Description Emergency Motion ~ TO EXPEDITE
On Behalf Of TAKIA RHYMES
Docket Date 2023-06-15
Type Order
Subtype Order to Serve Brief
Description brief or proceed ~ Appellee shall serve the answer brief within twenty days or this appeal willproceed without it.
Docket Date 2023-05-17
Type Order
Subtype Order on Motion to Expedite
Description Deny Expediting-77a ~ Appellant's motion to expedite is denied without prejudice to filing an amended motion that contains a certificate demonstrating service on Appellee. See Fla. R. App. P. 9.420(b), (d). Appellee shall serve the answer brief within twenty days of the date of this order.
Docket Date 2023-05-16
Type Record
Subtype Record on Appeal
Description Received Records ~ JAGGER - 82 PAGES - REDACTED
Docket Date 2023-05-11
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite
On Behalf Of TAKIA RHYMES
Docket Date 2023-05-10
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Within 15 days from the date of this order, Appellant shall make arrangementswith the clerk of the circuit court for preparation of the record on appeal. The recordshall be transmitted within 30 days thereafter or the case will be subject to dismissal forfailure to prosecute.
Docket Date 2023-05-09
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-REINSTATEMENT ~ Appellant's motion for reinstatement is granted. This court's April 18, 2023, order is vacated, and the appeal is reinstated.
Docket Date 2023-04-24
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of TAKIA RHYMES
Docket Date 2023-04-18
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ ***VACATED PER 5/9/23 ORDER***This appeal is dismissed based on Appellant's failure to respond to this court's February 27, 2023, order to show cause.
Docket Date 2023-04-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ CASANUEVA, SMITH, and LABRIT
Docket Date 2023-04-10
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of TAKIA RHYMES
Docket Date 2023-03-16
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY
On Behalf Of PINELLAS CLERK
Docket Date 2023-03-06
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF THE CLERK
On Behalf Of PINELLAS CLERK
Docket Date 2023-02-27
Type Order
Subtype Certificate of Service
Description OSC/no cert. of service ~ Appellant's notice of appeal either fails to include a certificate of servicedemonstrating service of a copy of the notice of appeal on the appellee(s), or fails to identify the appellee(s) sufficiently to insure this court that the appellee(s) has received a copy of the notice of the appeal. Appellant shall within 15 days file an amended notice of appeal in the lower tribunal with a satisfactory certificate of service, copy to this court as well, or sanctions, including dismissal of the appeal, may result.
Docket Date 2023-02-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-02-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of TAKIA RHYMES
Docket Date 2023-02-24
Type Misc. Events
Subtype Fee Status
Description NF:Not Required

Documents

Name Date
ANNUAL REPORT 2024-04-10
AMENDED ANNUAL REPORT 2023-07-20
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-02-27
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