Search icon

WD 19790, LLC - Florida Company Profile

Company Details

Entity Name: WD 19790, 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: 05 Nov 2015 (9 years ago)
Document Number: M15000008982
FEI/EIN Number 47-3120721

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

Address: 19790W Dixie Highway, Miami, FL, 33180, US
Mail Address: 19790W Dixie Highway, Miami, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
IGLDI 19790 LLC Manager 19790W Dixie Highway, Miami, FL, 33180
Stemina Managment LLC Agent 19790W Dixie Highway, Miami, FL, 33180

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-19 19790W Dixie Highway, 201M, Miami, FL 33180 -
CHANGE OF MAILING ADDRESS 2024-03-19 19790W Dixie Highway, 201M, Miami, FL 33180 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-19 19790W Dixie Highway, 201M, Miami, FL 33180 -
REGISTERED AGENT NAME CHANGED 2022-03-18 Stemina Managment LLC -

Court Cases

Title Case Number Docket Date Status
WD 19790, LLC, VS DAN TRUST, et al., 3D2018-1664 2018-08-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-25037

Parties

Name WD 19790, LLC
Role Appellant
Status Active
Representations Joshua R. Kon, Robert A. Stok
Name DAN TRUST
Role Appellee
Status Active
Representations Josh M. Rubens, ABBEY L. KAPLAN
Name Hon. Thomas J. Rebull
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-10-25
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-10-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-10-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-10-03
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Authored Opinion
Docket Date 2018-08-27
Type Record
Subtype Appendix
Description Appendix ~ to the response
On Behalf Of WD 19790, LLC
Docket Date 2018-08-27
Type Response
Subtype Response
Description RESPONSE ~ to ae motion to dismiss
On Behalf Of WD 19790, LLC
Docket Date 2018-08-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DAN TRUST
Docket Date 2018-08-17
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of DAN TRUST
Docket Date 2018-08-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2018-08-14
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of WD 19790, LLC
Docket Date 2018-08-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
WD 19790, LLC, etc., VS DAN TRUST, 3D2017-1706 2017-07-26 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-7783

Parties

Name WD 19790, LLC
Role Appellant
Status Active
Representations SHOHAM SEGAL, Robert A. Stok, Joshua R. Kon
Name DAN TRUST
Role Appellee
Status Active
Representations TIFFANY M. WALTERS, Jack R. Reiter, John R. Herin, Jr., STACI H. GENET
Name Hon. Thomas J. Rebull
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-02-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-02-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-01-23
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ and Remanded for further proceedings.
Docket Date 2019-01-03
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion for instructions regarding further briefing and status update
On Behalf Of WD 19790, LLC
Docket Date 2017-12-11
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2017-12-11
Type Order
Subtype Order Dispensing with Oral Argument
Description Considered w/o Oral Argument (OR52) ~ This cause is removed from the oral argument calendar of December 11, 2017. The Court will consider the case without oral argument. FERNANDEZ, LUCK and LINDSEY, JJ., concur.
Docket Date 2017-11-22
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of WD 19790, LLC
Docket Date 2017-11-08
Type Notice
Subtype Notice
Description Notice Rescheduling Oral Argument
Docket Date 2017-10-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of DAN TRUST
Docket Date 2017-10-03
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2017-09-18
Type Record
Subtype Appendix
Description Appendix
On Behalf Of WD 19790, LLC
Docket Date 2017-09-18
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ cross-answer brief
On Behalf Of WD 19790, LLC
Docket Date 2017-08-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellant¿s amended motion to expedite appeal is hereby denied. However, the parties and their lawyers are put on notice that the briefing schedules should be adhered to and that extensions of time to file briefs will be granted only upon good cause shown.
Docket Date 2017-08-04
Type Response
Subtype Response
Description RESPONSE ~ to amended motion to expedite appeal
On Behalf Of DAN TRUST
Docket Date 2017-08-02
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Upon motion of appellee, it is ordered that the above referenced appeals are hereby consolidated for all appellate purposes under case no. 3D17-1706.
Docket Date 2017-08-01
Type Response
Subtype Response
Description RESPONSE ~ to Motion to Consolidate
On Behalf Of WD 19790, LLC
Docket Date 2017-07-31
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of DAN TRUST
Docket Date 2017-07-28
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellee is ordered to file a response within five (5) days of the date of this order to the amended motion to expedite.
Docket Date 2017-07-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DAN TRUST
Docket Date 2017-07-27
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite ~ Amended
On Behalf Of WD 19790, LLC
Docket Date 2017-07-26
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of WD 19790, LLC
Docket Date 2017-07-26
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite
On Behalf Of WD 19790, LLC
Docket Date 2017-07-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-07-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2017-07-26
Type Record
Subtype Appendix
Description Appendix ~ to initial brief.
On Behalf Of WD 19790, LLC
Docket Date 2017-07-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of WD 19790, LLC
DAN TRUST VS WD 19790, LLC 3D2017-0151 2017-01-20 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-25037

Parties

Name DAN TRUST
Role Appellant
Status Active
Representations TIFFANY M. WALTERS, STACI H. GENET, John R. Herin, Jr., Jack R. Reiter
Name WD 19790, LLC
Role Appellee
Status Active
Representations Joshua R. Kon, SHOHAM SEGAL, Robert A. Stok
Name Hon. Thomas J. Rebull
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-02-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-02-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-01-23
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ and Remanded for further proceedings.
Docket Date 2019-01-03
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion for instructions regarding further briefing and status update
On Behalf Of WD 19790, LLC
Docket Date 2017-12-11
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2017-12-11
Type Order
Subtype Order Dispensing with Oral Argument
Description Considered w/o Oral Argument (OR52) ~ This cause is removed from the oral argument calendar of December 11, 2017. The Court will consider the case without oral argument. FERNANDEZ, LUCK and LINDSEY, JJ., concur.
Docket Date 2017-11-22
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of WD 19790, LLC
Docket Date 2017-11-08
Type Notice
Subtype Notice
Description Notice Rescheduling Oral Argument
Docket Date 2017-10-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of DAN TRUST
Docket Date 2017-10-03
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2017-08-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of DAN TRUST
Docket Date 2017-08-28
Type Brief
Subtype Cross-Answer Brief
Description Cross-Appellee's Answer Brief ~ and initial brief
On Behalf Of DAN TRUST
Docket Date 2017-08-28
Type Record
Subtype Appendix
Description Appendix
On Behalf Of DAN TRUST
Docket Date 2017-07-24
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB/Cross-IB-30 days to 8/28/17
Docket Date 2017-07-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of DAN TRUST
Docket Date 2017-07-18
Type Notice
Subtype Notice
Description Notice ~ of withdrawing motion
On Behalf Of DAN TRUST
Docket Date 2017-06-27
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ Appellant¿s motion for extension of time and to designate Dan Trust¿s appeal as a cross-appeal is granted, and the answer brief/cross-initial brief is due thirty (30) days from the date of this order.
Docket Date 2017-06-23
Type Response
Subtype Reply
Description REPLY ~ in support of motion for extension of time.
On Behalf Of DAN TRUST
Docket Date 2017-06-13
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Dan Trust is ordered to file a reply within ten (10) days from the date of this order to WD 19790, LLC¿s response to the motion for an extension of time and to designate appeal as a cross-appeal.
Docket Date 2017-06-09
Type Response
Subtype Response
Description RESPONSE ~ to motion for eot
On Behalf Of WD 19790, LLC
Docket Date 2017-03-23
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Upon consideration of Dan Trust¿s motion to disqualify counsel for WD 19790, LLC or, alternatively, to abate these proceedings, the request to abate appellate proceedings is granted and this appeal shall be held in abeyance pending the disposition of the motion to disqualifty counsel in the trial court.
Docket Date 2017-03-14
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44) ~ The motion for leave to withdraw as counsel is granted, and the law firm of De La Pena Group, P.A. and Leoncio E. De La Pena D, Esquire are withdrawn as counsel for appellee, and relieved from any further responsibility in this cause.
Docket Date 2017-03-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion to disqualify counsel
On Behalf Of DAN TRUST
Docket Date 2017-03-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WD 19790, LLC
Docket Date 2017-03-13
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ Unopposed.
On Behalf Of WD 19790, LLC
Docket Date 2017-03-11
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of WD 19790, LLC
Docket Date 2017-03-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WD 19790, LLC
Docket Date 2017-03-03
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellee is ordered to file a response within ten (10) days of the date of this order to the appellant¿s motion for an extension of time and to designate Dan Trust¿s appeal as a cross-appeal.
Docket Date 2017-02-28
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ and to designate Dan Trust's appeal as a cross-appeal
On Behalf Of DAN TRUST
Docket Date 2017-02-23
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration, appellee¿s motion to dismiss appeal is carried with the case. Upon the Court¿s own motion, it is ordered that the above referenced appeals are hereby consolidated for all appellate purposes under case no. 3D17-151.
Docket Date 2017-02-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ suggestion of mootness and withdrawal of Dan Trust's motion to relinquish jurisdiction to allow the trial court to adjudicate the pending motion for rehearing, reconsideration and/or clarification, or, in the alternative, motion to abate the appeal
On Behalf Of DAN TRUST
Docket Date 2017-02-06
Type Response
Subtype Response
Description RESPONSE ~ to motion to relinquish jurisdicition
On Behalf Of WD 19790, LLC
Docket Date 2017-02-06
Type Record
Subtype Appendix
Description Appendix
On Behalf Of WD 19790, LLC
Docket Date 2017-02-06
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of WD 19790, LLC
Docket Date 2017-02-01
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ WITHDRAWN
On Behalf Of DAN TRUST
Docket Date 2017-01-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
On Behalf Of WD 19790, LLC
Docket Date 2017-01-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED. PRIOR CASE: 16-2796
On Behalf Of DAN TRUST
Docket Date 2017-01-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-01-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
WD 19790, LLC VS DAN TRUST 3D2016-2796 2016-12-13 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-25037

Parties

Name WD 19790, LLC
Role Appellant
Status Active
Representations Joshua R. Kon, Robert A. Stok, SHOHAM SEGAL
Name DAN TRUST
Role Appellee
Status Active
Representations Jack R. Reiter, BRADLEY R. WEISS, STACI H. GENET, TIFFANY M. WALTERS, John R. Herin, Jr.
Name Hon. Thomas J. Rebull
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-02-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-02-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-01-23
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ and Remanded for further proceedings.
Docket Date 2019-01-03
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion for instructions regarding further briefing and status update
On Behalf Of WD 19790, LLC
Docket Date 2017-12-11
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2017-12-11
Type Order
Subtype Order Dispensing with Oral Argument
Description Considered w/o Oral Argument (OR52) ~ This cause is removed from the oral argument calendar of December 11, 2017. The Court will consider the case without oral argument. FERNANDEZ, LUCK and LINDSEY, JJ., concur.
Docket Date 2017-11-22
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of WD 19790, LLC
Docket Date 2017-11-08
Type Notice
Subtype Notice
Description Notice Rescheduling Oral Argument
Docket Date 2017-10-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of DAN TRUST
Docket Date 2017-10-03
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2017-09-18
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ cross-answer brief
On Behalf Of WD 19790, LLC
Docket Date 2017-09-18
Type Record
Subtype Appendix
Description Appendix
On Behalf Of WD 19790, LLC
Docket Date 2017-08-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of DAN TRUST
Docket Date 2017-08-28
Type Record
Subtype Appendix
Description Appendix
On Behalf Of DAN TRUST
Docket Date 2017-08-28
Type Brief
Subtype Cross-Answer Brief
Description Cross-Appellee's Answer Brief
On Behalf Of DAN TRUST
Docket Date 2017-08-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellant¿s amended motion to expedite appeal is hereby denied. However, the parties and their lawyers are put on notice that the briefing schedules should be adhered to and that extensions of time to file briefs will be granted only upon good cause shown.
Docket Date 2017-08-04
Type Response
Subtype Response
Description RESPONSE ~ to amended motion to expedite
On Behalf Of DAN TRUST
Docket Date 2017-08-02
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Upon motion of appellee, it is ordered that the above referenced appeals are hereby consolidated for all appellate purposes under case no. 3D17-1706.
Docket Date 2017-07-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of DAN TRUST
Docket Date 2017-07-18
Type Notice
Subtype Notice
Description Notice ~ of withdrawing motion
On Behalf Of DAN TRUST
Docket Date 2017-06-27
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ Appellant¿s motion for extension of time and to designate Dan Trust¿s appeal as a cross-appeal is granted, and the answer brief/cross-initial brief is due thirty (30) days from the date of this order.
Docket Date 2017-06-13
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Dan Trust is ordered to file a reply within ten (10) days from the date of this order to WD 19790, LLC¿s response to the motion for an extension of time and to designate appeal as a cross-appeal.
Docket Date 2017-06-09
Type Response
Subtype Response
Description RESPONSE ~ to motion for eot
On Behalf Of WD 19790, LLC
Docket Date 2017-03-23
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Upon consideration of Dan Trust¿s motion to disqualify counsel for WD 19790, LLC or, alternatively, to abate these proceedings, the request to abate appellate proceedings is granted and this appeal shall be held in abeyance pending the disposition of the motion to disqualifty counsel in the trial court.
Docket Date 2017-03-14
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44) ~ The motion for leave to withdraw as counsel is granted, and the law firm of De La Pena Group, P.A. and Leoncio E. De La Pena D, Esquire are withdrawn as counsel for appellee, and relieved from any further responsibility in this cause.
Docket Date 2017-03-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion disqualify counsel
On Behalf Of DAN TRUST
Docket Date 2017-03-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WD 19790, LLC
Docket Date 2017-03-11
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of WD 19790, LLC
Docket Date 2017-03-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WD 19790, LLC
Docket Date 2017-03-03
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellee is ordered to file a response within ten (10) days of the date of this order to the appellant¿s motion for an extension of time and to designate Dan Trust¿s appeal as a cross-appeal.
Docket Date 2017-02-28
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of DAN TRUST
Docket Date 2017-02-23
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration, appellee¿s motion to dismiss appeal is carried with the case. Upon the Court¿s own motion, it is ordered that the above referenced appeals are hereby consolidated for all appellate purposes under case no. 3D17-151.
Docket Date 2017-02-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of WD 19790, LLC
Docket Date 2017-02-10
Type Record
Subtype Appendix
Description Appendix
On Behalf Of WD 19790, LLC
Docket Date 2017-01-23
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of WD 19790, LLC
Docket Date 2016-12-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant¿s motion for an extension of time to file the initial brief is granted to and including February 13, 2017.
Docket Date 2016-12-26
Type Record
Subtype Appendix
Description Appendix
On Behalf Of DAN TRUST
Docket Date 2016-12-26
Type Response
Subtype Response
Description RESPONSE ~ to motion for eot to file initial brief
On Behalf Of DAN TRUST
Docket Date 2016-12-23
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 WD 19790, LLC
Docket Date 2016-12-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
Docket Date 2016-12-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-12-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2016-12-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of WD 19790, LLC

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-03-04
Foreign Limited 2015-11-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State