Search icon

WGC SPORTS LLC

Company Details

Entity Name: WGC SPORTS LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 07 Dec 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2021 (3 years ago)
Document Number: M15000009752
FEI/EIN Number 473161172
Address: 500 N RAINBOW BLVD, SUITE 300, LAS VEGAS, NV, 89107, US
Mail Address: 100 S SAUNDERS RD, SUITE 150, LAKE FOREST, IL, 60045, US
Place of Formation: NEVADA

Agent

Name Role
KENNER + IMPARATO PLLC Agent

Manager

Name Role Address
HEYDORN WARREN Manager 100S SAUNDERS RD, LAKE FOREST, IL, 60045

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 175 SW 7th Street, Suite 2410, MIAMI, FL 33130 No data
REINSTATEMENT 2021-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2021-09-28 KENNER + IMPARATO PLLC No data
REVOKED FOR ANNUAL REPORT 2021-09-24 No data No data

Court Cases

Title Case Number Docket Date Status
JAMES WRIGHT, JR., et al., VS G5IVE, LLC, etc., et al., 3D2021-0916 2021-04-12 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
19-4106

Parties

Name Puppy Management, Inc.
Role Appellant
Status Active
Name EXECUTIVE IQ MANAGEMENT STAFFING, INC
Role Appellant
Status Active
Name WGC SPORTS LLC
Role Appellant
Status Active
Name JAMES WRIGHT, JR., LLC
Role Appellant
Status Active
Representations ADAM B. KENNER
Name ANTONIO BRYANT
Role Appellee
Status Active
Name BLACKACRE, LLC
Role Appellee
Status Active
Name BLACKACRE LAND TRUST, LLC
Role Appellee
Status Active
Name G5IVE, LLC
Role Appellee
Status Active
Representations NOEL F. JOHNSON
Name HON. MARK BLUMSTEIN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-07-19
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-07-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-07-19
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-07-19
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellants’ Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2021-07-16
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of JAMES WRIGHT, JR.
Docket Date 2021-06-11
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-05-20
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 07/17/2021
Docket Date 2021-05-19
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 JAMES WRIGHT, JR.
Docket Date 2021-04-30
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2021-04-29
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of JAMES WRIGHT, JR.
Docket Date 2021-04-12
Type Order
Subtype Certificate of Service
Description Ap/ant Ordered to File Cert. of Serv. (OR50) ~ All pleadings filed in this Court must be served on each party and contain a certificate of service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this Order, counsel for the appellants is directed to file with this Court a certificate of service indicating the addresses of all the parties in this appeal.
Docket Date 2021-04-12
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of G5IVE, LLC
Docket Date 2021-04-12
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 2021-04-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-27
REINSTATEMENT 2021-09-28
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-03-09
Foreign Limited 2015-12-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State