Search icon

WC WH DELAWARE 1 LLC

Company Details

Entity Name: WC WH DELAWARE 1 LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 09 May 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: M16000003738
FEI/EIN Number 81-2623137
Address: 1521 Alton Road, Miami Beach, FL, 33139, US
Mail Address: 1521 Alton Road, 151, Miami Beach, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: DELAWARE

Agent

Name Role Address
Lopez Gina L Agent 10270 SW 108th Street, Miami, FL, 33176

Manager

Name Role Address
Lopez Gina L Manager 1521 Alton Road, Miami Beach, FL, 33139

Secretary

Name Role Address
Lopez Gina Secretary 1521 Alton Road,, Miami Beach, FL, 33139

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-10 10270 SW 108th Street, Miami, FL 33176 No data
REGISTERED AGENT NAME CHANGED 2022-06-10 Lopez, Gina L No data
LC STMNT OF RA/RO CHG 2022-02-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 1521 Alton Road, UNIT 151, Miami Beach, FL 33139 No data
CHANGE OF MAILING ADDRESS 2021-04-29 1521 Alton Road, UNIT 151, Miami Beach, FL 33139 No data

Court Cases

Title Case Number Docket Date Status
WC WH DELAWARE 1, LLC, et al., VS COLONY AMERICAN FINANCE 2016-2, LTD., 3D2019-2254 2019-11-21 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-11405

Parties

Name WC WH Holdings, LLC
Role Appellant
Status Active
Name Colony American Finance 2016-2, Ltd.
Role Appellee
Status Active
Representations DONALD A. MIHOKOVICH, Carlos D. Lerman, KENNETH M. CURTIN
Name Hon. Barbara Areces
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name WC WH DELAWARE 1 LLC
Role Appellant
Status Active
Representations Michelle D. Cofino, Reginald J. Clyne

Docket Entries

Docket Date 2020-10-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-10-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-09-09
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellee’s Motion for Award of Attorneys’ Fees, it is ordered that said Motion is granted, and the matter is remanded to the trial court to fix the amount.
Docket Date 2020-09-09
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Per Curiam Opinion ~ and remanded with instructions.
Docket Date 2020-07-17
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of WC WH Delaware 1, LLC
Docket Date 2020-07-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellants’ Unopposed Motion for an Extension of Time to File the Reply Brief is granted to and including July 17, 2020.
Docket Date 2020-06-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANTS' UNOPPOSED MOTIONFOR EXTENSION OF TIME FILE REPLY BRIEF
On Behalf Of WC WH Delaware 1, LLC
Docket Date 2020-06-29
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE IN OPPOSITION TO APPELLEE'S MOTION FORAWARD OF ATTORNEYS' FEES AND MEMORANDUM OF LAW
On Behalf Of WC WH Delaware 1, LLC
Docket Date 2020-06-22
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellants’ Unopposed Motion for Extension of Time to Respond to Appellee’s Motion for Attorneys’ Fees is granted to and including June 29, 2020.
Docket Date 2020-06-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of WC WH Delaware 1, LLC
Docket Date 2020-06-18
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ APPELLANTS' UNOPPOSED MOTION FOR EXTENSION OF TIME TO RESPONDTO APPELLEE'S MOTION FOR AWARD OF ATTORNEYS' FEES
On Behalf Of WC WH Delaware 1, LLC
Docket Date 2020-06-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR AWARD OF ATTORNEYS' FEES
On Behalf Of Colony American Finance 2016-2, Ltd.
Docket Date 2020-05-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Colony American Finance 2016-2, Ltd.
Docket Date 2020-05-11
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-15 days to 5/27/20
Docket Date 2020-05-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Colony American Finance 2016-2, Ltd.
Docket Date 2020-04-22
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-15 days to 5/12/20
Docket Date 2020-04-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Colony American Finance 2016-2, Ltd.
Docket Date 2020-03-30
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellants’ Unopposed Motion to Supplement the Record on Appeal, filed on March 26, 2020, is granted, and the record on appeal is supplemented to include the transcript that is attached to said Motion.
Docket Date 2020-03-26
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ APPELLANTS WC WH DELAWARE 1, LLC AND WC WH HOLDINGS,LLC'S UNOPPOSED MOTION TO SUPPLEMENT RECORD ON APPEAL
On Behalf Of WC WH Delaware 1, LLC
Docket Date 2020-03-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ INITIAL BRIEF OF APPELLANTSWC WH DELAWARE 1, LLC AND WC WH HOLDINGS
On Behalf Of WC WH Delaware 1, LLC
Docket Date 2020-03-09
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Miami-Dade Clerk
Docket Date 2020-03-09
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-14 days to 3/27/20
Docket Date 2020-03-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of WC WH Delaware 1, LLC
Docket Date 2020-02-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of WC WH Delaware 1, LLC
Docket Date 2020-02-21
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-14 days to 3/13/20
Docket Date 2020-02-07
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-01-21
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB- 30 days to 2/28/20
Docket Date 2020-01-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of WC WH Delaware 1, LLC
Docket Date 2019-11-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Colony American Finance 2016-2, Ltd.
Docket Date 2019-11-21
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Colony American Finance 2016-2, Ltd.
Docket Date 2019-11-21
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 2019-11-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-06-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension Granted RB with AO Language ~ Appellant’s Notice of Agreed Extension of Time to file a reply brief is treated as a motion for an extension of time to file the reply brief, and is granted to and including July 13, 2020. Counsel please note that this Court’s A03D13-01, Agreed Extensions of Time for Filing Briefs in Certain Appeals, was amended, and, effective June 3, 2019, “[a]ny extension of time for filing a reply brief must be requested by motion to the Court.”
Docket Date 2019-11-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Colony American Finance 2016-2, Ltd.

Documents

Name Date
ANNUAL REPORT 2023-03-10
AMENDED ANNUAL REPORT 2022-06-10
CORLCRACHG 2022-02-28
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-06
Foreign Limited 2016-05-09

Date of last update: 03 Feb 2025

Sources: Florida Department of State