Search icon

WAYFAIR LLC - Florida Company Profile

Company Details

Entity Name: WAYFAIR 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: 07 Aug 2017 (8 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 28 Mar 2024 (a year ago)
Document Number: M17000006687
FEI/EIN Number 26-2188108

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

Address: 4 Copley Place, Boston, MA, 02116, US
Mail Address: 4 Copley Place, Boston, MA, 02116, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Colbert Enrique Secretary 4 Copley Place, Boston, MA, 02116
SK Retail, Inc. Member 4 Copley Place, Boston, MA, 02116

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000103293 PERIGOLD ACTIVE 2024-08-29 2029-12-31 - 4 COPLEY PLACE, BOSTON, MA, 02116
G23000152372 BIRCH LANE ACTIVE 2023-12-15 2028-12-31 - 4 COPLEY PLACE, BOSTON, MA, 02116
G22000052702 WAYFAIR ACTIVE 2022-04-26 2027-12-31 - P.O. BOX 8000, MONSEY, NY, 10952

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-18 4 Copley Place, Boston, MA 02116 -
CHANGE OF MAILING ADDRESS 2024-04-18 4 Copley Place, Boston, MA 02116 -
LC STMNT OF RA/RO CHG 2024-03-28 - -
REGISTERED AGENT NAME CHANGED 2024-03-28 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2024-03-28 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Court Cases

Title Case Number Docket Date Status
LESLIE VINALES VS WAYFAIR, LLC 4D2021-2656 2021-09-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE21-005858

Parties

Name Leslie Vinales
Role Appellant
Status Active
Representations Jason Tenenbaum
Name WAYFAIR LLC
Role Appellee
Status Active
Representations Samuel Menaged, Stella Chu, Aaron Reed
Name Hon. David A. Haimes
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-05-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-05-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-04-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-03-18
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2022-03-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Leslie Vinales
Docket Date 2022-03-04
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Leslie Vinales
Docket Date 2022-02-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Wayfair, LLC
Docket Date 2022-02-17
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellee's February 16, 2022 answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2022-02-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ **STRICKEN**
On Behalf Of Wayfair, LLC
Docket Date 2022-02-15
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (50 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2022-02-14
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant's February 11, 2022 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellant shall monitor the supplementation process.
Docket Date 2022-02-11
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Leslie Vinales
Docket Date 2021-12-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's December 28, 2021 motion for extension of time is granted, and appellee shall serve the answer brief on or before February 16, 2022. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2021-12-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Wayfair, LLC
Docket Date 2021-12-28
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-deny motion to supplement per 9.300(a) ~ ORDERED that appellant's December 27, 2021 “motion to compel Broward County to clerk to file a supplemental record on appeal to include hearing transcript dated May 20, 2021” is treated as a motion to supplement the record, and is denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.300(a). See also this court's Notice to Attorneys and to Parties Representing Themselves, Paragraph 1.
Docket Date 2021-12-27
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel
On Behalf Of Leslie Vinales
Docket Date 2021-12-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Leslie Vinales
Docket Date 2021-11-18
Type Record
Subtype Record on Appeal
Description Received Records ~ (431 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2021-11-16
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the affidavit filed by the clerk of the lower tribunal on November 8, 2021, appellant is ordered to file a report, within five (5) days from the date of this order, as to the status of the payment for the record on appeal.
Docket Date 2021-11-08
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2021-10-14
Type Response
Subtype Response
Description Response
On Behalf Of Leslie Vinales
Docket Date 2021-10-12
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the affidavit filed by the clerk of the lower tribunal on October 4, 2021, appellant is ordered to file a report, within ten (10) days from the date of this order, as to the status of the payment for the record on appeal.
Docket Date 2021-10-04
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2021-09-30
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Leslie Vinales
Docket Date 2021-09-30
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Leslie Vinales
Docket Date 2021-09-27
Type Order
Subtype Order to File Response re Jurisdiction
Description Aplnt to Obtain Final Order-Per Dobrick ~ It appearing that the order to which the Notice of Appeal is directed is a non-appealable, non-final order, appellant(s) shall have thirty (30) days from the date of this order to obtain a final order and to file a copy in this court. Failure to do so will result in sua sponte dismissal of the appeal. See Fla. R. App. P. 9.110(l); Dobrick v. Discovery Cruises, Inc., 581 So. 2d 645 (Fla. 4th DCA 1991); see also Paulino v. BJ’s Wholesale Club, Inc., 106 So. 3d 985, 987 (Fla. 4th DCA 2013) ("On the other hand, it is well-established that an order which merely grants a motion to dismiss, as contrasted with an order dismissing a complaint or an action, is not a final order."). ORDERED that the trial court is specifically authorized, pursuant to Florida Rule of Appellate Procedure 9.600(b), upon appropriate application, to enter a final order in these proceedings.
Docket Date 2021-09-22
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Leslie Vinales
Docket Date 2021-09-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Leslie Vinales
Docket Date 2021-09-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-09-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-09-14
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes, is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-19
Foreign Limited 2017-08-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State