Search icon

WE LIGHTHOUSE POINTE OWNER LLC

Company Details

Entity Name: WE LIGHTHOUSE POINTE OWNER LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 26 Sep 2017 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Jan 2024 (a year ago)
Document Number: M17000008227
FEI/EIN Number 82-2190021
Address: 12 COLLEGE RD, MONSEY, NY, 10952, US
Mail Address: 12 COLLEGE RD, MONSEY, NY, 10952, US
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Manager

Name Role Address
WEISKOPF JEFFREY Manager 12 COLLEGE RD, MONSEY, NY, 10952
ORZEL ISRAEL Manager 12 COLLEGE RD, MONSEY, NY, 10952

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000071617 ASCENT OF PALM BAY EXPIRED 2018-06-26 2023-12-31 No data 3350 WEDGEWOOD ROAD NW, PALM BAY, FL, 32905

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-01-04 No data No data
REGISTERED AGENT NAME CHANGED 2024-01-04 C T CORPORATION SYSTEM No data
REVOKED FOR ANNUAL REPORT 2023-09-22 No data No data

Court Cases

Title Case Number Docket Date Status
Hawthorne Residential Partners, LLC, Petitioner(s), v. April Marshall, Individually and as Parent and Natural Guardian of Z.D., A Minor, and We Lighthouse Pointe Owner, LLC, d/b/a Ascent of Palm Bay, Respondent(s). 5D2024-2502 2024-09-10 Open
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2021-CA-38587

Parties

Name HAWTHORNE RESIDENTIAL PARTNERS LLC
Role Petitioner
Status Active
Representations Michael Ross D'Lugo
Name April Marshall
Role Respondent
Status Active
Representations Alicia Marie Smith, Brian James Lee
Name Z.D., A Minor
Role Respondent
Status Active
Name WE LIGHTHOUSE POINTE OWNER LLC
Role Respondent
Status Active
Representations Antwon Marcel Emery, Michael A. Rosenberg
Name Ascent of Palm Bay
Role Respondent
Status Active
Name Hon. George Thomas Paulk, II
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2024-11-14
Type Response
Subtype Response to Petition
Description Response to Petition per 9/13 Order (FOR RS, APRIL MARSHALL)
On Behalf Of April Marshall
Docket Date 2024-11-04
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order on Motion for Extension of Time to File Response; A. MARSHALL'S RESPONSE BY 11/14
View View File
Docket Date 2024-11-01
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response FOR RS, APRIL MARSHALL
On Behalf Of April Marshall
Docket Date 2024-10-14
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order on Motion for Extension of Time to File Response; A. MARSHALL'S RESPONSE BY 11/4
View View File
Docket Date 2024-10-07
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response - AMENDED (FOR RS, APRIL MARSHALL)
On Behalf Of April Marshall
Docket Date 2024-10-04
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order on Motion for Extension of Time to File Response - AMENDED W/I 5 DAYS
View View File
Docket Date 2024-10-02
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response (FOR RS, APRIL MARSHALL)
On Behalf Of April Marshall
Docket Date 2024-09-27
Type Response
Subtype Response
Description Response to petition per 9/13 Order (FOR RS, WE LIGHTHOUSE POINTE OWNER, LLC)
On Behalf Of We Lighthouse Pointe Owner, LLC
Docket Date 2024-09-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of We Lighthouse Pointe Owner, LLC
Docket Date 2024-09-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of April Marshall
Docket Date 2024-09-13
Type Order
Subtype Order to File Response
Description Order to File Response; RESPONSE W/IN 20 DYS; REPLY W/IN 10 DYS
View View File
Docket Date 2024-09-10
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid in Full - $300
View View File
Docket Date 2024-09-10
Type Order
Subtype Order on Filing Fee
Description Order to pay Filing Fee - Fee Paid
View View File
Docket Date 2024-09-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-10
Type Petition
Subtype Petition Certiorari
Description FILED HERE: 09/09/2024
Docket Date 2024-09-10
Type Record
Subtype Appendix
Description Appendix
Docket Date 2024-12-17
Type Response
Subtype Reply
Description Reply to response to petition
On Behalf Of Hawthorne Residential Partners, LLC
Docket Date 2024-12-10
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Order on Motion for Extension of Time to Reply to Response; MOT GRANTED; REPLY TO RESPONSE BY 12/16
View View File
Docket Date 2024-12-09
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of Time To Reply To Response
On Behalf Of Hawthorne Residential Partners, LLC
Docket Date 2024-11-26
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Order on Motion for Extension of Time to Reply to Response; REPLY DUE 12/9
View View File
Docket Date 2024-11-25
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of Time To Reply To Response
On Behalf Of Hawthorne Residential Partners, LLC

Documents

Name Date
REINSTATEMENT 2024-01-04
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-04-12
Foreign Limited 2017-09-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State