Search icon

WORLDWIDE TERMINALS FERNANDINA LLC

Company Details

Entity Name: WORLDWIDE TERMINALS FERNANDINA LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 01 Dec 2017 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 13 Jul 2022 (3 years ago)
Document Number: M17000010138
FEI/EIN Number 82-3754446
Address: 901 W Legacy Center Way, Midvale, UT, 84047, US
Mail Address: 901 W Legacy Center Way, Midvale, UT, 84047, US
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WORLDWIDE TERMINALS FERNANDINA, LLC 401(K) SAVINGS PLAN 2022 823754446 2023-10-03 WORLDWIDE TERMINALS FERNANDINA, LLC 73
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 483000
Sponsor’s telephone number 9045723822
Plan sponsor’s address 2345 FRIENDLY ROAD, FERNANDINA BEACH, FL, 32034
WORLDWIDE TERMINALS FERNANDINA, LLC 401(K) SAVINGS PLAN 2021 823754446 2022-09-27 WORLDWIDE TERMINALS FERNANDINA, LLC 58
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 483000
Sponsor’s telephone number 9045723822
Plan sponsor’s address 2345 FRIENDLY ROAD, FERNANDINA BEACH, FL, 32034

Signature of

Role Plan administrator
Date 2022-09-22
Name of individual signing RHONDA POTEAT
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-09-22
Name of individual signing RHONDA POTEAT
Valid signature Filed with authorized/valid electronic signature
WORLDWIDE TERMINALS FERNANDINA, LLC 401(K) SAVINGS PLAN 2020 823754446 2021-06-15 WORLDWIDE TERMINALS FERNANDINA, LLC 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 483000
Sponsor’s telephone number 9045723822
Plan sponsor’s address 2345 FRIENDLY ROAD, FERNANDINA BEACH, FL, 32034

Signature of

Role Plan administrator
Date 2021-06-15
Name of individual signing RHONDA POTEAT
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-06-15
Name of individual signing RHONDA POTEAT
Valid signature Filed with authorized/valid electronic signature
WORLDWIDE TERMINALS FERNANDINA, LLC 401(K) SAVINGS PLAN 2019 823754446 2020-07-06 WORLDWIDE TERMINALS FERNANDINA, LLC 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 483000
Sponsor’s telephone number 9045723822
Plan sponsor’s address 2345 FRIENDLY ROAD, FERNANDINA BEACH, FL, 32034

Signature of

Role Plan administrator
Date 2020-07-06
Name of individual signing RHONDA POTEAT
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-07-06
Name of individual signing RHONDA POTEAT
Valid signature Filed with authorized/valid electronic signature
WORLDWIDE TERMINALS FERNANDINA, LLC 401(K) SAVINGS PLAN 2018 823754446 2019-09-20 WORLDWIDE TERMINALS FERNANDINA, LLC 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 483000
Sponsor’s telephone number 9045723822
Plan sponsor’s address 2345 FRIENDLY ROAD, FERNANDINA BEACH, FL, 32034

Signature of

Role Plan administrator
Date 2019-09-20
Name of individual signing RHONDA POTEAT
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-09-20
Name of individual signing RHONDA POTEAT
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
C T CORPORATION SYSTEM Agent

Manager

Name Role Address
RS Fernandina Terminal LLC Manager 901 W Legacy Center Way, Midvale, UT, 84047

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-24 901 W Legacy Center Way, Midvale, UT 84047 No data
CHANGE OF MAILING ADDRESS 2024-04-24 901 W Legacy Center Way, Midvale, UT 84047 No data
LC AMENDMENT 2022-07-13 No data No data
REGISTERED AGENT NAME CHANGED 2022-07-13 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2022-07-13 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000407025 ACTIVE 45-2021-CA-000131-CAAY 4TH JUD. CIR., NASSAU CO., FL 2022-08-09 2027-08-26 $48,709.50 ASM CAPITAL, LP AND SANFORD SCOTT AND CO. LLC, 100 JERICHO QUADRANGLE, SUITE 230, JERICHO, NY 11753

Court Cases

Title Case Number Docket Date Status
WORLDWIDE TERMINALS FERNANDINA, LLC VS ASM CAPITAL, LP AND SANFORD SCOTT AND CO., LLC 5D2023-0240 2022-09-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Nassau County
2021-CA-000131

Parties

Name WORLDWIDE TERMINALS FERNANDINA LLC
Role Appellant
Status Active
Representations Aleksas A. Barauskas, Mariana Munoz, Diane G. DeWolf, Diane G. DeWolf DNU, Austin B. Calhoun
Name Sanford Scott and Co. LLC
Role Appellee
Status Active
Name ASM Capital, LP
Role Appellee
Status Active
Representations Michael J. Korn - DNU, Robert H. Farnell II, Michael J. Korn, John G. Woodlee, R. H. Farnell *DNU* II
Name Hon. James H. Daniel
Role Judge/Judicial Officer
Status Active
Name Clerk Nassau
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-10-30
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-10-30
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-10-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-10-11
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal ~ AES' MOT FOR FEES IS WITHDRAWN
Docket Date 2023-10-10
Type Response
Subtype Response
Description RESPONSE ~ PER 10/9 ORDER
On Behalf Of ASM Capital, LP
Docket Date 2023-10-09
Type Order
Subtype Order
Description Miscellaneous Order ~ AE TO ADVISE RE M/ATTY FEES W/I 10 DAYS
Docket Date 2023-10-06
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Worldwide Terminals Fernandina LLC
Docket Date 2023-09-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ REPLY BRF BY 10/6; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2023-09-06
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ OR EXTEND TIME FOR SERVICE OF REPLY BRIEF
On Behalf Of Worldwide Terminals Fernandina LLC
Docket Date 2023-08-07
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 9/6
On Behalf Of Worldwide Terminals Fernandina LLC
Docket Date 2023-07-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ASM Capital, LP
Docket Date 2023-07-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ WITHDRAWN PER 10/11 ORDER
On Behalf Of ASM Capital, LP
Docket Date 2023-06-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ANSWER BRF BY 7/6; NO FURTHER EXTENSION OF TIME WILL BE GRANTED
Docket Date 2023-06-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of ASM Capital, LP
Docket Date 2023-06-07
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 94 PAGES
On Behalf Of Clerk Nassau
Docket Date 2023-05-25
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Grant Suppl. ROA & EOT for Brief ~ SROA BY 6/13/23; AB W/IN 10 DYS
Docket Date 2023-05-23
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of ASM Capital, LP
Docket Date 2023-03-17
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 5/24
On Behalf Of ASM Capital, LP
Docket Date 2023-02-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Worldwide Terminals Fernandina LLC
Docket Date 2023-02-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 2/27
Docket Date 2023-02-16
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 Worldwide Terminals Fernandina LLC
Docket Date 2023-01-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 2/17; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2023-01-17
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 Worldwide Terminals Fernandina LLC
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-12-20
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ IB/ 30 days 1/18/23
Docket Date 2022-12-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ IB 30 days
On Behalf Of Worldwide Terminals Fernandina LLC
Docket Date 2022-11-16
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Acknowledgment of Service List ~      The Notice of Appearance and Designation of Email Addresses filed by counsel for the Appellee, ASM Capital, LP on November 15, 2022, providing e-mail addresses, is acknowledged. However, in addition to filing such notice, counsel of record are responsible for ensuring their primary and/or secondary e-mail addresses under their profile in the Florida Courts E-Filing Portal and eDCA are consistent with the filed notice in order to receive e-mailed notification (Casemail) from the court. Profiles for eDCA users may be updated by clicking on the “My Profile” link and clicking the “Submit” button after making the desired changes.
Docket Date 2022-11-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ and designation of email address
On Behalf Of ASM Capital, LP
Docket Date 2022-11-15
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ IB/ 30 days 12/19/22
Docket Date 2022-11-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ IB 30 days
On Behalf Of Worldwide Terminals Fernandina LLC
Docket Date 2022-11-14
Type Record
Subtype Record on Appeal
Description Received Records ~ 1221 pages
Docket Date 2022-10-13
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Electronic Docketing Statement ~      Appellant has failed to timely efile a completed electronic docketing statement via the Florida Courts E-Filing Portal as required by the Court.  A fillable form version of the Docketing Statement is available via a link on the “Documents” tab of the Portal or on this Court’s website at HYPERLINK "https://www.1dca.org/Resources/General-Information" https://www.1dca.org/Resources/General-Information. Failure to file a completed docketing statement within 10 days from the date hereof may result in the imposition of sanctions, including dismissal of the appeal without further opportunity to be heard.  Florida Rule of Appellate Procedure 9.410.
On Behalf Of Worldwide Terminals Fernandina LLC
Docket Date 2022-09-09
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2022-09-09
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of September 8, 2022.
Docket Date 2022-09-08
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Worldwide Terminals Fernandina LLC
Docket Date 2022-09-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-10-11
Type Disposition (SC)
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-12-22
Type Disposition by Order
Subtype Transferred
Description Transfer 4th Circuit Case to 5th DCA ~ Beginning January 1, 2023, the Fifth District Court of Appeal will have jurisdiction over matters originating in the Fourth Judicial Circuit. Ch. 22-163, Laws of Fla. By order of the Florida Supreme Court, effective January 1, 2023, the First District shall transfer to the Fifth District Court of Appeal any pending cases originating from the Fourth Judicial Circuit. In re: Implementation of a Sixth District Court of Appeal and Realignment of the Jurisdictional Boundaries of Other Appellate Districts, Fla. Admin. Order No. AOSC22-81 (November 1, 2022).Because the time for briefing this appeal will not conclude before January 1, 2023, the Court notifies all parties and any attorneys of record that this case will transfer to the Fifth District Court of Appeal, on January 1, 2023. No further order will issue to effectuate the transfer.  This Court will accept filings in this case until 11:59:59 p.m. on December 31, 2022. After that date, all filings must be submitted to the Fifth District Court of Appeal via the Florida Courts E-Filing Portal or, if permitted to be filed in paper, to the Clerk’s Office, Fifth District Court of Appeal, 300 South Beach Street, Daytona Beach, Florida 32114.

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-27
LC Amendment 2022-07-13
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-04-03
Foreign Limited 2017-12-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State