Search icon

WC PROJECT OWNER, LLC

Company Details

Entity Name: WC PROJECT OWNER, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 14 Oct 2021 (3 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 28 Mar 2022 (3 years ago)
Document Number: M21000013587
FEI/EIN Number 87-3762954
Address: 39 Georgia Ave. SE, Suite 200, Atlanta, GA, 30312, US
Mail Address: 39 Georgia Ave. SE, Suite 200, Atlanta, GA, 30312, US
Place of Formation: DELAWARE

Agent

Name Role
NATIONAL REGISTERED AGENTS, INC. Agent

Member

Name Role Address
Peterson Robert E Member 39 Georgia Ave. SE, Atlanta, GA, 30312
Taylor R. SJr. Member 39 Georgia Ave. SE, Atlanta, GA, 30312
Hagley Jerome Member 39 Georgia Ave. SE, Atlanta, GA, 30312

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-25 39 Georgia Ave. SE, Suite 200, Atlanta, GA 30312 No data
CHANGE OF MAILING ADDRESS 2024-03-25 39 Georgia Ave. SE, Suite 200, Atlanta, GA 30312 No data
LC STMNT OF RA/RO CHG 2022-03-28 No data No data
REGISTERED AGENT NAME CHANGED 2022-03-28 NATIONAL REGISTERED AGENTS, INC No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-28 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
LC NAME CHANGE 2021-11-22 WC PROJECT OWNER, LLC No data

Court Cases

Title Case Number Docket Date Status
STONE W. TREADWELL, Appellant(s) v. WC PROJECT OWNER, LLC, KADIJAH FLETCHER, Appellee(s). 2D2024-0612 2024-03-13 Open
Classification NOA Final - County Civil - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Sixth Judicial Circuit, Pasco County
2024-CC-183

Parties

Name STONE W. TREADWELL
Role Appellant
Status Active
Name WC PROJECT OWNER, LLC
Role Appellee
Status Active
Representations Ryan Ruffner McCain
Name KADIJAH FLETCHER
Role Appellee
Status Active
Name HONORABLE KENT COMPTON
Role Judge/Judicial Officer
Status Active
Name Pasco Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-13
Type Order
Subtype Order to Serve Brief
Description Within twenty days from the date of this order, Appellee shall serve the answer brief or this appeal will proceed without it.
View View File
Docket Date 2024-07-03
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service
On Behalf Of STONE W. TREADWELL
Docket Date 2024-07-03
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of STONE W. TREADWELL
View View File
Docket Date 2024-06-12
Type Order
Subtype Order to Serve Brief
Description Appellant shall serve the initial brief within twenty days from the date of this order, or this appeal will be subject to dismissal without further notice based on failure to prosecute.
View View File
Docket Date 2024-05-08
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - COMPTON - 97 PAGES
Docket Date 2024-04-26
Type Order
Subtype Order on Motion To Strike
Description Appellant's objection to motion to dismiss is stricken as a motion to dismiss is not pending in this appeal. Appellant's motion to strike is denied.
View View File
Docket Date 2024-04-17
Type Misc. Events
Subtype Certificate
Description Certificate
On Behalf Of STONE W. TREADWELL
Docket Date 2024-04-17
Type Record
Subtype Exhibits
Description Exhibits
On Behalf Of STONE W. TREADWELL
Docket Date 2024-04-17
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike - AND OBJECTION TO MOTION TO DISMISS
On Behalf Of STONE W. TREADWELL
Docket Date 2024-03-25
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ This court's March 13, 2024, order to show cause is hereby discharged.
Docket Date 2024-03-22
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY ~ CT PASCO CLERK
On Behalf Of Pasco Clerk
Docket Date 2024-03-22
Type Response
Subtype Response
Description RESPONSE ~ TO ORDER TO SHOW CAUSE
On Behalf Of STONE W. TREADWELL
Docket Date 2024-03-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2024-03-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of STONE W. TREADWELL
Docket Date 2024-03-13
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2024-03-13
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes.Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order from the lower tribunal finding appellant insolvent pursuant to section 57.081 or 57.085, Florida Statutes, as applicable, within forty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2024-03-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-12-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
STONE TREADWELL AND KADIJAH FLETCHER VS WC PROJECT OWNER, LLC 2D2024-0494 2024-02-28 Closed
Classification Original Proceedings - County Civil - Prohibition
Court 2nd District Court of Appeal
Originating Court County Court for the Sixth Judicial Circuit, Pasco County
24-CC-183

Parties

Name KADIJAH FLETCHER
Role Petitioner
Status Active
Name STONE W. TREADWELL
Role Petitioner
Status Active
Name WC PROJECT OWNER, LLC
Role Respondent
Status Active
Representations RYAN MCCAIN, ESQ.
Name HONORABLE KENT COMPTON
Role Judge/Judicial Officer
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-27
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2024-03-08
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ LT MOTION TO STAY PENDING REVIEW (HEARING REQUESTED) - PP STONE TREADWELL
On Behalf Of STONE W. TREADWELL
Docket Date 2024-03-05
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ SILBERMAN, MORRIS, and BLACK
Docket Date 2024-03-05
Type Disposition by Order
Subtype Denied
Description denial of prohibition ~ Petitioners' petition for writ of prohibition is denied.
Docket Date 2024-03-01
Type Order
Subtype Order on Filing Fee
Description fee waiver approved - writ ~ The affidavit of insolvency and accompanying motion filed in this originalproceeding persuade this court that petitioner is insolvent, and petitioner is accordinglydeclared insolvent within the meaning of chapter 57, Florida Statutes, for purposes ofthe filing fee associated with this petition. This determination is subject to rebuttal byrespondent within twenty days.
Docket Date 2024-03-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-02-28
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of STONE W. TREADWELL
Docket Date 2024-02-28
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2024-02-28
Type Motions Other
Subtype Motion To Appear Forma Pauperis
Description Motion To Appear Forma Pauperis
On Behalf Of STONE W. TREADWELL

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-12
CORLCRACHG 2022-03-28
LC Name Change 2021-11-22
Foreign Limited 2021-10-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State