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 |
Name | Role |
---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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