Search icon

WP SOUTH BUILDERS (FLORIDA S), L.L.C. - Florida Company Profile

Company Details

Entity Name: WP SOUTH BUILDERS (FLORIDA S), L.L.C.
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 30 Apr 1999 (26 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: M99000000660
FEI/EIN Number 582461845

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

Address: 3715 NORTHSIDE PKWY, SUITE 4-600, ATLANTA, GA, 30327
Mail Address: 3715 NORTHSIDE PKWY, SUITE 4-600, ATLANTA, GA, 30327
Place of Formation: GEORGIA

Key Officers & Management

Name Role Address
Day ELIZABETH Manager 3715 NORTHSIDE PKWY, ATLANTA, GA, 30327
Borland Bryan Vice President 3715 NORTHSIDE PKWY NW,, ATLANTA, GA, 30327
Thompson David Vice President 3715 NORTHSIDE PKWY NW STE 4-600, ATLANTA, GA, 30327
Waters Melanie Auth 3715 NORTHSIDE PKWY NW STE 4-600, ATLANTA, GA, 30327
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 3715 NORTHSIDE PKWY, SUITE 4-600, ATLANTA, GA 30327 -
CHANGE OF MAILING ADDRESS 2012-04-30 3715 NORTHSIDE PKWY, SUITE 4-600, ATLANTA, GA 30327 -
REGISTERED AGENT NAME CHANGED 2001-07-16 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2001-07-16 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -

Court Cases

Title Case Number Docket Date Status
FIORE AT THE GARDENS, etc., et al. VS EMILY WILSON 4D2013-0689 2013-02-28 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502011CA020896MBAI

Parties

Name WOOD AND PARTNERS INCORPORATED
Role Petitioner
Status Active
Name WP SOUTH BUILDERS (FLORIDA S), L.L.C.
Role Petitioner
Status Active
Name FIORE AT THE GARDENS, LLC
Role Petitioner
Status Active
Representations MICHAEL A. HOLTMANN, Scott A. Cole, ANNE C. SULLIVAN MAGNELLI, WILLIAM W. PRICE (DNU)
Name WP SOUTH DEVELOPMENT COMPANY, L.L.C.
Role Petitioner
Status Active
Name EMILY WILSON LLC
Role Respondent
Status Active
Representations DREW LOVELL, Scott B. Smith
Name Hon. Meenu Sasser
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-06-02
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2013-04-25
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2013-04-25
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that, having considered the responses and reply to this court¿s order to show cause, these petitions are dismissed for lack of jurisdiction. Petitioners fail to demonstrate that the protective order at issue causes material harm that cannot adequately be remedied on appeal from a final judgment.MAY, C.J., WARNER and CONNER, JJ., Concur.
Docket Date 2013-04-05
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of FIORE AT THE GARDENS, LLC
Docket Date 2013-03-26
Type Order
Subtype Order
Description ORD-Sua Sponte ~ ORDERED sua sponte that case numbers 4D13-689 and 4D13-691 seek certiorari review of the same underlying order and are hereby consolidated for resolution by the same panel; further, ORDERED that, within ten (10) days of this order, petitioners in these cases shall file a response with this court and show cause why these proceedings should not be dismissed for failure to establish material harm that cannot adequately be remedied on appeal. Wal-Mart Stores, Inc. v. Strachan, 82 So.3d 1052 (Fla. 4th DCA 2011); Romanos v. Caldwell, 980 So.2d 1091, 1092 (Fla. 4th DCA 2008); further, ORDERED that respondent may file a reply to each of the responses within five (5) days of service.
Docket Date 2013-03-07
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ PT Anne Sullivan Magnelli 0888621
Docket Date 2013-03-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-02-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-02-28
Type Petition
Subtype Petition
Description Petition Filed ~ APPENDIX.
On Behalf Of FIORE AT THE GARDENS, LLC

Documents

Name Date
ANNUAL REPORT 2022-05-31
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304249295 0418800 2001-11-26 1575 S.W 8TH STREET, BOYTON BEACH, FL, 33426
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2001-11-26
Emphasis L: FALL, L: FLCARE, S: CONSTRUCTION
Case Closed 2002-05-09

Related Activity

Type Complaint
Activity Nr 203572136
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B10
Issuance Date 2002-01-14
Abatement Due Date 2002-01-18
Current Penalty 2500.0
Initial Penalty 2500.0
Contest Date 2002-02-11
Final Order 2002-04-26
Nr Instances 2
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 10

Date of last update: 01 Apr 2025

Sources: Florida Department of State