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 |
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 | - |
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 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FIORE AT THE GARDENS, etc., et al. VS EMILY WILSON | 4D2013-0689 | 2013-02-28 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
304249295 | 0418800 | 2001-11-26 | 1575 S.W 8TH STREET, BOYTON BEACH, FL, 33426 | |||||||||||||||||||||||||||||||||||||||||||||||||
|
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