Search icon

BRENDA WADE P.A.

Company Details

Entity Name: BRENDA WADE P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Apr 2005 (20 years ago)
Document Number: P05000056634
FEI/EIN Number 202680406
Mail Address: 5105 Rolling Fairway Drive, Valrico, FL, 33596, US
Address: 1709 E. Bloomingdale Avenue, Valrico, FL, 33596, US
ZIP code: 33596
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BRENDA WADE PA 401 K PROFIT SHARING PLAN TRUST 2018 202680406 2019-03-15 BRENDA WADE P A 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 531210
Sponsor’s telephone number 8139578677
Plan sponsor’s address 5105 ROLLING FAIRWAY DR, VALRICO, FL, 335968221

Signature of

Role Plan administrator
Date 2019-03-15
Name of individual signing BRENDA WADE
Valid signature Filed with authorized/valid electronic signature
BRENDA WADE PA 401 K PROFIT SHARING PLAN TRUST 2017 202680406 2018-03-29 BRENDA WADE P A 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 531210
Sponsor’s telephone number 8139578677
Plan sponsor’s address 5105 ROLLING FAIRWAY DR, VALRICO, FL, 335968221

Signature of

Role Plan administrator
Date 2018-03-29
Name of individual signing BRENDA WADE
Valid signature Filed with authorized/valid electronic signature
BRENDA WADE PA 401 K PROFIT SHARING PLAN TRUST 2016 202680406 2017-05-18 BRENDA WADE P A 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 531210
Sponsor’s telephone number 8139578677
Plan sponsor’s address 5105 ROLLING FAIRWAY DR, VALRICO, FL, 335968221

Signature of

Role Plan administrator
Date 2017-05-18
Name of individual signing SUE SHAW
Valid signature Filed with authorized/valid electronic signature
BRENDA WADE PA 401 K PROFIT SHARING PLAN TRUST 2015 202680406 2016-05-13 BRENDA WADE P A 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 531210
Sponsor’s telephone number 8139578677
Plan sponsor’s address 5105 ROLLING FAIRWAY DR, VALRICO, FL, 335968221

Signature of

Role Plan administrator
Date 2016-05-13
Name of individual signing RONNEY WADE
Valid signature Filed with authorized/valid electronic signature
BRENDA WADE PA 401 K PROFIT SHARING PLAN TRUST 2014 202680406 2015-05-14 BRENDA WADE P A 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 531210
Sponsor’s telephone number 8139578677
Plan sponsor’s address 2415 VALRICO FOREST DR, VALRICO, FL, 335943714

Signature of

Role Plan administrator
Date 2015-05-14
Name of individual signing SUE SHAW
Valid signature Filed with authorized/valid electronic signature
BRENDA WADE PA 401 K PROFIT SHARING PLAN TRUST 2013 202680406 2014-05-16 BRENDA WADE P A 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 531210
Sponsor’s telephone number 8139578677
Plan sponsor’s address 2415 VALRICO FOREST DR, VALRICO, FL, 335943714

Signature of

Role Plan administrator
Date 2014-05-16
Name of individual signing BRENDA WADE
Valid signature Filed with authorized/valid electronic signature
BRENDA WADE PA 401 K PROFIT SHARING PLAN TRUST 2012 202680406 2013-05-16 BRENDA WADE P A 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 531210
Sponsor’s telephone number 8139578677
Plan sponsor’s address 2415 VALRICO FOREST DR, VALRICO, FL, 335943714

Signature of

Role Plan administrator
Date 2013-05-16
Name of individual signing BRENDA WADE P A
Valid signature Filed with authorized/valid electronic signature
BRENDA WADE PA 401 K PROFIT SHARING PLAN TRUST 2011 202680406 2012-05-15 BRENDA WADE P A 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 531210
Sponsor’s telephone number 8139578677
Plan sponsor’s address 2415 VALRICO FOREST DR, VALRICO, FL, 335943714

Plan administrator’s name and address

Administrator’s EIN 202680406
Plan administrator’s name BRENDA WADE P A
Plan administrator’s address 2415 VALRICO FOREST DR, VALRICO, FL, 335943714
Administrator’s telephone number 8139578677

Signature of

Role Plan administrator
Date 2012-05-15
Name of individual signing BRENDA WADE P A
Valid signature Filed with authorized/valid electronic signature
BRENDA WADE PA 401 K PROFIT SHARING PLAN TRUST 2011 202680406 2012-05-15 BRENDA WADE P A 8
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 531210
Sponsor’s telephone number 8139578677
Plan sponsor’s address 2415 VALRICO FOREST DR, VALRICO, FL, 335943714

Plan administrator’s name and address

Administrator’s EIN 202680406
Plan administrator’s name BRENDA WADE P A
Plan administrator’s address 2415 VALRICO FOREST DR, VALRICO, FL, 335943714
Administrator’s telephone number 8139578677

Signature of

Role Plan administrator
Date 2012-05-15
Name of individual signing BRENDA WADE P A
Valid signature Filed with incorrect/unrecognized electronic signature
BRENDA WADE PA 401 K PROFIT SHARING PLAN TRUST 2011 202680406 2012-05-15 BRENDA WADE P A 8
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 531210
Sponsor’s telephone number 8139578677
Plan sponsor’s address 2415 VALRICO FOREST DR, VALRICO, FL, 335943714

Plan administrator’s name and address

Administrator’s EIN 202680406
Plan administrator’s name BRENDA WADE P A
Plan administrator’s address 2415 VALRICO FOREST DR, VALRICO, FL, 335943714
Administrator’s telephone number 8139578677

Signature of

Role Plan administrator
Date 2012-05-15
Name of individual signing BRENDA WADE P A
Valid signature Filed with incorrect/unrecognized electronic signature

Agent

Name Role
LAMBERT LAW OFFICES, PL Agent

President

Name Role Address
Wade Brenda President 5105 Rolling Fairway Drive, Valrico, FL, 33596

Treasurer

Name Role Address
Wade Brenda Treasurer 5105 Rolling Fairway Drive, Valrico, FL, 33596

Director

Name Role Address
Wade Brenda Director 5105 Rolling Fairway Drive, Valrico, FL, 33596
WADE RONNEY Director 5105 Rolling Fairway Drive, Valrico, FL, 33596
WADE AUSTIN M Director 5105 Rolling Fairway Drive, Valrico, FL, 33596
WADE ALISON N Director 5105 Rolling Fairway Drive, Valrico, FL, 33596

Vice President

Name Role Address
WADE RONNEY Vice President 5105 Rolling Fairway Drive, Valrico, FL, 33596

Secretary

Name Role Address
WADE RONNEY Secretary 5105 Rolling Fairway Drive, Valrico, FL, 33596

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-04-23 1709 E. Bloomingdale Avenue, Valrico, FL 33596 No data
CHANGE OF MAILING ADDRESS 2015-04-23 1709 E. Bloomingdale Avenue, Valrico, FL 33596 No data
REGISTERED AGENT NAME CHANGED 2015-04-23 Lambert Law Offices, PL No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-23 617 West Lumsden Road, Brandon, FL 33511 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000474827 ACTIVE 20-CA-000487 THIRTEENTH JUDICIAL CIRCUIT 2022-09-19 2027-10-06 $132,808.72 LACHELLE OLIVET, 1030 CARRIAGE PARK DR., VALRICO, FL 33594

Court Cases

Title Case Number Docket Date Status
BRENDA WADE, P. A. VS LA CHELLE OLIVET A/K/A J. LACHELLE OLIVET 2D2022-3457 2022-10-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
20-CA-000487

Parties

Name BRENDA WADE P.A.
Role Appellant
Status Active
Representations JUDITH S. LAMBERT, ESQ., CECI CULPEPPER BERMAN, ESQ., ERIC W. SMITH, ESQ.
Name LA CHELLE OLIVET
Role Appellee
Status Active
Representations ALICIA R. WHITING - BOZICH, ESQ., MAHLON H. BARLOW, ESQ.
Name HON. DARREN D. FARFANTE
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-11-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-11-16
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal isdismissed.
Docket Date 2022-11-16
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-11-14
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ NOTICE OF VOLUNTARY DISMISSAL OF APPEAL
On Behalf Of BRENDA WADE, P. A.
Docket Date 2022-10-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-10-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of BRENDA WADE, P. A.
Docket Date 2022-10-21
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty 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 2022-10-21
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of BRENDA WADE, P. A.
BRENDA WADE, P. A. VS LA CHELLE OLIVET, A/K/A J. LA CHELLE OLIVET 2D2022-2043 2022-06-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
20-CA-000487

Parties

Name BRENDA WADE P.A.
Role Appellant
Status Active
Representations JUDITH S. LAMBERT, ESQ., CECI CULPEPPER BERMAN, ESQ., ERIC W. SMITH, ESQ.
Name LA CHELLE OLIVET
Role Appellee
Status Active
Representations MAHLON H. BARLOW, ESQ., ALICIA R. WHITING - BOZICH, ESQ.
Name HON. DARREN D. FARFANTE
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-11-16
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-11-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-11-14
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of BRENDA WADE, P. A.
Docket Date 2022-10-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- IB DUE 11/30/22
On Behalf Of BRENDA WADE, P. A.
Docket Date 2022-08-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ AGREED NOTICE OF EXTENSION OF TIME TO SERVE INITIAL BRIEF//60 - IB DUE 10/31/22
On Behalf Of BRENDA WADE, P. A.
Docket Date 2022-08-09
Type Record
Subtype Transcript
Description Transcript Received ~ REDACTED - 503 PAGES
Docket Date 2022-06-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-06-24
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of BRENDA WADE, P. A.
Docket Date 2022-06-24
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2022-06-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-06-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of BRENDA WADE, P. A.
Docket Date 2022-11-16
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal isdismissed.

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State