WESTVIEW 203,INC. - Florida Company Profile

Entity Name: | WESTVIEW 203,INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 26 Jul 2010 (15 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | P10000060984 |
FEI/EIN Number | 90-0752610 |
Address: | 499 NW 70 AVENUE, PLANTATION, FL, 33317, US |
Mail Address: | 499 NW 70 AVENUE, PLANTATION, FL, 33317, US |
ZIP code: | 33317 |
City: | Fort Lauderdale |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Tepps Treco | Agent | 4300 NORTH UNIVERSITY DRIVE, PLANTATION, FL, 33351 |
TEPPS DAVID A | President | 4300 North University Drive, Sunrise, FL, 33351 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-11-30 | 499 NW 70 AVENUE, SUITE 112, PLANTATION, FL 33317 | - |
CHANGE OF MAILING ADDRESS | 2020-11-30 | 499 NW 70 AVENUE, SUITE 112, PLANTATION, FL 33317 | - |
REGISTERED AGENT NAME CHANGED | 2020-01-15 | Tepps Treco | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-30 | 4300 NORTH UNIVERSITY DRIVE, C-102, PLANTATION, FL 33351 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
WESTVIEW 203, INC. VS WELLS FARGO BANK, N.A. | 4D2017-2000 | 2017-06-29 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | WESTVIEW 203,INC. |
Role | Appellant |
Status | Active |
Representations | Jerome L. Tepps |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Wells Fargo Bank, N.A. |
Role | Appellee |
Status | Active |
Representations | Michele L. Stocker, Erin M. Berger, PHELAN HALLINAN, Kimberly S. Mello, DANIELLE MARIE DIAZ |
Docket Entries
Docket Date | 2017-07-17 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | WESTVIEW 203, INC. |
Docket Date | 2017-07-13 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Wells Fargo Bank, N.A. |
Docket Date | 2017-06-29 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2017-07-19 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2017-07-19 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Granting Voluntary Dismissal ~ Pursuant to the July 17, 2017 notice of voluntary dismissal of appeal, this case is dismissed. |
Docket Date | 2017-06-29 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | WESTVIEW 203, INC. |
Docket Date | 2017-06-29 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | Aplnt to file underlying order being appealed ~ The Notice of Appeal seeks an appeal of the order denying a motion for rehearing. An order denying a motion for rehearing is not independently appealable. Within ten (10) days from the date of this order, Appellant shall submit a conformed copy of the underlying order which is the subject of the motion for rehearing for the purpose of determining whether the filing of the motion for rehearing tolled the jurisdictional time limit of the filing of the Notice of Appeal of the underlying order from which appellant seeks review. |
Docket Date | 2017-06-29 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-28 |
ANNUAL REPORT | 2012-04-30 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State