Search icon

OLIN WAYNE COMPANIES INC.

Company Details

Entity Name: OLIN WAYNE COMPANIES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Dec 2013 (11 years ago)
Document Number: P13000096922
FEI/EIN Number 46-4247959
Address: 3060 ORANGE GROVE TRAIL, NAPLES, FL, 34120, US
Mail Address: 3060 ORANGE GROVE TRAIL, NAPLES, FL, 34120, US
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
AULT DANIEL G Agent 3060 ORANGE GROVE TRAIL, NAPLES, FL, 34120

President

Name Role Address
AULT DANIEL G President 3060 ORANGE GROVE TRAIL, NAPLES, FL, 34120

Court Cases

Title Case Number Docket Date Status
5950 SBA LOAN I, LLC VS 5950 OAKLAND HOLDINGS, LLC and 5950 W. OAKLAND PARK, LLC 4D2017-3496 2017-11-13 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 15-013677 (09)

Parties

Name 5950 SBA LOAN I, LLC
Role Appellant
Status Active
Representations Shaun Michael Zaciewski, Todd L. Wallen
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name 5950 W OAKLAND PARK LLC
Role Appellee
Status Active
Name 5950 OAKLAND HOLDINGS, LLC
Role Appellee
Status Active
Representations Josefina Aquila, Maonyede M. Martin, CHRISTOPHER B. KNOX, M. Scott Kleiman, Ryan Sanford Grazi, Linda S. Cook, GEORGE S. SAVAGE, James N. Robinson, WHITE & CASE, LLP
Name FLORIDA FIRST CAPITAL FINANCE CORPORATION, INC.
Role Appellee
Status Active
Name SAM HIRANANDANEY
Role Appellee
Status Active
Name OLIN WAYNE COMPANIES INC.
Role Appellee
Status Active
Name Hon. Jeffrey R. Levenson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-03-28
Type Record
Subtype Record on Appeal
Description Received Records ~ (2235 PAGES)
Docket Date 2018-09-21
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the September 18, 2018 notice of voluntary dismissal, this case is dismissed.
Docket Date 2018-09-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-09-18
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of 5950 SBA LOAN I, LLC
Docket Date 2018-09-13
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellee's September 10, 2018 motion for extension is granted and the stay in this case is extended through and including September 24, 2018.
Docket Date 2018-09-11
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO EXTEND STAY
On Behalf Of 5950 OAKLAND HOLDINGS, LLC
Docket Date 2018-07-10
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ ORDERED that appellee's June 29, 2018 motion for extension of time is treated as a motion to stay and is granted. This appeal is stayed for sixty (60) days from the date of this order.
Docket Date 2018-07-09
Type Notice
Subtype Notice
Description Notice
On Behalf Of 5950 OAKLAND HOLDINGS, LLC
Docket Date 2018-06-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of 5950 OAKLAND HOLDINGS, LLC
Docket Date 2018-05-08
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 60 DAYS TO 7/9/18
On Behalf Of 5950 OAKLAND HOLDINGS, LLC
Docket Date 2018-04-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of 5950 SBA LOAN I, LLC
Docket Date 2018-04-20
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of 5950 SBA LOAN I, LLC
Docket Date 2018-03-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of 5950 OAKLAND HOLDINGS, LLC
Docket Date 2018-03-20
Type Order
Subtype Order
Description ORD-Moot ~ ORDERED that the appellant's March 16, 2018 motion for extension of time is determined to be moot. See appellant's March 16, 2018 notice of agreed extension.
Docket Date 2018-03-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of 5950 SBA LOAN I, LLC
Docket Date 2018-03-16
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ *AND* NOTICE OF WITHDRAWAL OF MOTION FOR EOT. 30 DAYS TO 4/20/18.
On Behalf Of 5950 SBA LOAN I, LLC
Docket Date 2018-02-14
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 3/21/18
On Behalf Of 5950 SBA LOAN I, LLC
Docket Date 2018-01-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's January 16, 2018 motion for extension of time is granted, and appellant shall serve the initial brief on or before February 19, 2018. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2018-01-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of 5950 SBA LOAN I, LLC
Docket Date 2017-11-14
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2017-11-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-11-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of 5950 SBA LOAN I, LLC
Docket Date 2017-11-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-04-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State