Search icon

WILDWOOD VILLAGES, LLC - Florida Company Profile

Company Details

Entity Name: WILDWOOD VILLAGES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WILDWOOD VILLAGES, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 17 Apr 2003 (22 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L03000013879
FEI/EIN Number 810607781

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

Address: 5600 HERITAGE BLVD., WILDWOOD, FL, 34785, US
Mail Address: PMB 320, 450 State Road 13 N, St Johns, FL, 32259-3863, US
ZIP code: 34785
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOODS JONATHAN D Manager 220 Stonewell Dr, Jacksonville, FL, 32259
Woods Jonathan DEsq. Agent 220 Stonewell Dr, Jacksonville, FL, 32259

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-31 5600 HERITAGE BLVD., WILDWOOD, FL 34785 -
REGISTERED AGENT NAME CHANGED 2020-05-31 Woods, Jonathan D, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2020-05-31 220 Stonewell Dr, Jacksonville, FL 32259 -
LC STMNT OF RA/RO CHG 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2018-04-12 5600 HERITAGE BLVD., WILDWOOD, FL 34785 -
AMENDMENT 2004-06-18 - -

Court Cases

Title Case Number Docket Date Status
WILDWOOD VILLAGES, LLC, QUEST INDUSTRIES, LC AND UNITY LAND MANAGEMENT VS VAUGHN R. HARRIS, CHERYL M. HARRIS, ART SPENGLER, JERRY NEAVEILL, CONNIE NEAVEILL, TERRANCE PIOTROWICZ AND SUZANNE PIOTROWICZ 5D2017-1215 2017-04-24 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Sumter County
2012-CA-001348

Parties

Name WILDWOOD VILLAGES, LLC
Role Appellant
Status Active
Representations Phillip S. Smith, MATTHEW D. BLACK, Lindsay C. T. Holt, John D. Metcalf
Name LC AND UNITY LAND MANAGEMENT
Role Appellant
Status Active
Name QUEST INDUSTRIES, INC.
Role Appellant
Status Active
Name SUZANNE PIOTROWICZ
Role Appellee
Status Active
Name VAUGHN R. HARRIS
Role Appellee
Status Active
Representations Derek A. Schroth, JEFFREY P. LIESER, LAURA MAULDIN, JOSEPH N. ALEXANDER
Name CHERYL M. HARRIS
Role Appellee
Status Active
Name JERRY NEAVEILL
Role Appellee
Status Active
Name TERRANCE PIOTROWICZ
Role Appellee
Status Active
Name CONNIE NEAVEILL
Role Appellee
Status Active
Name ART SPENGLER
Role Appellee
Status Active
Name Hon. William H. Hallman, III
Role Judge/Judicial Officer
Status Active
Name Clerk Sumter
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-04-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-04-30
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-04-10
Type Order
Subtype Order on Motion For Attorney's Fees
Description Grant Att Fees-Remand to JCC 60d fr Mand ~ AA'S 9/22/17 MOT FOR ATTYS FEES IS DENIED
Docket Date 2018-04-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2018-01-29
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of VAUGHN R. HARRIS
Docket Date 2017-09-25
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2017-09-22
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of WILDWOOD VILLAGES, LLC
Docket Date 2017-09-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ DENIED PER 4/10 ORDER
On Behalf Of WILDWOOD VILLAGES, LLC
Docket Date 2017-09-22
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REQUEST FOR OA
On Behalf Of WILDWOOD VILLAGES, LLC
Docket Date 2017-09-10
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 9/22
On Behalf Of WILDWOOD VILLAGES, LLC
Docket Date 2017-08-29
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 9/13
On Behalf Of WILDWOOD VILLAGES, LLC
Docket Date 2017-08-07
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE REPLY BRF TO 8/29
On Behalf Of WILDWOOD VILLAGES, LLC
Docket Date 2017-07-21
Type Notice
Subtype Notice
Description Notice ~ AGREED MOT EOT FOR REPLY BRF TO 8/9
On Behalf Of WILDWOOD VILLAGES, LLC
Docket Date 2017-07-05
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of VAUGHN R. HARRIS
Docket Date 2017-06-14
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 7/5
On Behalf Of VAUGHN R. HARRIS
Docket Date 2017-06-13
Type Order
Subtype Order on Motion For Substitution of Counsel
Description ORD-Grant Substitution of Counsel ~ PHILLIP S. SMITH, ESQ. & LINDSAY C.T. HOLT, ESQ. ARE SUBSTITUTED FOR GARY S. SALZMAN, ESQ. & RACHAEL M. CREWS, ESQ.
Docket Date 2017-06-12
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of WILDWOOD VILLAGES, LLC
Docket Date 2017-05-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of WILDWOOD VILLAGES, LLC
Docket Date 2017-04-25
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 5/30
On Behalf Of WILDWOOD VILLAGES, LLC
Docket Date 2017-04-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-04-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 4/14/17
On Behalf Of WILDWOOD VILLAGES, LLC
Docket Date 2017-04-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-07-26
ANNUAL REPORT 2020-05-31
ANNUAL REPORT 2019-04-29
CORLCRACHG 2018-09-28
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-02-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2359127208 2020-04-16 0491 PPP 220 STONEWELL DR, JACKSONVILLE, FL, 32259-8388
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83400
Loan Approval Amount (current) 25500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, SAINT JOHNS, FL, 32259-8388
Project Congressional District FL-05
Number of Employees 3
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25786.17
Forgiveness Paid Date 2021-06-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State