Search icon

SPRUCE CREEK GOLF, LLC - Florida Company Profile

Company Details

Entity Name: SPRUCE CREEK GOLF, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SPRUCE CREEK GOLF, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Jul 2007 (18 years ago)
Document Number: L07000076551
FEI/EIN Number 260589559

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

Mail Address: P.O. BOX 2495, OCALA, FL, 34478, US
Address: 2605 SW 33RD STREET, BUILDING, #200, OCALA, FL, 34471, US
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900YP7DC18802X674 L07000076551 US-FL GENERAL ACTIVE 2007-07-24

Addresses

Legal c/o KIRKPATRICK, KENNETH B, 2605 SW 33RD STREET, Ocala, US-FL, US, 34471
Headquarters 2605 SW 33rd Street, Ocala, US-FL, US, 34471

Registration details

Registration Date 2021-02-05
Last Update 2024-02-06
Status LAPSED
Next Renewal 2024-02-05
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L07000076551

Key Officers & Management

Name Role Address
Kirkpatrick Kenneth B Manager 2605 SE 33rd Street, Ocala, FL, 34471
Day James E Manager 2605 SE 33rd Street, Ocala, FL, 34471
KIRKPATRICK KENNETH B Agent 2605 SW 33RD STREET, OCALA, FL, 34471

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000050638 THE LINKS OF SPRUCE CREEK ACTIVE 2024-04-16 2029-12-31 - C/O HERITAGE MANAGEMENT CORP., OCALA, FL, 34478
G07241900115 THE LINKS OF SPRUCE CREEK ACTIVE 2007-08-29 2028-12-31 - HERITAGE MANAGEMENT CORP, P.O. BOX 2495, OCALA, FL, 34478

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-04-05 2605 SW 33RD STREET, BUILDING, #200, OCALA, FL 34471 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-05 2605 SW 33RD STREET, #200, OCALA, FL 34471 -
CHANGE OF MAILING ADDRESS 2010-03-02 2605 SW 33RD STREET, BUILDING, #200, OCALA, FL 34471 -

Court Cases

Title Case Number Docket Date Status
PHOTONICO, LLC VS WILMINGTON TRUST, NATIONAL ASSOCIATION, ET AL. 5D2023-1407 2023-04-12 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2021-CA-001283

Parties

Name PHOTONICO LLC
Role Appellant
Status Active
Representations Brian G. Rich, Dock A. Blanchard
Name CHI CONSTRUCTION INC
Role Appellee
Status Active
Name Wilmington Trust, National Association
Role Appellee
Status Active
Representations Karl E. Pearson, Todd F. Kobrin, Frederick Carter, Jennifer L. Sommerville
Name Licciardelloo Construction, Inc.
Role Appellee
Status Active
Name SPRUCE CREEK GOLF, LLC
Role Appellee
Status Active
Name CW Capital Management, LLC
Role Appellee
Status Active
Name SIGNCRAFTERS OF CENTRAL FLORIDA INC
Role Appellee
Status Active
Name MIKE SCOTT PLUMBING, INC.
Role Appellee
Status Active
Name Hon. Gary Sanders
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-12-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-12-13
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-11-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2023-11-21
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees ~ AE'S MOTION'S GRANTED; AA'S MOTION'S DENIED
Docket Date 2023-10-24
Type Brief
Subtype Amended Reply Brief
Description Amended Appellant's Reply Brief ~ THIRD AMENDED
On Behalf Of Photonico, LLC
Docket Date 2023-10-24
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief ~ "TO CLARIFY REPLYBRIEF AND/OR FILE AMENDED REPLY BRIEF"
On Behalf Of Photonico, LLC
Docket Date 2023-10-06
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2023-10-06
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Granting Oral Argument ~ A NOTICE SCHEDULING OA IN PERSON WILL ISSUE SEPARATELY
Docket Date 2023-09-20
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of Wilmington Trust, National Association
Docket Date 2023-09-18
Type Brief
Subtype Amended Reply Brief
Description Amended Reply Brief ~ SECOND AMENDED- AS TO TABLE OF CITATIONS ONLY
On Behalf Of Photonico, LLC
Docket Date 2023-09-13
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ 9/5 REPLY BRF IS STRICKEN; AMENDED REPLY BY 9/27; 9/5 MOTION DENIED AS MOOT
Docket Date 2023-09-13
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of Photonico, LLC
Docket Date 2023-09-12
Type Response
Subtype Response
Description RESPONSE ~ RECEIVER'S RESPONSE IN OPPOSITIONTO PHOTONICO LLC'S MOTION FOR ATTORNEYS' FEES
On Behalf Of Wilmington Trust, National Association
Docket Date 2023-09-05
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ STRICKEN PER 9/13 ORDER
On Behalf Of Photonico, LLC
Docket Date 2023-09-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR ATTORNEY'S FEES AGAINST RECEIVER, JOHN SEBRING; DENIED PER 11/21 ORDER
On Behalf Of Photonico, LLC
Docket Date 2023-09-05
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief ~ DENIED AS MOOT PER 9/13 ORDER
On Behalf Of Photonico, LLC
Docket Date 2023-08-31
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ GRANTED PER 11/21 ORDER
On Behalf Of Wilmington Trust, National Association
Docket Date 2023-08-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ MOT GRANTED; RB BY 9/11
Docket Date 2023-08-21
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AA W/IN 5 DYS FILE AMENDED MOT EOT
Docket Date 2023-08-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ AMENDED
On Behalf Of Photonico, LLC
Docket Date 2023-08-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Photonico, LLC
Docket Date 2023-08-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AE, RECEIVER- JOHN SEBRING
On Behalf Of Wilmington Trust, National Association
Docket Date 2023-07-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Wilmington Trust, National Association
Docket Date 2023-07-13
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description ORD-Leave to Appear as Foreign Counsel ~ ATTY. F. CARTER REGISTER W/I 5 DAYS OF RECEIVING PRO HAC VICE NUMBER
Docket Date 2023-07-12
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion to Appear Pro Hac Vice ~ MOTION TO APPEAR PRO HAC VICE FOR ATTORNEY FREDERICK W.H. CARTER; FEE PAID
On Behalf Of Wilmington Trust, National Association
Docket Date 2023-07-05
Type Response
Subtype Response
Description RESPONSE ~ AE'S OA PREFERENCE
On Behalf Of Wilmington Trust, National Association
Docket Date 2023-06-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Photonico, LLC
Docket Date 2023-06-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Photonico, LLC
Docket Date 2023-06-30
Type Response
Subtype OA Preference Request
Description ORAL ARGUMENT PREFERENCE REQUEST
Docket Date 2023-05-19
Type Record
Subtype Record on Appeal
Description Received Records ~ 1800 PAGES
On Behalf Of Clerk Marion
Docket Date 2023-04-21
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2023-04-21
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Dock A. Blanchard 0172170
On Behalf Of Photonico, LLC
Docket Date 2023-04-13
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Karl E. Pearson 0438669
On Behalf Of Wilmington Trust, National Association
Docket Date 2023-04-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 4/6/23
On Behalf Of Photonico, LLC
Docket Date 2023-04-12
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2023-04-12
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2023-04-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-10-31
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description ORD-Granting Amended Brief ~ MOT GRANTED; THIRD AMENDED RB ACCEPTED; NO FURTHER LEAVE TO AMEND ANY AA BRIEF'S WILL BE GRANTED

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-04-26
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-03-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7886808310 2021-01-28 0491 PPS 2605 SW 33rd St Bldg 200, Ocala, FL, 34471-7812
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 96380
Loan Approval Amount (current) 96380
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ocala, MARION, FL, 34471-7812
Project Congressional District FL-03
Number of Employees 34
NAICS code 713910
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 96989.97
Forgiveness Paid Date 2021-09-22
2545477310 2020-04-29 0491 PPP 7845 Baymeadows Way, JACKSONVILLE, FL, 32256
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 96377
Loan Approval Amount (current) 96377
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address JACKSONVILLE, DUVAL, FL, 32256-0001
Project Congressional District FL-05
Number of Employees 38
NAICS code 713910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 97678.75
Forgiveness Paid Date 2021-09-10

Date of last update: 01 May 2025

Sources: Florida Department of State