Search icon

EASTWOOD GOLF CLUB LLC

Company Details

Entity Name: EASTWOOD GOLF CLUB LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 28 Aug 2007 (17 years ago)
Document Number: L07000088606
FEI/EIN Number 260841237
Address: 13950 GOLFWAY BOULEVARD, ORLANDO, FL, 32828
Mail Address: 3350 OAK STREET, LEBANON, PA, 17042, US
ZIP code: 32828
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
BONUS ANDREW C Agent 13950 GOLFWAY BOULEVARD, ORLANDO, FL, 32828

Manager

Name Role Address
GARCHIK STEPHEN J Manager 2474 S Ocean Blvd, Highland Beach, FL, 33487
Caporaletti John Manager 3350 Oak Street, Lebanon, PA, 17042

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-03-11 13950 GOLFWAY BOULEVARD, ORLANDO, FL 32828 No data
REGISTERED AGENT NAME CHANGED 2021-03-11 BONUS, ANDREW C. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000693944 TERMINATED 1000000624923 ORANGE 2014-05-13 2034-05-29 $ 4,819.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Court Cases

Title Case Number Docket Date Status
EASTWOOD GOLF CLUB, LLC, Appellant v. EASTWOOD COMMUNITY ASSOCIATION, INC., Appellee. 6D2024-1167 2024-06-10 Open
Classification NOA Non Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2024-CA-002784-O

Parties

Name EASTWOOD GOLF CLUB LLC
Role Appellant
Status Active
Representations Rebecca Elizabeth Rhoden, Joseph Alexander Kovecses, Jr.
Name EASTWOOD COMMUNITY ASSOCIATION, INC.
Role Appellee
Status Active
Representations Jeffrey Michael Partlow, Therese Ann Savona
Name Hon. Luis Fernando Calderon
Role Judge/Judicial Officer
Status Active
Name Hon. Jeffrey Lee Ashton
Role Judge/Judicial Officer
Status Active
Name Orange Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of EASTWOOD COMMUNITY ASSOCIATION, INC.
Docket Date 2024-11-19
Type Record
Subtype Appendix to Reply Brief
Description Appendix to Reply
On Behalf Of EASTWOOD GOLF CLUB, LLC
Docket Date 2024-11-19
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of EASTWOOD GOLF CLUB, LLC
View View File
Docket Date 2024-10-30
Type Record
Subtype Appendix to Answer Brief
Description Appendix to Answer Brief
On Behalf Of EASTWOOD COMMUNITY ASSOCIATION, INC.
Docket Date 2024-10-30
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of EASTWOOD COMMUNITY ASSOCIATION, INC.
View View File
Docket Date 2024-09-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Appellee's motion for extension of time to serve its answer brief is granted. The answer brief shall be served within thirty days from the date of this order.
View View File
Docket Date 2024-09-23
Type Response
Subtype Objection
Description APPELLANT'S RESPONSE TO APPELLEE'S MOTION FOR EXTENSION OF TIME TO SERVE ANSWER BRIEF
On Behalf Of EASTWOOD GOLF CLUB, LLC
Docket Date 2024-09-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description APPELLEE'S MOTION FOR EXTENSION OF TIME TO SERVE ANSWER BRIEF
On Behalf Of EASTWOOD COMMUNITY ASSOCIATION, INC.
Docket Date 2024-08-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Appellee's motion for extension of time to serve its answer brief is granted. The answer brief shall be served within thirty days from the date of this order.
View View File
Docket Date 2024-07-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of EASTWOOD COMMUNITY ASSOCIATION, INC.
Docket Date 2024-06-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of EASTWOOD COMMUNITY ASSOCIATION, INC.
Docket Date 2024-06-26
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of EASTWOOD GOLF CLUB, LLC
View View File
Docket Date 2024-06-20
Type Misc. Events
Subtype Certificate of Service
Description AMENDED CERTIFICATE OF SERVICE
On Behalf Of EASTWOOD GOLF CLUB, LLC
Docket Date 2024-06-20
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of EASTWOOD GOLF CLUB, LLC
View View File
Docket Date 2024-06-20
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-06-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-12-09
Type Response
Subtype Response
Description APPELLANT'S RESPONSE TO APPELLEE'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of EASTWOOD GOLF CLUB, LLC
Docket Date 2024-12-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description APPELLANT'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of EASTWOOD GOLF CLUB, LLC
Docket Date 2024-06-20
Type Order
Subtype Order on Filing Fee
Description 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."
View View File
BENGE CORP., A FLORIDA CORPORATION AND EASTWOOD GOLF CLUB, LLC, A FLORIDA LIMITED LIABILITY COMPANY VS ORANGE COUNTY, FLORIDA, A POLITICAL SUBDIVISION OF THE STATE OF FLORIDA 5D2021-1636 2021-07-01 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2020-CA-011798-O

Parties

Name BENGE CORP
Role Petitioner
Status Active
Representations Rebecca E. Rhoden
Name EASTWOOD GOLF CLUB LLC
Role Petitioner
Status Active
Name Orange County, Florida
Role Respondent
Status Active
Representations Joel David Prinsell
Name Hon. John D.W. Beamer
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2021-12-13
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2021-12-13
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-11-22
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Original Petition
Docket Date 2021-11-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-07-30
Type Response
Subtype Reply
Description REPLY
On Behalf Of Benge Corp.
Docket Date 2021-07-21
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Orange County, Florida
Docket Date 2021-07-21
Type Response
Subtype Response
Description RESPONSE ~ PER 7/1 ORDER
On Behalf Of Orange County, Florida
Docket Date 2021-07-01
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ RESPONSE W/IN 20 DYS; REPLY W/IN 10 DYS
Docket Date 2021-07-01
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Benge Corp.
Docket Date 2021-07-01
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 07/01/21
On Behalf Of Benge Corp.
Docket Date 2021-07-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Benge Corp.
Docket Date 2021-07-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-05-17
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-03-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State