Search icon

WINROYCE ENTERPRISES, LLC

Company Details

Entity Name: WINROYCE ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 01 Apr 2008 (17 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L08000033359
FEI/EIN Number 593426579
Address: 3101 SW 34TH AVE BLDG 905-442, OCALA, FL, 34474
Mail Address: 3101 SW 34TH AVE BLDG 905-442, OCALA, FL, 34474
ZIP code: 34474
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
COMEAUX WINSTON R Agent 3101 SW 34TH AVE, OCALA, FL, 34474

Managing Member

Name Role Address
COMEAUX WINSTON R Managing Member 3101 SW 34TH AVE BLDG 905-442, OCALA, FL, 34474

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-05 3101 SW 34TH AVE BLDG 905-442, OCALA, FL 34474 No data
CHANGE OF MAILING ADDRESS 2012-04-05 3101 SW 34TH AVE BLDG 905-442, OCALA, FL 34474 No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-05 3101 SW 34TH AVE, 905-442, OCALA, FL 34474 No data
REINSTATEMENT 2011-05-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Court Cases

Title Case Number Docket Date Status
WINROYCE ENTERPRISES, INC., ET AL. VS COMMUNITY BANK & TRUST OF FLORIDA 5D2015-2512 2015-07-17 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
14-3017-CA-Q

Parties

Name WINROYCE ENTERPRISES, LLC
Role Appellant
Status Active
Name WINSTON R. COMEAUX
Role Appellant
Status Active
Name WINROYCE ENTERPRISES, INC.
Role Appellant
Status Active
Representations WINSTON R. COMEAUX
Name COMMUNITY BANK & TRUST
Role Appellee
Status Active
Representations DANA A. CLAYTON, WILLIAM R. WOODS
Name Hon. Anthony Michael Tatti
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-07-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-08-31
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2015-08-31
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2015-08-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PAY FILING FEE
Docket Date 2015-08-12
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee
Docket Date 2015-07-29
Type Notice
Subtype Notice
Description Notice ~ ENTERPRISE LEASING NOT PARTICIPATING IN BRFING
On Behalf Of COMMUNITY BANK & TRUST
Docket Date 2015-07-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/15/15
On Behalf Of WINROYCE ENTERPRISES, INC.
Docket Date 2015-07-17
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2015-07-17
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed

Documents

Name Date
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-04-05
REINSTATEMENT 2011-05-20
ANNUAL REPORT 2009-08-21
Florida Limited Liability 2008-04-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State