Entity Name: | WINROYCE ENTERPRISES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
WINROYCE ENTERPRISES, 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. |
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: | 01 Apr 2008 (17 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | L08000033359 |
FEI/EIN Number |
593426579
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
COMEAUX WINSTON R | Managing Member | 3101 SW 34TH AVE BLDG 905-442, OCALA, FL, 34474 |
COMEAUX WINSTON R | Agent | 3101 SW 34TH AVE, OCALA, FL, 34474 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-05 | 3101 SW 34TH AVE BLDG 905-442, OCALA, FL 34474 | - |
CHANGE OF MAILING ADDRESS | 2012-04-05 | 3101 SW 34TH AVE BLDG 905-442, OCALA, FL 34474 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-05 | 3101 SW 34TH AVE, 905-442, OCALA, FL 34474 | - |
REINSTATEMENT | 2011-05-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
WINROYCE ENTERPRISES, INC., ET AL. VS COMMUNITY BANK & TRUST OF FLORIDA | 5D2015-2512 | 2015-07-17 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Classification | NOA 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 | WINSTON R. COMEAUX |
Role | Appellant |
Status | Active |
Name | WINROYCE ENTERPRISES, INC. |
Role | Appellant |
Status | Active |
Representations | James Michael Sawyer |
Name | WINROYCE ENTERPRISES, LLC |
Role | Appellant |
Status | Active |
Name | COMMUNITY BANK AND TRUST OF FL |
Role | Appellee |
Status | Active |
Representations | WILLIAM R. WOODS, Thomas R. Ray, DANA A. CLAYTON |
Name | Hon. Anthony Michael Tatti |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Marion |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2015-06-18 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD |
Docket Date | 2015-06-18 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2015-06-01 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2015-06-01 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2015-05-31 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
Docket Date | 2015-05-28 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2015-05-28 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 5/26/15 |
On Behalf Of | WINROYCE ENTERPRISES, INC. |
Docket Date | 2015-05-28 |
Type | Mediation |
Subtype | Other |
Description | Mediation Packet |
Docket Date | 2015-05-28 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2015-05-28 |
Type | Misc. Events |
Subtype | Fee Status |
Description | DM:No Fee - Case Dismissed |
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 Apr 2025
Sources: Florida Department of State