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