Search icon

STONEYBROOK WEST GOLF CLUB, LLC

Company Details

Entity Name: STONEYBROOK WEST GOLF CLUB, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 19 Feb 2010 (15 years ago)
Date of dissolution: 04 May 2021 (4 years ago)
Last Event: LC STMNT OF TERM
Event Date Filed: 04 May 2021 (4 years ago)
Document Number: L10000019018
FEI/EIN Number 27-2054207
Address: 6309 Greatwater Drive, Windermere, FL 34786
Mail Address: 6309 Greatwater Drive, Windermere, FL 34786
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
DAVIS, WILLIAM JACK Agent 6309 Greatwater Drive, Windermere, FL 34786

Manager

Name Role Address
Davis, William Jack, II Manager 9223 Tibet Pointe Circle, Windermere, FL 34786
Davis, William Jack Manager 6309 Greatwater Drive, Windermere, FL 34786
Davis, Deborah K Manager 6309 Greatwater Drive, Windermere, FL 34786
Davis, William Joshua Manager 6113 Grosvenor Shore Drive, Windermere, FL 34786

Events

Event Type Filed Date Value Description
LC STMNT OF TERM 2021-05-04 No data No data
VOLUNTARY DISSOLUTION 2021-04-28 No data No data
CHANGE OF MAILING ADDRESS 2020-01-03 6309 Greatwater Drive, Windermere, FL 34786 No data
REINSTATEMENT 2020-01-03 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-03 6309 Greatwater Drive, Windermere, FL 34786 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
LC AMENDED AND RESTATED ARTICLES 2016-07-29 No data No data
REGISTERED AGENT NAME CHANGED 2016-02-26 DAVIS, WILLIAM JACK No data
REGISTERED AGENT ADDRESS CHANGED 2016-02-26 6309 Greatwater Drive, Windermere, FL 34786 No data

Documents

Name Date
CORLCSTERM 2021-05-04
VOLUNTARY DISSOLUTION 2021-04-28
AMENDED ANNUAL REPORT 2020-03-20
REINSTATEMENT 2020-01-03
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-16
AMENDED ANNUAL REPORT 2016-08-01
LC Amended and Restated Art 2016-07-29
ANNUAL REPORT 2016-02-26
ANNUAL REPORT 2015-01-07

Date of last update: 25 Jan 2025

Sources: Florida Department of State