Search icon

WINDERMERE COUNTRY CLUB, LLC

Company Details

Entity Name: WINDERMERE COUNTRY CLUB, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 10 Mar 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 18 Oct 2011 (13 years ago)
Document Number: L11000029905
FEI/EIN Number 450897313
Address: 2710 BUTLER BAY DRIVE NORTH, WINDERMERE, FL, 34786
Mail Address: 2710 BUTLER BAY DRIVE NORTH, WINDERMERE, FL, 34786
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Prete Erin Esq. Agent 1601 W Colonial Drive, ORLANDO, FL, 32804

Manager

Name Role Address
DECUNHA BRYAN Manager 3324 GUELPH LINE, BURLINGTON, ONTARIO, CANADA L7R 3X4, XX

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000042924 WINDERMERE COUNTRY CLUB EXPIRED 2011-05-04 2016-12-31 No data 2710 BUTLER BAY DRIVE NORTH, WINDERMERE, FL, 34786, US

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-21 Prete, Erin, Esq. No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-04 1601 W Colonial Drive, ORLANDO, FL 32804 No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-16 2710 BUTLER BAY DRIVE NORTH, WINDERMERE, FL 34786 No data
CHANGE OF MAILING ADDRESS 2012-04-16 2710 BUTLER BAY DRIVE NORTH, WINDERMERE, FL 34786 No data
LC AMENDMENT 2011-10-18 No data No data

Court Cases

Title Case Number Docket Date Status
WINDERMERE COUNTRY CLUB, LLC VS ORANGE COUNTY, FLORIDA 5D2019-1556 2019-05-29 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2016-CA-009999-O

Parties

Name WINDERMERE COUNTRY CLUB, LLC
Role Petitioner
Status Active
Representations Keith A. Graham, CHRISTOPHER J. WILSON, JAMES R. LUSSIER, Jay W. Small
Name Hon. Kevin B. Weiss
Role Judge/Judicial Officer
Status Active
Name Hon. Donald A. Myers, Jr.
Role Judge/Judicial Officer
Status Active
Name Orange County, Florida
Role Respondent
Status Active
Representations WHITNEY E. EVERS, Scott A. Glass, A. KURT ARDAMAN, DANIEL W. LANGLEY, Joel David Prinsell, CHRISTOPHER R. CONLEY
Name Hon. Mark S. Blechman
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2020-01-13
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2020-01-13
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-12-24
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2019-12-24
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2019-09-27
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2019-09-26
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of WINDERMERE COUNTRY CLUB, LLC
Docket Date 2019-09-19
Type Response
Subtype Reply
Description REPLY
On Behalf Of WINDERMERE COUNTRY CLUB, LLC
Docket Date 2019-08-30
Type Order
Subtype Order on Consolidation
Description Order Deny Consolidation ~ 19-1556 & 19-1558 SHALL TRAVEL TOGETHER; SHARE PANEL
Docket Date 2019-08-30
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of WINDERMERE COUNTRY CLUB, LLC
Docket Date 2019-08-27
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Order Grant EOT to Reply to Response ~ REPLY DUE 9/19; 20 PAGE LIMIT
Docket Date 2019-08-20
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons ~ AND TO EXCEED PAGE LIMIT
On Behalf Of WINDERMERE COUNTRY CLUB, LLC
Docket Date 2019-05-29
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of WINDERMERE COUNTRY CLUB, LLC
Docket Date 2019-05-29
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of WINDERMERE COUNTRY CLUB, LLC
Docket Date 2019-07-25
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Order Grant EOT to Reply to Response ~ REPLY DUE 8/20
Docket Date 2019-07-19
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief
On Behalf Of Orange County, Florida
Docket Date 2019-07-19
Type Order
Subtype Order Striking Filing
Description ORD-Stricken for failure to comply with FRJA 2.515(c)(1)(C) ~ AMEND AMICUS CURIAE BRIEF W/IN 5 DAYS
Docket Date 2019-07-18
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief ~ STRICKEN PER 7/19 ORDER
On Behalf Of Orange County, Florida
Docket Date 2019-07-15
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AMEND MOT FOR EOT W/IN 5 DAYS
Docket Date 2019-07-15
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons ~ AMENDED
On Behalf Of WINDERMERE COUNTRY CLUB, LLC
Docket Date 2019-07-11
Type Response
Subtype Response
Description RESPONSE
On Behalf Of Orange County, Florida
Docket Date 2019-06-26
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ BY 7/11
Docket Date 2019-06-25
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Orange County, Florida
Docket Date 2019-06-18
Type Order
Subtype Order on Motion for Leave to File Amicus Curiae Brief
Description ORD-Permitting Amicus Curiae Brief ~ BOTH AC BRIEFS DUE W/I 10 DYS OF RESPONSE TO PET
Docket Date 2019-06-17
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description Motion To File Amicus Curi. Brief
On Behalf Of Orange County, Florida
Docket Date 2019-06-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WINDERMERE COUNTRY CLUB, LLC
Docket Date 2019-06-12
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description Motion To File Amicus Curi. Brief
On Behalf Of Orange County, Florida
Docket Date 2019-06-11
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS THERETO
Docket Date 2019-06-06
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ AS MOOT
Docket Date 2019-06-06
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of WINDERMERE COUNTRY CLUB, LLC
Docket Date 2019-06-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO FILE APPENDIX IN MULTIPLE VOLUMES
On Behalf Of WINDERMERE COUNTRY CLUB, LLC
Docket Date 2019-05-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-05-30
Type Order
Subtype Order
Description Miscellaneous Order ~ PT FILE APX BY 6/7
WINDERMERE COUNTRY CLUB, LLC VS ORANGE COUNTY, FLORIDA 5D2019-1558 2019-05-29 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2017-CA-001296-O

Parties

Name WINDERMERE COUNTRY CLUB, LLC
Role Petitioner
Status Active
Representations Keith A. Graham
Name Orange County, Florida
Role Respondent
Status Active
Representations Joel David Prinsell, DANIEL W. LANGLEY, Jay W. Small, Scott A. Glass
Name Hon. Mark S. Blechman
Role Judge/Judicial Officer
Status Active
Name Hon. Kevin B. Weiss
Role Judge/Judicial Officer
Status Active
Name Hon. Donald A. Myers, Jr.
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2020-01-13
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2020-01-13
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-12-24
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition ~ AND AMENDED PET ARE DENIED
Docket Date 2019-12-24
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2019-09-27
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2019-09-26
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of WINDERMERE COUNTRY CLUB, LLC
Docket Date 2019-09-25
Type Response
Subtype Reply
Description REPLY
On Behalf Of WINDERMERE COUNTRY CLUB, LLC
Docket Date 2019-08-30
Type Order
Subtype Order to Travel Together
Description ORD-Grant Traveling Together ~ 19-1556 & 19-1558 SHALL TRAVEL TOGETHER; SHARE PANEL
Docket Date 2019-08-27
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Order Grant EOT to Reply to Response ~ REPLY DUE 9/25
Docket Date 2019-08-21
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons
On Behalf Of WINDERMERE COUNTRY CLUB, LLC
Docket Date 2019-08-16
Type Response
Subtype Response
Description RESPONSE ~ PER 6/17 ORDER
On Behalf Of Orange County, Florida
Docket Date 2019-07-09
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ RESPONSE DUE 8/16. REPLY 10 DYS LTR.
Docket Date 2019-07-05
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Orange County, Florida
Docket Date 2019-06-17
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS THERETO
Docket Date 2019-06-14
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ AMENDED PETITION PER 6/7 ORDER
On Behalf Of WINDERMERE COUNTRY CLUB, LLC
Docket Date 2019-06-07
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ AMENDED PETITION BY 6/14; 6/5 MOT IS MOOT
Docket Date 2019-06-07
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ 3144 PAGES
On Behalf Of WINDERMERE COUNTRY CLUB, LLC
Docket Date 2019-06-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO FILE AMENDED PET
On Behalf Of WINDERMERE COUNTRY CLUB, LLC
Docket Date 2019-06-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO FILE APPENDIX IN MULTIPLE VOLUMES AND TO AMEND PETITION FOR WRIT OF CERTIORARI
On Behalf Of WINDERMERE COUNTRY CLUB, LLC
Docket Date 2019-05-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-05-30
Type Order
Subtype Order
Description Miscellaneous Order ~ PT FILE APX BY 6/7
Docket Date 2019-05-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of WINDERMERE COUNTRY CLUB, LLC
Docket Date 2019-05-29
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of WINDERMERE COUNTRY CLUB, LLC

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-02-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State