Entity Name: | WCC GOLF MANAGEMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 14 Mar 2011 (14 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | L11000031460 |
FEI/EIN Number | 451137764 |
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 |
Name | Role | Address |
---|---|---|
GASDICK MICHAEL J | Agent | 1601 W Colonial Drive, ORLANDO, FL, 32804 |
Name | Role | Address |
---|---|---|
DECUNHA BRYAN | Manager | 3324 GUELPH LINE, BURLINGTON, ONTARIO, CANADA, XX, L7R 3X4 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | 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 |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000209647 | LAPSED | 2015-CA-001024-O | ORANGE COUNTY CIRCUIT COURT | 2016-02-26 | 2021-03-28 | $27,095.70 | DIAMOND R FERTILIZER CO., INC., 4100 GLADES CUT-OFF ROAD, FT. PIERCE, FL 34981 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-02-17 |
ANNUAL REPORT | 2014-04-18 |
AMENDED ANNUAL REPORT | 2013-07-02 |
ANNUAL REPORT | 2013-06-14 |
ANNUAL REPORT | 2012-04-16 |
Florida Limited Liability | 2011-03-14 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State