Search icon

WCC GOLF MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: WCC GOLF MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WCC GOLF MANAGEMENT, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 14 Mar 2011 (14 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L11000031460
FEI/EIN Number 451137764

Federal Employer Identification (FEI) Number assigned by the IRS.

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

Key Officers & Management

Name Role Address
DECUNHA BRYAN Manager 3324 GUELPH LINE, BURLINGTON, ONTARIO, CANADA, XX, L7R 3X4
GASDICK MICHAEL J Agent 1601 W Colonial Drive, ORLANDO, FL, 32804

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-04 1601 W Colonial Drive, ORLANDO, FL 32804 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-16 2710 BUTLER BAY DRIVE NORTH, WINDERMERE, FL 34786 -
CHANGE OF MAILING ADDRESS 2012-04-16 2710 BUTLER BAY DRIVE NORTH, WINDERMERE, FL 34786 -

Debts

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

Court Cases

Title Case Number Docket Date Status
WCC GOLF MANAGEMENT, LLC, WINDERMERE COUNTRY CLUB, LLC D/B/A WINDERMERE COUNTRY CLUB VS DIAMOND R. FERTILIZER CO., INC. 5D2016-1169 2016-04-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2015-CA-001024-O

Parties

Name WINDERMERE COUNTRY CLUB, LLC
Role Appellant
Status Active
Name WCC GOLF MANAGEMENT, LLC
Role Appellant
Status Active
Representations J. ANDREW MCCARTHY, JR.
Name DIAMOND R FERTILIZER CO., INC.
Role Appellee
Status Active
Representations THEODORE W. WEEKS, IV
Name Hon. Margaret H. Schreiber
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-07-05
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ CASE TO PROCEED AS A FINAL APPEAL.
Docket Date 2016-10-25
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2016-10-25
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-10-05
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-10-05
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2016-09-21
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/I 10 DAYS
Docket Date 2016-05-12
Type Response
Subtype Response
Description RESPONSE ~ PER 4/29 ORDER
On Behalf Of WCC GOLF MANAGEMENT, LLC
Docket Date 2016-04-29
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/I 15 DAYS
Docket Date 2016-04-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/29/16
On Behalf Of WCC GOLF MANAGEMENT, LLC
Docket Date 2016-04-06
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2016-04-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-04-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

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 Apr 2025

Sources: Florida Department of State