Search icon

WCC GOLF MANAGEMENT, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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 (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
Address: 2710 BUTLER BAY DRIVE NORTH, WINDERMERE, FL, 34786
Mail Address: 2710 BUTLER BAY DRIVE NORTH, WINDERMERE, FL, 34786
ZIP code: 34786
City: Windermere
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

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

Form 5500 Series

Employer Identification Number (EIN):
451137764
Plan Year:
2014
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
0
Sponsors Telephone Number:

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State