Search icon

LEGENDS GOLF & COUNTRY CLUB, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LEGENDS GOLF & COUNTRY CLUB, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LEGENDS GOLF & COUNTRY CLUB, 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: 20 Oct 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: L11000120077
FEI/EIN Number 90-0680402

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

Address: 1700 LEGENDARY BLVD, CLERMONT, FL, 34711
Mail Address: 5957 WINDSWEPT BLVD, WISE, VA, 24293, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Davis Deborah K Managing Member 6309 Greatwater Drive, Windermere, FL, 34786
Davis William J Managing Member 6120 Kirkstone Lane, Windermere, FL, 34786
Maine Donnie E Managing Member 5957 Windswept Blvd., Wise, VA, 24293
Davis William JSr. Agent 6309 Windswept Blvd., Windermere, FL, 34786
Davis William JSr. Managing Member 6309 Greatwater Drive, Windermere, FL, 34786

Form 5500 Series

Employer Identification Number (EIN):
562461192
Plan Year:
2012
Number Of Participants:
74
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
74
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
67
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
78
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2016-10-02 Davis, William Jack, Sr. -
REGISTERED AGENT ADDRESS CHANGED 2016-10-02 6309 Windswept Blvd., Windermere, FL 34786 -
CHANGE OF MAILING ADDRESS 2016-02-26 1700 LEGENDARY BLVD, CLERMONT, FL 34711 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000082147 LAPSED 2018-CC-004873 LAKE COUNTY COURT 2019-02-04 2024-02-05 $11,881.62 ALSCO INC, C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FL 32802

Court Cases

Title Case Number Docket Date Status
LEGENDS GOLF & COUNTRY CLUB MASTER ASSOC. INC., VS LENNAR HOMES, L L C & KING WOOD DEVELOPMENT CO. 2D2011-0884 2011-02-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
08-CA-007795

Parties

Name LEGENDS GOLF & COUNTRY CLUB, LLC
Role Appellant
Status Active
Representations MARK A. EBELINI, ESQ.
Name KINGS WOOD DEVELOPMENT CORPORATION
Role Appellee
Status Active
Name LENNAR HOMES, L L C
Role Appellee
Status Active
Representations GREGORY P. BROWN, ESQ.
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-07-23
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2011-08-21
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2011-05-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2011-05-04
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2011-04-28
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of LENNAR HOMES, L L C
Docket Date 2011-02-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LEGENDS GOLF & COUNTRY CLUB
Docket Date 2011-02-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-17
AMENDED ANNUAL REPORT 2016-10-02
AMENDED ANNUAL REPORT 2016-08-23
AMENDED ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2016-02-26
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-23
ANNUAL REPORT 2012-01-05

USAspending Awards / Financial Assistance

Date:
2020-05-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
707015.00
Total Face Value Of Loan:
707015.00

Paycheck Protection Program

Date Approved:
2020-05-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
707015
Current Approval Amount:
707015
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
712574.27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State