Entity Name: | WILDWOOD COUNTRY CLUB, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
WILDWOOD 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. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 18 Jul 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Mar 2024 (a year ago) |
Document Number: | L14000113734 |
FEI/EIN Number |
47-1374387
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3119 A Crawfordville Hwy, CRAWFORDVILLE, FL, 32327, US |
Mail Address: | 3119 A Crawfordville Hwy, CRAWFORDVILLE, FL, 32327, US |
ZIP code: | 32327 |
County: | Wakulla |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCQUARY DAVID K | Manager | 58 ROYSTER DRIVE, CRAWFORDVILLE, FL, 32327 |
MCQUARY DAVID K | Agent | 58 ROYSTER DRIVE, CRAWFORDVILLE, FL, 32327 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G25000039573 | WILDWOOD GOLF RV RESORT | ACTIVE | 2025-03-20 | 2030-12-31 | - | 3874 COASTAL HWY, CRAWFORDVILLE, FL, 32327 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-02-06 | 605 Floyd Gray Rd, CRAWFORDVILLE, FL 32327 | - |
CHANGE OF MAILING ADDRESS | 2025-02-06 | 605 Floyd Gray Rd, CRAWFORDVILLE, FL 32327 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-03-19 | 3119 A Crawfordville Hwy, CRAWFORDVILLE, FL 32327 | - |
REINSTATEMENT | 2024-03-19 | - | - |
CHANGE OF MAILING ADDRESS | 2024-03-19 | 3119 A Crawfordville Hwy, CRAWFORDVILLE, FL 32327 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
LC AMENDMENT | 2016-12-13 | - | - |
REINSTATEMENT | 2015-10-12 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-10-12 | MCQUARY, DAVID K | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-06 |
REINSTATEMENT | 2024-03-19 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-05-20 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-04-18 |
LC Amendment | 2016-12-13 |
ANNUAL REPORT | 2016-07-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State