Search icon

WILSON RESORT FINANCE, LLC

Company Details

Entity Name: WILSON RESORT FINANCE, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 12 Apr 2007 (18 years ago)
Document Number: M07000002133
FEI/EIN Number 204930527
Mail Address: 9271 S John Young Parkway, Orlando, FL, 32819, US
Address: 8505 W. IRLO BRONSON MEM HWY, KISSIMMEE, FL, 34747
ZIP code: 34747
County: Osceola
Place of Formation: DELAWARE

Agent

Name Role
NRAI SERVICES, INC. Agent

Managing Member

Name Role
WILSON RESORT GROUP LLC Managing Member

President

Name Role Address
Staten John President 9271 S John Young Parkway, Orlando, FL, 32819

Secretary

Name Role Address
THOMPSON MICHAEL J Secretary 9271 S John Young Parkway, Orlando, FL, 32819

Vice President

Name Role Address
THOMPSON MICHAEL J Vice President 9271 S John Young Parkway, Orlando, FL, 32819
Dixon Sonya Vice President 9271 S John Young Parkway, Orlando, FL, 32819

Sr

Name Role Address
Dixon Sonya Sr 9271 S John Young Parkway, Orlando, FL, 32819

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-04-06 8505 W. IRLO BRONSON MEM HWY, KISSIMMEE, FL 34747 No data
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 No data
CHANGE OF PRINCIPAL ADDRESS 2009-01-12 8505 W. IRLO BRONSON MEM HWY, KISSIMMEE, FL 34747 No data
REGISTERED AGENT NAME CHANGED 2008-07-25 NRAI SERVICES, INC No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000744348 TERMINATED 1000000682622 ORANGE 2015-06-19 2035-07-08 $ 1,193.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Court Cases

Title Case Number Docket Date Status
ORANGE LAKE COUNTRY CLUB, INC. AND WILSON RESORT FINANCE, LLC VS JACKIE L. SCOTT AND JODIE S. SCOTT 5D2019-2980 2019-10-11 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2016-CA-003603-O

Parties

Name ORANGE LAKE COUNTRY CLUB, INC.
Role Appellant
Status Active
Representations Patrick Joseph Hennessey, Courtney M. Keller
Name WILSON RESORT FINANCE, LLC
Role Appellant
Status Active
Name JODIE S. SCOTT
Role Appellee
Status Active
Name JACKIE L. SCOTT
Role Appellee
Status Active
Representations Christopher V. Carlyle, Raymond A. Haas
Name Hon. Patricia L. Strowbridge
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-01-06
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-10-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JACKIE L. SCOTT
Docket Date 2019-10-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/7/19
On Behalf Of Orange Lake Country Club, Inc.
Docket Date 2019-10-11
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Orange Lake Country Club, Inc.
Docket Date 2019-12-18
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2019-12-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-12-18
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JT STIP
On Behalf Of Orange Lake Country Club, Inc.
Docket Date 2020-01-06
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2019-10-11
Type Order
Subtype Abeyance Order
Description ORD-Appeal held in abeyance ~ PENDING LT ORDER ON MOT FOR CLARIFICATION
Docket Date 2019-10-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-05-01
AMENDED ANNUAL REPORT 2022-09-22
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-02-13
AMENDED ANNUAL REPORT 2017-08-01
ANNUAL REPORT 2017-01-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State