Search icon

WILSON RESORT FINANCE, LLC - Florida Company Profile

Company Details

Entity Name: WILSON RESORT FINANCE, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 12 Apr 2007 (18 years ago)
Document Number: M07000002133
FEI/EIN Number 204930527

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

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

Key Officers & Management

Name Role Address
Staten John President 9271 S John Young Parkway, Orlando, FL, 32819
THOMPSON MICHAEL J Secretary 9271 S John Young Parkway, Orlando, FL, 32819
THOMPSON MICHAEL J Vice President 9271 S John Young Parkway, Orlando, FL, 32819
Dixon Sonya Sr 9271 S John Young Parkway, Orlando, FL, 32819
Dixon Sonya Vice President 9271 S John Young Parkway, Orlando, FL, 32819
WILSON RESORT GROUP LLC Managing Member -
NRAI SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-04-06 8505 W. IRLO BRONSON MEM HWY, KISSIMMEE, FL 34747 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2009-01-12 8505 W. IRLO BRONSON MEM HWY, KISSIMMEE, FL 34747 -
REGISTERED AGENT NAME CHANGED 2008-07-25 NRAI SERVICES, INC -

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
JACKIE L. SCOTT AND JODIE S. SCOTT VS ORANGE LAKE COUNTRY CLUB, INC. AND WILSON RESORT FINANCE, LLC. 5D2017-2588 2017-08-15 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2016-CA-003603-O

Parties

Name JACKIE L. SCOTT
Role Petitioner
Status Active
Representations Raymond A. Haas, PATRICK A. BRENNAN
Name JODIE S. SCOTT
Role Petitioner
Status Active
Name ORANGE LAKE COUNTRY CLUB, INC.
Role Respondent
Status Active
Representations Kathryn G. Saft, Patrick Joseph Hennessey, Brent D. Kimball
Name WILSON RESORT FINANCE, LLC
Role Respondent
Status Active
Name Hon. Heather L. Higbee
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2018-02-06
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2018-02-06
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2018-01-17
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Original Petition
Docket Date 2018-01-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-10-16
Type Response
Subtype Reply
Description REPLY ~ TO 9/25 RESPONSE PER 8/21 ORDER
On Behalf Of JACKIE L. SCOTT
Docket Date 2017-09-25
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Orange Lake Country Club, Inc.
Docket Date 2017-09-25
Type Response
Subtype Response
Description RESPONSE ~ PER 8/21 ORDER
On Behalf Of Orange Lake Country Club, Inc.
Docket Date 2017-09-19
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ RESPONSE DUE BY 9/25.
Docket Date 2017-09-07
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Orange Lake Country Club, Inc.
Docket Date 2017-08-21
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS
Docket Date 2017-08-15
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2017-08-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Orange Lake Country Club, Inc.
Docket Date 2017-08-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-08-15
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 8/14/17
On Behalf Of JACKIE L. SCOTT
Docket Date 2017-08-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-08-15
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ FILED HERE 8/14/17
On Behalf Of JACKIE L. SCOTT
FINN LAW GROUP, P.A., FINN LAW GROUP, P.C., MICHAEL D. FINN AND PATRICK A. KENNEDY VS ORANGE LAKE COUNTRY CLUB, INC., WILSON RESORT FINANCE, LLC AND GLOBALACCESS EXCHANGE, LLC 5D2016-1591 2016-05-10 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2015-CA-000310-O

Parties

Name FINN LAW GROUP, P.C.
Role Petitioner
Status Active
Name FINN LAW GROUP, P.A.
Role Petitioner
Status Active
Representations J. Andrew Meyer
Name PATRICK A. KENNEDY
Role Petitioner
Status Active
Name MICHAEL D. FINN
Role Petitioner
Status Active
Name GLOBALACCESS EXCHANGE, LLC
Role Respondent
Status Active
Name WILSON RESORT FINANCE, LLC
Role Respondent
Status Active
Name ORANGE LAKE COUNTRY CLUB, INC.
Role Respondent
Status Active
Representations SHERINE MARIE MARDER, Richard W. Epstein, John H. Pelzer
Name Hon. Lisa T. Munyon
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-06-07
Type Response
Subtype Response
Description RESPONSE ~ PER 5/10 ORDER
On Behalf Of Orange Lake Country Club, Inc.
Docket Date 2017-01-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-01-04
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-12-16
Type Disposition by Opinion
Subtype Granted
Description Granted - Authored Opinion ~ PETITION GRANTED IN PART; AND DENIED IN PART; CAUSE REMANDED.
Docket Date 2016-06-24
Type Response
Subtype Reply
Description REPLY ~ TO 6/7 RESPONSE
On Behalf Of FINN LAW GROUP, P.A.
Docket Date 2016-06-20
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Order Grant EOT to Reply to Response
Docket Date 2016-06-17
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons
On Behalf Of FINN LAW GROUP, P.A.
Docket Date 2016-06-15
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ 6/7 RESPONSE ACCEPTED.
Docket Date 2016-05-25
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Orange Lake Country Club, Inc.
Docket Date 2016-05-10
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ FILED HERE 5/6/16
On Behalf Of FINN LAW GROUP, P.A.
Docket Date 2016-05-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-05-10
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS
Docket Date 2016-05-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-05-10
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 5/6/16
On Behalf Of FINN LAW GROUP, P.A.

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 Apr 2025

Sources: Florida Department of State