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