Search icon

WILSON RESORT GROUP LLC - Florida Company Profile

Company Details

Entity Name: WILSON RESORT GROUP 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 May 2008 (17 years ago)
Document Number: M08000002259
FEI/EIN Number 204930551

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

Mail Address: 9271 S John Young Parkway, Orlando, FL, 32819, US
Address: 9271 S. John Young Pkwy, Orlando, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Wilson Spence Director 20 HULING AVE., MEMPHIS, TN, 38103
WILSON ROBERT A Director 20 Huling Ave., Memphis, TN, 38103
WILSON C. KEMMONS J Director 20 Huling Ave., Memphis, TN, 38103
WILSON MOORE ELIZABETH Director 20 Huling Ave., Memphis, TN, 38103
WILSON WEST CAROL Director 20 Huling Ave., Memphis, TN, 38103
Staten John President 9271 S John Young Parkway, Orlando, FL, 32819
NRAI SERVICES, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000098239 HOLIDAY INN CLUB VACATIONS CAPE CANAVERAL BEACH RESORT EXPIRED 2016-09-08 2021-12-31 - 8505 W. IRLO BRONSON MEMORIAL HWY., KISSIMMEE, FL, 34747

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-13 9271 S. John Young Pkwy, Orlando, FL 32819 -
CHANGE OF MAILING ADDRESS 2020-04-06 9271 S. John Young Pkwy, Orlando, FL 32819 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 -
REGISTERED AGENT NAME CHANGED 2008-07-25 NRAI SERVICES, INC -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
AMENDED ANNUAL REPORT 2022-10-24
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: 03 Apr 2025

Sources: Florida Department of State