Entity Name: | WINDSOR TITLE GROUP LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
WINDSOR TITLE GROUP 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 11 Oct 2000 (24 years ago) |
Date of dissolution: | 27 Sep 2024 (6 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (6 months ago) |
Document Number: | L00000012376 |
FEI/EIN Number |
020604999
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5 SOUTHSIDE DRIVE, SUITE 200, CLIFTON PARK, NY, 12065 |
Mail Address: | P.O. BOX 1549, CLIFTON PARK, NY, 12065 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BECKER LARRY H | Managing Member | 183 BULLOCK ROAD, SLINGERLANDS, NY, 12159 |
MILLER ROBERT C | Managing Member | 8 CARDINAL COURT, CLIFTON PARK, NY, 12065 |
SEGUIN GLENN M | Agent | 5317 Mikado Ct, CAPE CORAL, FL, 33904 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-29 | 5317 Mikado Ct, CAPE CORAL, FL 33904 | - |
REGISTERED AGENT NAME CHANGED | 2009-04-27 | SEGUIN, GLENN M | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-04-29 | 5 SOUTHSIDE DRIVE, SUITE 200, CLIFTON PARK, NY 12065 | - |
CHANGE OF MAILING ADDRESS | 2003-07-09 | 5 SOUTHSIDE DRIVE, SUITE 200, CLIFTON PARK, NY 12065 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-03-31 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-03-29 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-04-05 |
ANNUAL REPORT | 2015-04-06 |
ANNUAL REPORT | 2014-04-14 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State