Search icon

FPI WIND-UP, LLC - Florida Company Profile

Company Details

Entity Name: FPI WIND-UP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FPI WIND-UP, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 09 Nov 2000 (24 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: L00000014098
FEI/EIN Number 593738590

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

Address: 9154 WILLOW WALK, BONITA SPRINGS, FL, 34135
Mail Address: 9154 WILLOW WALK, BONITA SPRINGS, FL, 34135
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SZYMCZAK ROBERT A Agent 9154 WILLOW WALK, BONITA SPRINGS, FL, 34135
R.A. SZYMCZAK ENTERPRISES, LTD., INC. Manager -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2008-02-08 9154 WILLOW WALK, BONITA SPRINGS, FL 34135 -
CANCEL ADM DISS/REV 2008-02-08 - -
CHANGE OF PRINCIPAL ADDRESS 2008-02-08 9154 WILLOW WALK, BONITA SPRINGS, FL 34135 -
CHANGE OF MAILING ADDRESS 2008-02-08 9154 WILLOW WALK, BONITA SPRINGS, FL 34135 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
LC NAME CHANGE 2007-03-29 FPI WIND-UP, LLC -
REGISTERED AGENT NAME CHANGED 2006-01-16 SZYMCZAK, ROBERT A -
NAME CHANGE AMENDMENT 2005-12-01 FLORIDA PRECAST INDUSTRIES, LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05900005337 LAPSED 04-CA-12300-NC CIR CRT OF SARASOTA CO FL 2005-03-08 2010-03-21 $31428.78 RMC SOUTH FLORIDA, INC., 5325 SR 64 E, BRADENTON, FL 32408

Documents

Name Date
REINSTATEMENT 2008-02-08
LC Name Change 2007-03-29
ANNUAL REPORT 2006-01-16
Name Change 2005-12-01
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-03-24
ANNUAL REPORT 2002-09-26
ANNUAL REPORT 2001-04-27
Florida Limited Liabilites 2000-11-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State