Entity Name: | WENDOVER COMMUNICATIONS, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
WENDOVER COMMUNICATIONS, L.L.C. 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: | 23 Apr 2001 (24 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L01000006186 |
FEI/EIN Number |
593735961
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 558 W. New England Ave., Winter Park, FL, 32789, US |
Mail Address: | 558 W. New England Ave., Winter Park, FL, 32789, US |
ZIP code: | 32789 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BORCK TODD L | Manager | 2430 Via Sienna, Winter Park, FL, 32789 |
LAW GREGORY | Manager | 558 W. New England Ave., Winter Park, FL, 32789 |
WOLF JONATHAN | Manager | 1275 LAKE HEATHROW LANE SUITE 115, LAKE MARY, FL, 32746 |
LAW PATRICK E | Manager | 100 S. Virginia Ave., Winter Park, FL, 32789 |
AMERICAN REALTY DEVELOPMENT, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-30 | 558 W. New England Ave., Ste. 230, Winter Park, FL 32789 | - |
CHANGE OF MAILING ADDRESS | 2021-04-30 | 558 W. New England Ave., Ste. 230, Winter Park, FL 32789 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-30 | 558 W. New England Ave., Ste. 230, Winter Park, FL 32789 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-21 | American Realty Development LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-03-16 |
ANNUAL REPORT | 2015-04-21 |
ANNUAL REPORT | 2014-03-19 |
ANNUAL REPORT | 2013-04-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State