Search icon

WENDOVER COMMUNICATIONS, L.L.C. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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 -

Events

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 -

Documents

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