Entity Name: | WIND RIVER SOUTH, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
WIND RIVER SOUTH, 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: | 18 Sep 2001 (23 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | L01000016006 |
FEI/EIN Number |
522361672
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1484 OLD LAKEPORT RD., MOORE HAVEN, FL, 33471, US |
Mail Address: | 1484 OLD LAKEPORT RD., MOORE HAVEN, FL, 33471, US |
ZIP code: | 33471 |
County: | Glades |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Smallwood Deborah | Manager | 1484 Old Lakeport Road, Moore Haven, FL, 33471 |
STRENTH DONALD E | Agent | 1484 OLD LAKEPORT RD., MOORE HAVEN, FL, 33471 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-20 | 1484 OLD LAKEPORT RD., MOORE HAVEN, FL 33471 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-20 | 1484 OLD LAKEPORT RD., MOORE HAVEN, FL 33471 | - |
CHANGE OF MAILING ADDRESS | 2014-03-20 | 1484 OLD LAKEPORT RD., MOORE HAVEN, FL 33471 | - |
PENDING REINSTATEMENT | 2012-01-09 | - | - |
REINSTATEMENT | 2012-01-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2007-04-27 | STRENTH, DONALD EPRES | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-03-18 |
ANNUAL REPORT | 2014-03-20 |
ANNUAL REPORT | 2013-07-16 |
REINSTATEMENT | 2012-01-06 |
ANNUAL REPORT | 2009-04-28 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State