Search icon

WIND RIVER SOUTH, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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