Search icon

WINTERHAVEN SOUTHEAST INVESTORS, LLC - Florida Company Profile

Company Details

Entity Name: WINTERHAVEN SOUTHEAST INVESTORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WINTERHAVEN SOUTHEAST INVESTORS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Nov 2001 (23 years ago)
Document Number: L01000019229
FEI/EIN Number 582648722

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

Address: 240 BROOKSTONE CENTRE PARKWAY, COLUMBUS, GA, 31904
Mail Address: 240 BROOKSTONE CENTRE PARKWAY, COLUMBUS, GA, 31904
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COST KENT Vice President 240 BROOKSTONE CENTRE PARKWAY, COLUMBUS, GA, 31904
CULBRETH RONNIE Vice President 240 BROOKSTONE CENTRE PARKWAY, COLUMBUS, GA, 31904
Walker Keith Vice President 240 BROOKSTONE CENTRE PARKWAY, COLUMBUS, GA, 31904
Cotton Lindsey Vice President 240 BROOKSTONE CENTRE PARKWAY, COLUMBUS, GA, 31904
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2009-12-04 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2009-12-04 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-25 240 BROOKSTONE CENTRE PARKWAY, COLUMBUS, GA 31904 -
CHANGE OF MAILING ADDRESS 2008-04-25 240 BROOKSTONE CENTRE PARKWAY, COLUMBUS, GA 31904 -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State