Search icon

WINDMILL COMPANY. LLC - Florida Company Profile

Company Details

Entity Name: WINDMILL COMPANY. LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WINDMILL COMPANY. 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: 10 Dec 2001 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Jan 2014 (11 years ago)
Document Number: L01000021233
FEI/EIN Number 010581446

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

Address: 4148 Trump Blvd, Milton, FL, 32583, US
Mail Address: 4148 Trump Blvd, Milton, FL, 32583, US
ZIP code: 32583
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILSON JERRY R Managing Member 4148 Trump Blvd, MILTON, FL, 32583
WILSON JERRY R Agent 4148 Trump Blvd, Milton, FL, 32583

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-01-06 4148 Trump Blvd, Milton, FL 32583 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-06 4148 Trump Blvd, Milton, FL 32583 -
CHANGE OF MAILING ADDRESS 2015-01-06 4148 Trump Blvd, Milton, FL 32583 -
REINSTATEMENT 2014-01-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-01-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2003-02-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State