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