Search icon

FIRST WINTER PARK REALTY, LLC - Florida Company Profile

Company Details

Entity Name: FIRST WINTER PARK REALTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FIRST WINTER PARK REALTY, 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: 23 Jan 2002 (23 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: L02000002987
FEI/EIN Number 030393903

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

Address: 1039 HARLEY STRICKLAND BLVD, 700, ORANGE CITY, FL, 32763
Mail Address: 1039 HARLEY STRICKLAND BLVD, 700, ORANGE CITY, FL, 32763
ZIP code: 32763
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STRASBERG LESLIE S Managing Member 1039 HARLEY STRICKLAND BLVD 700, ORANGE CITY, FL, 32763
STRASBERG JAMES A Managing Member 1039 HARLEY STRICKLAND BLVD 700, ORANGE CITY, FL, 32763
STRASBERG LESLIE S Agent 1039 HARLEY STRICKLAND BLVD, ORANGE CITY, FL, 32763

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-07-01 1039 HARLEY STRICKLAND BLVD, 700, ORANGE CITY, FL 32763 -
CHANGE OF MAILING ADDRESS 2009-07-01 1039 HARLEY STRICKLAND BLVD, 700, ORANGE CITY, FL 32763 -
REGISTERED AGENT ADDRESS CHANGED 2009-07-01 1039 HARLEY STRICKLAND BLVD, 700, ORANGE CITY, FL 32763 -
REGISTERED AGENT NAME CHANGED 2004-05-05 STRASBERG, LESLIE S -
AMENDMENT 2003-01-21 - -

Documents

Name Date
ANNUAL REPORT 2009-07-01
ANNUAL REPORT 2008-04-03
ANNUAL REPORT 2007-04-19
ANNUAL REPORT 2006-01-17
ANNUAL REPORT 2005-01-21
ANNUAL REPORT 2004-05-05
ANNUAL REPORT 2003-08-25
Amendment 2003-01-21
Reg. Agent Change 2002-12-02
Florida Limited Liabilites 2002-01-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State