Entity Name: | WINFIELD PARTNERS III, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
WINFIELD PARTNERS III, 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: |
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: | 12 Jun 2002 (23 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L02000014697 |
FEI/EIN Number |
731633359
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 132 WEST 75TH STREET, NEW YORK, NY, 10023-1957, US |
Mail Address: | 132 WEST 75TH STREET, % ORBIS PROPERTIES, LLC, NEW YORK, NY, 10023-1957, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KAMHI MAX | Managing Member | 132 WEST 75TH STREET, NEW YORK, NY, 100231957 |
Gabler Charles L | President | Two Stoneleigh, Bronxville, NY, 10708 |
R&A AGENTS, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2010-04-30 | R&A AGENTS, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-05-03 | 132 WEST 75TH STREET, NEW YORK, NY 10023-1957 | - |
CHANGE OF MAILING ADDRESS | 2006-05-03 | 132 WEST 75TH STREET, NEW YORK, NY 10023-1957 | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-04-22 | 2320 FIRST STREET, SUITE 1000, FORT MYERS, FL 33901 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-27 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-02-05 |
ANNUAL REPORT | 2015-01-08 |
ANNUAL REPORT | 2014-02-19 |
ANNUAL REPORT | 2013-04-19 |
ANNUAL REPORT | 2012-02-07 |
ANNUAL REPORT | 2011-02-19 |
ANNUAL REPORT | 2010-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State