Search icon

CAPE HAZE WINDWARD PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: CAPE HAZE WINDWARD PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAPE HAZE WINDWARD PROPERTIES, 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: 17 Mar 2003 (22 years ago)
Last Event: LC STMNT OF AUTHORITY 21
Event Date Filed: 11 Apr 2022 (3 years ago)
Document Number: L03000009622
FEI/EIN Number 841621244

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

Address: 141 POND CYPRESS ROAD, VENICE, FL, 34292
Mail Address: 141 POND CYPRESS ROAD, VENICE, FL, 34292
ZIP code: 34292
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHROEDERS DAVID Manager 6530 WILD ORCHID LANE, SARASOTA, FL, 34241
MAGLICH DAVID S Agent 1515 RINGLING BOULEVARD 10TH FL, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
LC STMNT OF AUTHORITY 2022-04-11 - -
CANCEL ADM DISS/REV 2009-04-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000162199 TERMINATED 1000000453259 SARASOTA 2013-01-02 2033-01-16 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J12000869183 ACTIVE 1000000327511 SARASOTA 2012-10-11 2032-11-28 $ 2,727.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-03-02
CORLCAUTH 2022-04-11
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State