Search icon

LEEWARD, LLC - Florida Company Profile

Company Details

Entity Name: LEEWARD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LEEWARD, 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: 21 May 2003 (22 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 23 Oct 2024 (6 months ago)
Document Number: L03000018303
FEI/EIN Number 710947213

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

Address: 15210 WAYZATA BLVD., WAYZATA, MN, 55391, US
Mail Address: 15210 WAYZATA BLVD., WAYZATA, MN, 55391, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NESLUND RICHARD Managing Member 15210 Wayzata Blvd., Wayzata, MN, 553911439
FIER JAMES E Vice President 15210 WAYZATA BLVD., WAYZATA, MN, 55391
FIER JAMES E Secretary 15210 WAYZATA BLVD., WAYZATA, MN, 55391
FIER JAMES E Treasurer 15210 WAYZATA BLVD., WAYZATA, MN, 55391
EBELINI MARK ESQ Agent 1625 HENDRY ST, FORT MYERS, FL, 33901

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-10-23 1625 HENDRY ST, THIRD FLR, FORT MYERS, FL 33901 -
REGISTERED AGENT NAME CHANGED 2024-10-23 EBELINI, MARK, ESQ -
LC STMNT OF RA/RO CHG 2024-10-23 - -
LC STMNT OF RA/RO CHG 2014-10-21 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-07 15210 WAYZATA BLVD., WAYZATA, MN 55391 -
CHANGE OF MAILING ADDRESS 2011-03-07 15210 WAYZATA BLVD., WAYZATA, MN 55391 -
LC NAME CHANGE 2007-05-01 LEEWARD, LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-28
CORLCRACHG 2024-10-23
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-01-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State