Search icon

WINGHOUSE XV, LLC - Florida Company Profile

Company Details

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

WINGHOUSE XV, 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: 24 Oct 2003 (22 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L03000040914
FEI/EIN Number 201522629

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

Address: 1346 S. Fort Harrison Ave, Clearwater, FL, 33756, US
Mail Address: 1346 S. Fort Harrison Ave, Clearwater, FL, 33756, US
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KER CRAWFORD F Manager 1346 S. Fort Harrison Ave, Clearwater, FL, 33756
KER MANAGEMENT SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-28 1346 S. Fort Harrison Ave, Clearwater, FL 33756 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-28 1346 S. Fort Harrison Ave, Clearwater, FL 33756 -
CHANGE OF MAILING ADDRESS 2016-04-28 1346 S. Fort Harrison Ave, Clearwater, FL 33756 -
LC NAME CHANGE 2008-08-27 WINGHOUSE XV, LLC -
REGISTERED AGENT NAME CHANGED 2008-04-22 KER MANAGEMENT SERVICES LLC -
LC NAME CHANGE 2007-10-03 WINGHOUSE OF BRANDON, LLC -
NAME CHANGE AMENDMENT 2004-06-15 WINGHOUSE XV, LLC -

Documents

Name Date
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-26
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-02
ANNUAL REPORT 2011-04-12
ANNUAL REPORT 2010-03-29
ANNUAL REPORT 2009-04-29
LC Name Change 2008-08-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State