Search icon

WINDSTORM PROPERTIES, LLC - Florida Company Profile

Company Details

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

WINDSTORM 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: 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: 20 Jan 2004 (21 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L04000004806
FEI/EIN Number 201619913

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

Address: 14460 PASSAGE WAY, SEMINOLE, FL, 33776, US
Mail Address: 14460 PASSAGE WAY, SEMINOLE, FL, 33776, US
ZIP code: 33776
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUGEJA JOHN Manager 14460 PASSAGE WAY, SEMINOLE, FL, 33776
BUGEJA LISETTE Manager 14460 PASSAGE WAY, SEMINOLE, FL, 33776
BUGEJA JOHN Agent 14460 PASSAGE WAY, SEMINOLE, FL, 33776

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT 2016-09-07 - -
CHANGE OF PRINCIPAL ADDRESS 2012-03-15 14460 PASSAGE WAY, SEMINOLE, FL 33776 -
CHANGE OF MAILING ADDRESS 2012-03-15 14460 PASSAGE WAY, SEMINOLE, FL 33776 -
REGISTERED AGENT ADDRESS CHANGED 2009-05-12 14460 PASSAGE WAY, SEMINOLE, FL 33776 -
CANCEL ADM DISS/REV 2007-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT 2004-02-16 - -
REGISTERED AGENT NAME CHANGED 2004-02-16 BUGEJA, JOHN -

Documents

Name Date
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-07
LC Amendment 2016-09-07
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-03-17
ANNUAL REPORT 2014-03-16
ANNUAL REPORT 2013-01-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State