Search icon

WINDSOR FLORIDA LAND LLC - Florida Company Profile

Company Details

Entity Name: WINDSOR FLORIDA LAND LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WINDSOR FLORIDA LAND 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: 19 Feb 2004 (21 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L04000013554
FEI/EIN Number 342027609

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

Address: 5 SOUTHSIDE DRIVE, SUITE 200, CLIFTON PARK, NY, 12065
Mail Address: C/O WINDSOR DEVELOPMENT GROUP, INC., P.O. BOX 1549, CLIFTON PARK, NY, 12065
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BECKER LARRY H Managing Member 183 BULLOCK ROAD, SLINGERLANDS, NY, 12159
MILLER ROBERT C Managing Member 455 BRAIM ROAD, GREENFIELD CENTER, NY, 12833
SEGUIN GLENN M Agent 5317 Mikado Ct, CAPE CORAL, FL, 33904

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-29 5317 Mikado Ct, CAPE CORAL, FL 33904 -
REGISTERED AGENT NAME CHANGED 2009-04-27 SEGUIN, GLENN M -
CHANGE OF PRINCIPAL ADDRESS 2005-04-29 5 SOUTHSIDE DRIVE, SUITE 200, CLIFTON PARK, NY 12065 -

Documents

Name Date
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-03-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State