Search icon

WINDERMERE WINTER PARK VENTURES, LLC - Florida Company Profile

Company Details

Entity Name: WINDERMERE WINTER PARK VENTURES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WINDERMERE WINTER PARK VENTURES, 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: 08 Jun 2004 (21 years ago)
Date of dissolution: 04 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Mar 2022 (3 years ago)
Document Number: L04000042763
FEI/EIN Number NOT APPLICABLE

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

Address: 9508 WINDY RIDGE RD, WINDERMERE, FL, 34786, US
Mail Address: 9508 WINDY RIDGE RD, WINDERMERE, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GELMAN JEFFREY B Manager 9508 WINDY RIDGE RD, WINDERMERE, FL, 34786
GELCORP MANAGEMENT, INC. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-04 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-15 9508 WINDY RIDGE RD, WINDERMERE, FL 34786 -
CHANGE OF MAILING ADDRESS 2018-01-15 9508 WINDY RIDGE RD, WINDERMERE, FL 34786 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-15 9508 WINDY RIDGE RD, WINDERMERE, FL 34786 -
REGISTERED AGENT NAME CHANGED 2015-02-27 Gelcorp Management, Inc. -
LC NAME CHANGE 2007-02-19 WINDERMERE WINTER PARK VENTURES, LLC -
AMENDMENT 2004-12-13 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-04
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-02-17
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-02-27
ANNUAL REPORT 2014-02-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State