Search icon

WESTWIND HOLDING COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: WESTWIND HOLDING COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WESTWIND HOLDING COMPANY, 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: 16 Jul 2004 (21 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L04000052917
FEI/EIN Number 331096543

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

Address: 525 South Flagler Drive, Suite 201, West Palm Beach, FL, 33401, US
Mail Address: 525 South Flagler Drive, Suite 201, West Palm Beach, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ward Nathan Manager 525 South Flagler Drive, West Palm Beach, FL, 33401
Ward Nathan Chief Executive Officer 525 South Flagler Drive, West Palm Beach, FL, 33401
TINGIRIDES STAVROS E Agent 804 NORTH BELCHER ROAD, CLEARWATER, FL, 33765

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-16 525 South Flagler Drive, Suite 201, West Palm Beach, FL 33401 -
CHANGE OF MAILING ADDRESS 2017-01-16 525 South Flagler Drive, Suite 201, West Palm Beach, FL 33401 -
REGISTERED AGENT NAME CHANGED 2011-04-05 TINGIRIDES, STAVROS ESQ -
REGISTERED AGENT ADDRESS CHANGED 2011-04-05 804 NORTH BELCHER ROAD, SUITE 100, CLEARWATER, FL 33765 -

Documents

Name Date
ANNUAL REPORT 2019-02-23
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-02-27
ANNUAL REPORT 2015-01-24
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-13
ANNUAL REPORT 2012-02-14
ANNUAL REPORT 2011-04-05
ANNUAL REPORT 2010-03-29

Date of last update: 02 May 2025

Sources: Florida Department of State