Search icon

WINTER PARK STRATEGIES, LLC - Florida Company Profile

Company Details

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

WINTER PARK STRATEGIES, 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: 17 Dec 2004 (20 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: L04000091513
FEI/EIN Number 201911395

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

Mail Address: 12230 CUMMING HIGHWAY, CANTON, GA, 30115
Address: 12230 CUMMING HIGHWAY, CANTON, GA, 30115, UN
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent -
LUNSFORD JOSEPH Chief Executive Officer 12230 CUMMING HIGHWAY, CANTON, GA, 30115
MCHUGH M. SCOTT Chief Financial Officer 3145 REPS MILLER ROAD SUITE B, NORCROSS, GA, 30071
HALL JANICE Secretary 12230 CUMMING HIGHWAY, CANTON, GA, 30115

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-06 12230 CUMMING HIGHWAY, CANTON, GA 30115 UN -
REINSTATEMENT 2011-05-18 - -
PENDING REINSTATEMENT 2011-05-18 - -
CHANGE OF MAILING ADDRESS 2011-05-18 12230 CUMMING HIGHWAY, CANTON, GA 30115 UN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2008-08-05 UNITED STATES CORPORATION AGENTS, INC. -
REINSTATEMENT 2008-08-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2014-02-20
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-01-06
REINSTATEMENT 2011-05-18
REINSTATEMENT 2008-08-05
ANNUAL REPORT 2005-04-26
Florida Limited Liability 2004-12-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State