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. |
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 |
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 |
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 | - | - |
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