Search icon

WINDWARD PROPERTIES GROUP LLC - Florida Company Profile

Company Details

Entity Name: WINDWARD PROPERTIES GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WINDWARD PROPERTIES GROUP 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: 26 May 2005 (20 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L05000052965
FEI/EIN Number 260116728

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

Address: 11161 East State Road 70, Suite 110-113, Lakewood Ranch, FL, 34202, US
Mail Address: 11161 East State Road 70, Suite 110-113, Lakewood Ranch, FL, 34202, US
ZIP code: 34202
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMASON ROBERT S Agent 11161 East SR 70, Lakewood Ranch, FL, 34202
THOMASON ROBERT S Manager 11161 East State Road 70, Lakewood Ranch, FL, 34202
STEVENS ROBERT H Manager 11161 East State Road 70, Lakewood Ranch, FL, 34202

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-01-20 11161 East SR 70, Suite 110-113, Lakewood Ranch, FL 34202 -
CHANGE OF PRINCIPAL ADDRESS 2014-02-10 11161 East State Road 70, Suite 110-113, Lakewood Ranch, FL 34202 -
CHANGE OF MAILING ADDRESS 2014-02-10 11161 East State Road 70, Suite 110-113, Lakewood Ranch, FL 34202 -
REGISTERED AGENT NAME CHANGED 2010-02-06 THOMASON, ROBERT SMGR -

Documents

Name Date
ANNUAL REPORT 2015-01-20
ANNUAL REPORT 2014-02-10
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-03-15
ANNUAL REPORT 2010-02-06
ANNUAL REPORT 2009-02-06
ANNUAL REPORT 2008-01-29
ANNUAL REPORT 2007-01-22
ANNUAL REPORT 2006-08-22

Date of last update: 02 May 2025

Sources: Florida Department of State