Entity Name: | WINDOVER GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
WINDOVER 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. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 31 May 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Dec 2021 (3 years ago) |
Document Number: | L05000053561 |
FEI/EIN Number |
760792973
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4004 S. Manhattan Ave, Tampa, FL, 33611, US |
Mail Address: | 1108 S Bartow Hwy, Lakeland, FL, 33801, US |
ZIP code: | 33611 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CALLEJA Elizabeth | Member | 4004 S. MANHATTAN AVE UNIT 13, TAMPA, FL, 33611 |
Calleja Mark | Member | 4004 S. Manhattan Ave, Tampa, FL, 33611 |
WINDOVER GROUP, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-12-20 | 1108 S Bartow Hwy, OFFICE, Lakeland, FL 33801 | - |
REINSTATEMENT | 2021-12-20 | - | - |
CHANGE OF MAILING ADDRESS | 2021-12-20 | 4004 S. Manhattan Ave, Unit 13, Tampa, FL 33611 | - |
REGISTERED AGENT NAME CHANGED | 2021-12-20 | Windover Group LLC | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
LC STMNT OF AUTHORITY | 2015-09-25 | - | - |
LC AMENDMENT | 2015-07-28 | - | - |
LC AMENDMENT | 2015-07-22 | - | - |
LC AMENDMENT | 2015-07-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-02-18 | 4004 S. Manhattan Ave, Unit 13, Tampa, FL 33611 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-28 |
ANNUAL REPORT | 2023-01-22 |
ANNUAL REPORT | 2022-01-21 |
REINSTATEMENT | 2021-12-20 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-02-04 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-03-08 |
CORLCAUTH | 2015-09-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State