Search icon

WINDOVER GROUP, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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 -

Events

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 -

Documents

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