Search icon

WIND DANCER SAILMAKERS, LLC - Florida Company Profile

Company Details

Entity Name: WIND DANCER SAILMAKERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WIND DANCER SAILMAKERS, 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: 25 Jul 2005 (20 years ago)
Date of dissolution: 13 Jan 2021 (4 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 13 Jan 2021 (4 years ago)
Document Number: L05000072575
FEI/EIN Number 113755276

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

Address: 4746 SAN JUAN AVENUE, JACKSONVILLE, FL, 32210, US
Mail Address: 4746 SAN JUAN AVENUE, JACKSONVILLE, FL, 32210, US
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITE THOMAS I Manager 10918 CREEKVEIW DRIVE, JACKSONVILLE, FL, 32225
WHITE , jr THOMAS I Agent 10918 CREEK VEIW DRIVE, JACKSONVILLE, FL, 32225

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2021-01-13 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-17 4746 SAN JUAN AVENUE, JACKSONVILLE, FL 32210 -
CHANGE OF MAILING ADDRESS 2018-01-17 4746 SAN JUAN AVENUE, JACKSONVILLE, FL 32210 -
REGISTERED AGENT NAME CHANGED 2013-01-28 WHITE , jr, THOMAS I -
REGISTERED AGENT ADDRESS CHANGED 2011-01-06 10918 CREEK VEIW DRIVE, JACKSONVILLE, FL 32225 -

Documents

Name Date
LC Voluntary Dissolution 2021-01-13
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-02-07

Date of last update: 02 May 2025

Sources: Florida Department of State