Entity Name: | BOYD WINDERMERE PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BOYD WINDERMERE PROPERTIES, 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: | 23 Mar 2006 (19 years ago) |
Date of dissolution: | 19 Mar 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 19 Mar 2020 (5 years ago) |
Document Number: | L06000030589 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10504 Park Ridge Gotha Road, Windermere, FL, 34786, US |
Mail Address: | 3376 Highway 30, Clayton, AL, 36016, US |
ZIP code: | 34786 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hartzog Ginger B | Manager | 10504 Park Ridge Gotha Road, Windermere, FL, 34786 |
HARTZOG GINGER B | Agent | 10504 Park Ridge Gotha Road, Windermere, FL, 34786 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-03-19 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-15 | 10504 Park Ridge Gotha Road, Windermere, FL 34786 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-15 | 10504 Park Ridge Gotha Road, Windermere, FL 34786 | - |
CHANGE OF MAILING ADDRESS | 2018-01-15 | 10504 Park Ridge Gotha Road, Windermere, FL 34786 | - |
REGISTERED AGENT NAME CHANGED | 2017-07-10 | HARTZOG, GINGER B | - |
LC STMNT OF RA/RO CHG | 2017-07-10 | - | - |
CANCEL ADM DISS/REV | 2007-10-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-03-19 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-01-15 |
CORLCRACHG | 2017-07-10 |
ANNUAL REPORT | 2017-01-30 |
ANNUAL REPORT | 2016-03-24 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-01-15 |
ANNUAL REPORT | 2013-01-17 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State