Search icon

WINDJAMMERS, LLC - Florida Company Profile

Company Details

Entity Name: WINDJAMMERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WINDJAMMERS, 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: 17 May 2006 (19 years ago)
Date of dissolution: 13 Feb 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Feb 2017 (8 years ago)
Document Number: L06000051106
FEI/EIN Number 204888704

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

Address: 478 MANDALAY AVE, CLEARWATER BEACH, FL, 33767, US
Mail Address: 478 MANDALAY AVE, CLEARWATER BEACH, FL, 33767, US
ZIP code: 33767
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARTLETT FRANCES L Managing Member 215 20th street nw, LARGO, FL, 33770
BARTLETT FRANCES L Agent 478 MANDALAY AVE, CLEARWATER BEACH, FL, 33767

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000081111 THE LOBSTER POT BISTRO EXPIRED 2010-09-03 2015-12-31 - 731 BAYWAY BLVD., CLEARWATER, FL, 33767
G08330900233 SOUTHBEACH GRILL EXPIRED 2008-11-25 2013-12-31 - 731 BAYWAY BLVD., CLEARWATER, FL, 33767

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-02-13 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-30 478 MANDALAY AVE, CLEARWATER BEACH, FL 33767 -
LC NAME CHANGE 2015-11-19 WINDJAMMERS, LLC -
CHANGE OF MAILING ADDRESS 2012-04-30 478 MANDALAY AVE, CLEARWATER BEACH, FL 33767 -
REGISTERED AGENT NAME CHANGED 2012-04-30 BARTLETT, FRANCES L -
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 478 MANDALAY AVE, CLEARWATER BEACH, FL 33767 -
LC NAME CHANGE 2011-06-22 LOBSTER POT BISTRO LLC -
CANCEL ADM DISS/REV 2007-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000450645 ACTIVE 1000000751902 PINELLAS 2017-07-27 2027-08-03 $ 884.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J17000450637 TERMINATED 1000000751901 PINELLAS 2017-07-27 2037-08-03 $ 3,587.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J16000050751 TERMINATED 1000000702752 PINELLAS 2016-01-08 2036-01-21 $ 10,702.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J15000110474 TERMINATED 1000000647447 PINELLAS 2014-12-03 2035-01-22 $ 348.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J14001141034 TERMINATED 1000000636967 PINELLAS 2014-07-25 2034-12-17 $ 3,542.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J14000553676 TERMINATED 1000000612977 PINELLAS 2014-04-18 2024-05-01 $ 723.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J14000553668 TERMINATED 1000000612976 PINELLAS 2014-04-18 2034-05-01 $ 674.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J13000448473 TERMINATED 1000000366126 PINELLAS 2013-02-08 2023-02-20 $ 2,637.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2016-04-30
LC Name Change 2015-11-19
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-02-07
CORLCMMRES 2012-10-01
ANNUAL REPORT 2012-04-30
LC Name Change 2011-06-22
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State