Search icon

WINDSHIELD MARKETING, LLC - Florida Company Profile

Company Details

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

WINDSHIELD MARKETING, 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: 15 Nov 2006 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 18 Mar 2019 (6 years ago)
Document Number: L06000110585
FEI/EIN Number 412224064

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

Address: 11040 CAYDEN TR #3A, RALEIGH, NC, 27614, UN
Mail Address: P.O. BOX 1165, WAKE FOREST, NC, 27588
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VOLZ WILLIAM G Manager 11040 Cayden Trail #3A, Raleigh, NC, 27614
VOLZ WILLIAM G Treasurer 11040 Cayden Trail #3A, Raleigh, NC, 27614
King Brian t Secretary 3072 pepperwood Lane W, Clearwater, FL, 33761
Harris James Member 2735 Heather Wynn Way, Cuming, GA, 30040
KING BRIAN Agent 3072 pepperwood Lane W, Clearwater, FL, 33761

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-14 11040 CAYDEN TR #3A, RALEIGH, NC 27614 UN -
REGISTERED AGENT ADDRESS CHANGED 2020-01-30 3072 pepperwood Lane W, Clearwater, FL 33761 -
CHANGE OF MAILING ADDRESS 2019-03-18 11040 CAYDEN TR #3A, RALEIGH, NC 27614 UN -
LC AMENDMENT 2019-03-18 - -
LC AMENDMENT 2015-02-11 - -
REGISTERED AGENT NAME CHANGED 2014-01-28 KING, BRIAN -
REINSTATEMENT 2014-01-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-05-23
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-01-30
LC Amendment 2019-03-18
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-02-28

Date of last update: 02 May 2025

Sources: Florida Department of State