Search icon

WIND CHASE FARM COMBINED DRIVING, LLC - Florida Company Profile

Company Details

Entity Name: WIND CHASE FARM COMBINED DRIVING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WIND CHASE FARM COMBINED DRIVING, 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: 22 Dec 2006 (18 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L06000121890
FEI/EIN Number 208492404

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

Address: 17150 S Highway 475, SUMMERFIELD, FL, 34491, US
Mail Address: 17150 S Highway 475, SUMMERFIELD, FL, 34491, US
ZIP code: 34491
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEATHER SCHNEIDER President 17150 S HIGHWAY 475, SUMMERFIELD, FL, 34491
DAVID SCHNEIDER Vice President 5004 SW MARTIN COMMONS WAY, PALM CITY, FL, 34990
SCHNEIDER HEATHER Agent 17150 S HIGHWAY 475, SUMMERFIELD, FL, 34491

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC STMNT OF RA/RO CHG 2022-09-20 - -
REGISTERED AGENT ADDRESS CHANGED 2022-09-20 17150 S HIGHWAY 475, SUMMERFIELD, FL 34491 -
CHANGE OF PRINCIPAL ADDRESS 2022-08-26 17150 S Highway 475, SUMMERFIELD, FL 34491 -
CHANGE OF MAILING ADDRESS 2022-08-26 17150 S Highway 475, SUMMERFIELD, FL 34491 -

Documents

Name Date
CORLCRACHG 2022-09-20
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-08-25
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State