Search icon

FOUR WINDS CONSTRUCTION LLC - Florida Company Profile

Company Details

Entity Name: FOUR WINDS CONSTRUCTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FOUR WINDS CONSTRUCTION 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: 08 Jan 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2021 (4 years ago)
Document Number: L07000002410
FEI/EIN Number 208161094

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

Address: 4217 REGENCY DRIVE, PACE, FL, 32570, US
Mail Address: 4217 Regency Dr, Pace, FL, 32570, US
ZIP code: 32570
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DENHAM JIMMIE LEE I Managing Member 4217 REGENCY DRIVE, PACE, FL, 32570
DENHAM JIMMIE LEE I Agent 4217 REGENCY DRIVE, PACE, FL, 32570

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000086062 THE WAREHOUSE ACTIVE 2020-07-21 2025-12-31 - 4217 REGENCY DR, MILTON, FL, 32571
G19000119678 J D'S TOOLSHED EXPIRED 2019-11-06 2024-12-31 - 3840 NAVY BLVD, PENSACOLA, FL, 32507

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2020-06-02 4217 REGENCY DRIVE, PACE, FL 32570 -
REINSTATEMENT 2017-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-10-02 DENHAM, JIMMIE LEE II -
REINSTATEMENT 2016-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2012-07-30 - -
LC AMENDMENT 2012-07-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-01-26
REINSTATEMENT 2021-09-30
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-04-09
REINSTATEMENT 2017-10-02
REINSTATEMENT 2016-10-02
ANNUAL REPORT 2015-04-28

Date of last update: 01 May 2025

Sources: Florida Department of State