Search icon

WIN INSURANCE GROUP LLC - Florida Company Profile

Company Details

Entity Name: WIN INSURANCE GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WIN INSURANCE GROUP 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: 27 Mar 2007 (18 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L07000032775
FEI/EIN Number 208755936

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

Address: 140 N. Westmonte Drive, Altamonte Springs, FL, 32714, US
Mail Address: 140 N. Westmonte Drive, Altamonte Springs, FL, 32714, US
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BALANI DINESH (DINO) K Managing Member 474 WINDING CREEK PL, Longwood, FL, 32779
BALANI ROBYNN Managing Member 474 WINDING CREEK PL, Longwood, FL, 32779
BALANI DINESH (DINO) K Agent 474 WINDING CREEK PL, Longwood, FL, 32779

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-10-15 BALANI, DINESH (DINO) K -
REINSTATEMENT 2019-10-15 - -
CHANGE OF PRINCIPAL ADDRESS 2019-10-15 140 N. Westmonte Drive, Suite 204, Altamonte Springs, FL 32714 -
CHANGE OF MAILING ADDRESS 2019-10-15 140 N. Westmonte Drive, Suite 204, Altamonte Springs, FL 32714 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-08 474 WINDING CREEK PL, Longwood, FL 32779 -
LC AMENDMENT 2007-06-19 - -

Documents

Name Date
REINSTATEMENT 2019-10-15
ANNUAL REPORT 2018-09-24
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-07-11
ANNUAL REPORT 2015-04-08
ANNUAL REPORT 2014-03-28
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-01-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State