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. |
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 |
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 |
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 | - | - |
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