Search icon

SOUTHWIND VILLAGE, LLC - Florida Company Profile

Company Details

Entity Name: SOUTHWIND VILLAGE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTHWIND VILLAGE, 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: 13 Apr 2007 (18 years ago)
Date of dissolution: 21 Dec 2021 (3 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 21 Dec 2021 (3 years ago)
Document Number: L07000039838
FEI/EIN Number 260153327

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

Mail Address: 1211 ORANGE AVE., SUITE 102, WINTER PARK, FL, 32789, US
Address: 1269 RIVER ROAD, N. FT. MYERS, FL, 33903
ZIP code: 33903
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARBER LAMONT Manager 1211 ORANGE AVE., SUITE 102, WINTER PARK, FL, 32789
REIFF ANDREW L Agent 135 W CENTRAL BLVD, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
MERGER 2021-12-21 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS M21000016590. MERGER NUMBER 100000221631
CHANGE OF MAILING ADDRESS 2018-03-02 1269 RIVER ROAD, N. FT. MYERS, FL 33903 -
CHANGE OF PRINCIPAL ADDRESS 2012-02-10 1269 RIVER ROAD, N. FT. MYERS, FL 33903 -
REGISTERED AGENT ADDRESS CHANGED 2012-02-10 135 W CENTRAL BLVD, SUITE 730, ORLANDO, FL 32801 -
REGISTERED AGENT NAME CHANGED 2009-04-17 REIFF, ANDREW L -

Documents

Name Date
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-04-04
ANNUAL REPORT 2012-02-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State