Entity Name: | WINDERMERE DESIGN, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
WINDERMERE DESIGN, 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: |
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: | 01 May 2007 (18 years ago) |
Document Number: | L07000045774 |
FEI/EIN Number |
260140133
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 430 Long And Winding Road, Groveland, FL, 34737, US |
Mail Address: | 430 Long And Winding Road, Groveland, FL, 34737, US |
ZIP code: | 34737 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MAHER JOHN | Managing Member | 430 Long And Winding Road, Groveland, FL, 34737 |
MAHER ANGELA | Managing Member | 430 Long And Winding Road, Groveland, FL, 34737 |
MAHER JOHN | Agent | 430 Long And Winding Road, Groveland, FL, 34737 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000117066 | PERFORMANCE ENTHUSIAST | EXPIRED | 2017-10-24 | 2022-12-31 | - | 943 ALGARE LOOP, WINDERMERE, FL, 34786 |
G12000056637 | BIZIMAGE MARKETING | ACTIVE | 2012-06-11 | 2027-12-31 | - | 430 LONG AND WINDING RD, GROVELAND, FL, 34737 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-01-24 | 430 Long And Winding Road, Groveland, FL 34737 | - |
CHANGE OF MAILING ADDRESS | 2022-01-24 | 430 Long And Winding Road, Groveland, FL 34737 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-24 | 430 Long And Winding Road, Groveland, FL 34737 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-04-15 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-02-05 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-06-30 |
ANNUAL REPORT | 2015-04-14 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State