Search icon

EWING WINN PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: EWING WINN PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EWING WINN PROPERTIES, 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: 24 May 2007 (18 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L07000055653
FEI/EIN Number 593500048

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

Address: 1773 ALABAMA DRIVE, WINTER PARK, FL, 32789
Mail Address: 1773 ALABAMA DRIVE, WINTER PARK, FL, 32789
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAIL A. WINN REVOCABLE TRUST Manager 1773 ALABAMA DRIVE, WINTER PARK, FL, 32789
WINN MICHAEL H Agent 1773 ALABAMA DRIVE, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2012-10-14 - -
CHANGE OF MAILING ADDRESS 2012-10-14 1773 ALABAMA DRIVE, WINTER PARK, FL 32789 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-22 1773 ALABAMA DRIVE, WINTER PARK, FL 32789 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-22 1773 ALABAMA DRIVE, WINTER PARK, FL 32789 -
CONVERSION 2007-05-24 - GEN-COR CONVERSION RESULT. THE CONVERTING ENTITY WAS GP0500002060 ORIGINALLY FILED ON 08/03/2005. CONVERSION NUMBER 700000089027

Documents

Name Date
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-01-28
ANNUAL REPORT 2014-01-30
ANNUAL REPORT 2013-04-15
REINSTATEMENT 2012-10-14
ANNUAL REPORT 2011-04-22
ANNUAL REPORT 2010-04-09
ANNUAL REPORT 2009-02-10
ANNUAL REPORT 2008-07-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State