Search icon

WINTER PARK DESIGN LLC - Florida Company Profile

Company Details

Entity Name: WINTER PARK DESIGN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WINTER PARK 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.
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: 25 Jul 2007 (18 years ago)
Date of dissolution: 24 Jan 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Jan 2022 (3 years ago)
Document Number: L07000076464
FEI/EIN Number 260585054

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

Address: 151 CIRCLE DRIVE, MAITLAND, FL, 32751
Mail Address: 151 CIRCLE DRIVE, MAITLAND, FL, 32751
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HANCOCK ROBERT G Chief Executive Officer 151 CIRCLE DRIVE, MAITLAND, FL, 32751
Hancock Robert G President 151 Circle Drive, Maitland, FL, 32751
Hancock Robert G Agent 151 CIRCLE DRIVE, MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-01-24 - -
REGISTERED AGENT NAME CHANGED 2021-01-20 Hancock, Robert G -
REGISTERED AGENT ADDRESS CHANGED 2021-01-20 151 CIRCLE DRIVE, MAITLAND, FL 32751 -
CHANGE OF PRINCIPAL ADDRESS 2007-07-30 151 CIRCLE DRIVE, MAITLAND, FL 32751 -
CHANGE OF MAILING ADDRESS 2007-07-30 151 CIRCLE DRIVE, MAITLAND, FL 32751 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-01-24
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-02-05
ANNUAL REPORT 2013-02-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State