Search icon

WINNING WAYS YOUTH FOUNDATION LLC - Florida Company Profile

Company Details

Entity Name: WINNING WAYS YOUTH FOUNDATION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WINNING WAYS YOUTH FOUNDATION 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: 05 Sep 2007 (18 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L07000090747
FEI/EIN Number 412251208

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

Address: 223 Crown Oaks Way, Longwood, FL, 32779, US
Mail Address: 223 Crown Oaks Way, Longwood, FL, 32779, US
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MESTEL BARRY L President 223 Crown Oaks Way, Longwood, FL, 32779
MESTEL BARRY L Agent 223 Crown Oaks Way, Longwood, FL, 32779

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-17 223 Crown Oaks Way, Longwood, FL 32779 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-25 223 Crown Oaks Way, Longwood, FL 32779 -
CHANGE OF MAILING ADDRESS 2013-04-25 223 Crown Oaks Way, Longwood, FL 32779 -
LC AMENDMENT AND NAME CHANGE 2010-04-30 WINNING WAYS YOUTH FOUNDATION LLC -
LC AMENDMENT AND NAME CHANGE 2008-04-24 FASTBREAK TO SUCCESS YOUTH FOUNDATION LLC -

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-01-11
LC Amendment and Name Change 2010-04-30
ANNUAL REPORT 2010-04-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State