Search icon

RR WINKLER LLC - Florida Company Profile

Company Details

Entity Name: RR WINKLER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RR WINKLER 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: 11 Mar 2008 (17 years ago)
Date of dissolution: 10 Mar 2015 (10 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 10 Mar 2015 (10 years ago)
Document Number: L08000025389
FEI/EIN Number 800160090

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

Address: 6308 PANTHER LANE, FORT MYERS, FL, 33919
Mail Address: 150 E 52ND ST - 27TH FLOOR, NEW YORK, NY, 10022
ZIP code: 33919
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSS JAMES H Manager 150 E. 52ND ST - 27TH FLOOR, NEW YORK, NY, 10022
WAYLAND TERRY Agent PCMG, FT MYERS, FL, 33905

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08133900261 SANTORINI APARTMENTS EXPIRED 2008-05-12 2013-12-31 - 2346 WINKLER AVENUE, FORT MYERS, FL, 33901
G08106900083 ALIENTE GARDENS APARTMENTS EXPIRED 2008-04-14 2013-12-31 - 2346 WINKLER AVENUE, FORT MYERS, FL, 33901

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2015-03-10 - -
REGISTERED AGENT ADDRESS CHANGED 2011-04-07 PCMG, 3414 FORUM BLVD #3, FT MYERS, FL 33905 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-02 6308 PANTHER LANE, FORT MYERS, FL 33919 -
REGISTERED AGENT NAME CHANGED 2008-10-01 WAYLAND, TERRY -

Documents

Name Date
LC Voluntary Dissolution 2015-03-10
ANNUAL REPORT 2014-02-12
ANNUAL REPORT 2013-01-11
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-04-07
ANNUAL REPORT 2010-03-04
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2009-04-02
Reg. Agent Change 2008-10-01
Florida Limited Liability 2008-03-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State