Search icon

WINDERMERE SPEECH-LANGUAGE PATHOLOGY L.L.C., - Florida Company Profile

Company Details

Entity Name: WINDERMERE SPEECH-LANGUAGE PATHOLOGY L.L.C.,
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WINDERMERE SPEECH-LANGUAGE PATHOLOGY L.L.C., 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: 28 Mar 2008 (17 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L08000031933
FEI/EIN Number 46-3874527

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

Mail Address: 120 Casa Mirella Way, Windermere, FL, 34786, US
Address: 1330 Winter Garden Vineland Road, WINTER GARDEN, FL, 34787, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRUZE KATHRYN A Manager 120 Casa Mirella Way, Windermere, FL, 34786
CRUZE KATHRYN A Agent 120 Casa Mirella Way, Windermere, FL, 34786

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2018-08-09 120 Casa Mirella Way, 1102, Windermere, FL 34786 -
CHANGE OF PRINCIPAL ADDRESS 2018-08-09 1330 Winter Garden Vineland Road, WINTER GARDEN, FL 34787 -
CHANGE OF MAILING ADDRESS 2018-08-09 1330 Winter Garden Vineland Road, WINTER GARDEN, FL 34787 -
REGISTERED AGENT NAME CHANGED 2018-08-09 CRUZE, KATHRYN A -
REINSTATEMENT 2018-08-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2013-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2019-04-02
REINSTATEMENT 2018-08-09
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-03-04
ANNUAL REPORT 2014-04-28
REINSTATEMENT 2013-10-04
Florida Limited Liability 2008-03-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State