Entity Name: | WINDSONG GROUP HILLSBORO BEACH, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
WINDSONG GROUP HILLSBORO BEACH, 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. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 29 May 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Oct 2017 (8 years ago) |
Document Number: | L08000053679 |
FEI/EIN Number |
262717078
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11611 Briarwood Circle, Boynton Beach, FL, 33437, US |
Mail Address: | 11611 Briarwood Circle #2, Boynton Beach, FL, 33437, US |
ZIP code: | 33437 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NEEL BARBARA | Owner | 11611 Briarwood Circle, Boynton Beach, FL, 33437 |
NEEL BARBARA J | Manager | 11611 Briarwood Circle #2, Boynton Beach, FL, 33437 |
Nelson Adam | Agent | 5125 ADANSON ST., ORLANDO, FL, 32804 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-03-31 | 11611 Briarwood Circle, Boynton Beach, FL 33437 | - |
CHANGE OF MAILING ADDRESS | 2019-03-31 | 11611 Briarwood Circle, Boynton Beach, FL 33437 | - |
REGISTERED AGENT NAME CHANGED | 2017-10-14 | Nelson, Adam | - |
REINSTATEMENT | 2017-10-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
PENDING REINSTATEMENT | 2011-08-08 | - | - |
REINSTATEMENT | 2011-08-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-15 |
ANNUAL REPORT | 2024-02-25 |
ANNUAL REPORT | 2023-02-18 |
ANNUAL REPORT | 2022-03-17 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-03-31 |
ANNUAL REPORT | 2018-03-01 |
REINSTATEMENT | 2017-10-14 |
ANNUAL REPORT | 2016-03-13 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State