Search icon

WINDSTORM PRODUCTS, LLC. - Florida Company Profile

Company Details

Entity Name: WINDSTORM PRODUCTS, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WINDSTORM PRODUCTS, 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: 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: 01 Dec 2008 (16 years ago)
Document Number: L08000109877
FEI/EIN Number 270817069

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

Address: 106A Pierce Avenue, Cape Canaveral, FL, 32920, US
Mail Address: 106A Pierce Avenue, Cape Canaveral, FL, 32920, US
ZIP code: 32920
County: Brevard
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WINDSTORM PRODUCTS 401(K) PLAN 2023 270817069 2024-05-14 WINDSTORM PRODUCTS, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-04
Business code 332510
Sponsor’s telephone number 8007951159
Plan sponsor’s address 106A PIERCE AVENUE, CAPE CANAVERAL, FL, 32920

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-14
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
WINDSTORM PRODUCTS 401(K) PLAN 2022 270817069 2023-05-27 WINDSTORM PRODUCTS, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-04
Business code 332510
Sponsor’s telephone number 8007951159
Plan sponsor’s address 1300 CLEARMONT ST NE, SUITE 207, PALM BAY, FL, 32905

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-27
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
WINDSTORM PRODUCTS 401(K) PLAN 2021 270817069 2022-05-23 WINDSTORM PRODUCTS, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-04
Business code 332510
Sponsor’s telephone number 8007951159
Plan sponsor’s address 1300 CLEARMONT ST NE, SUITE 207, PALM BAY, FL, 32905

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-05-23
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
MCMANUS JAMES P Managing Member 106A Pierce Avenue, Cape Canaveral, FL, 32920
MCMANUS JAMES P Agent 106A Pierce Avenue, Cape Canaveral, FL, 32920

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000092715 SPACECOAST NETWORK EXPIRED 2011-09-20 2016-12-31 - 1300 CLEARMONT STREET, SUITE 207, PALM BAY, FL, 32905

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-25 106A Pierce Avenue, Cape Canaveral, FL 32920 -
CHANGE OF PRINCIPAL ADDRESS 2022-08-25 106A Pierce Avenue, Cape Canaveral, FL 32920 -
CHANGE OF MAILING ADDRESS 2022-08-25 106A Pierce Avenue, Cape Canaveral, FL 32920 -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-03-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7151477310 2020-04-30 0455 PPP 1300 CLEARMONT STREET SUITE 207, PALM BAY, FL, 32905
Loan Status Date 2021-05-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17564
Loan Approval Amount (current) 17564
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PALM BAY, BREVARD, FL, 32905-2200
Project Congressional District FL-08
Number of Employees 4
NAICS code 321912
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17725.69
Forgiveness Paid Date 2021-04-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State