Search icon

WYNDSOR LIGHTING, LLC - Florida Company Profile

Company Details

Entity Name: WYNDSOR LIGHTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WYNDSOR LIGHTING, 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: 16 Jan 2009 (16 years ago)
Date of dissolution: 12 Feb 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Feb 2019 (6 years ago)
Document Number: L09000005402
FEI/EIN Number 264092837

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

Address: 6039 Cypress Gardens Blvd, Ste 487, Winter Haven, FL, 33884, US
Mail Address: PO Box 880, Groveland, FL, 34736, US
ZIP code: 33884
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COOK WILLIAM V Managing Member 2677 WYNDSOR OAKS PLACE, WINTER HAVEN, FL, 33884
Berry Jack MIII Chief Executive Officer PO Box 725, Windermere, FL, 34786
Floyd Thomas C Agent 1556 6th St SE, WINTER HAVEN, FL, 33880
LJC INVESTMENT HOLDINGS, LLC Managing Member -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-02-12 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-16 6039 Cypress Gardens Blvd, Ste 487, Winter Haven, FL 33884 -
CHANGE OF MAILING ADDRESS 2018-04-16 6039 Cypress Gardens Blvd, Ste 487, Winter Haven, FL 33884 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-21 1556 6th St SE, WINTER HAVEN, FL 33880 -
REGISTERED AGENT NAME CHANGED 2013-05-02 Floyd, Thomas C -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-02-12
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-01-27
ANNUAL REPORT 2014-02-11
AMENDED ANNUAL REPORT 2013-07-31
AMENDED ANNUAL REPORT 2013-07-30
AMENDED ANNUAL REPORT 2013-05-02
ANNUAL REPORT 2013-01-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State