Search icon

WINDLEY KEY ENVIRONMENTAL LAND TRUST, LLC - Florida Company Profile

Company Details

Entity Name: WINDLEY KEY ENVIRONMENTAL LAND TRUST, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WINDLEY KEY ENVIRONMENTAL LAND TRUST, 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: 27 Aug 2009 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 28 Sep 2009 (15 years ago)
Document Number: L09000082898
FEI/EIN Number NOT APPLICABLE

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

Address: 200 SOUTH BISCAYNE BOULEVARD, SUITE 3600, MIAMI, FL, 33131, US
Mail Address: 200 SOUTH BISCAYNE BOULEVARD, SUITE 3600, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS KENNETH P Manager 6255 CHAPMAN FIELD DRIVE, MIAMI, FL, 33156
THOMAS ANDREA M Manager 6255 CHAPMAN FIELD DRIVE, MIAMI, FL, 33156
FIELDSTONE RONALD R Agent 200 SOUTH BISCAYNE BOULEVARD, SUITE 3600, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-04-23 200 SOUTH BISCAYNE BOULEVARD, SUITE 3600, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2010-04-23 200 SOUTH BISCAYNE BOULEVARD, SUITE 3600, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-23 200 SOUTH BISCAYNE BOULEVARD, SUITE 3600, C/O ARNSTEIN & LEHR LLP, MIAMI, FL 33131 -
LC AMENDMENT 2009-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-02-20
ANNUAL REPORT 2024-01-20
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-03-01

Date of last update: 03 Mar 2025

Sources: Florida Department of State