Entity Name: | WINSTON HONORE HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
WINSTON HONORE HOLDINGS, 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: | 03 Nov 2009 (15 years ago) |
Document Number: | L09000105922 |
FEI/EIN Number |
271265530
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4798 South Florida Avenue, Suite 232, LAKELAND, FL, 33813, US |
Mail Address: | P.O. BOX 5141, LAKELAND, FL, 33807 |
ZIP code: | 33813 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHARLET BEAU | Managing Member | P.O. BOX 5141, LAKELAND, FL, 33807 |
MELANSON NOELLE M | Agent | 1430 ROYAL PALM SQUARE BOULEVARD, FORT MYERS, FL, 33919 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000024409 | ACCURATE SERVE | EXPIRED | 2010-03-16 | 2015-12-31 | - | P.O. BOX 1496, MULBERRY, FL, 33860 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2016-02-11 | 1430 ROYAL PALM SQUARE BOULEVARD, SUITE 103, FORT MYERS, FL 33919 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-02-26 | 4798 South Florida Avenue, Suite 232, LAKELAND, FL 33813 | - |
CHANGE OF MAILING ADDRESS | 2011-02-08 | 4798 South Florida Avenue, Suite 232, LAKELAND, FL 33813 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-06 |
ANNUAL REPORT | 2024-03-18 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-01-18 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-02-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State