Search icon

WINDERMERE PROPERTY HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: WINDERMERE PROPERTY HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WINDERMERE PROPERTY 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.
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: 30 Dec 2009 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 07 May 2020 (5 years ago)
Document Number: L09000123191
FEI/EIN Number 593272517

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

Address: 6100 PAYNE STEWART DRIVE, WINDERMERE, FL, 34786, US
Mail Address: 6100 PAYNE STEWART DRIVE, WINDERMERE, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent -
RENCORET MICHELLE R Manager 6100 PAYNE STEWART DRIVE, WINDERMERE, FL, 34786
WEAVER BENJAMIN A Manager 6100 PAYNE STEWART DRIVE, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-05-07 6100 PAYNE STEWART DRIVE, WINDERMERE, FL 34786 -
LC AMENDMENT 2020-05-07 - -
CHANGE OF MAILING ADDRESS 2020-05-07 6100 PAYNE STEWART DRIVE, WINDERMERE, FL 34786 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-02 1200 S. Pine Island Road, Plantation, FL 33324 -
REGISTERED AGENT NAME CHANGED 2018-04-02 National Registered Agents, Inc. -
LC STMNT OF RA/RO CHG 2015-08-19 - -
CONVERSION 2009-12-30 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P94000074949. CONVERSION NUMBER 700000101917

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-12
AMENDED ANNUAL REPORT 2020-05-19
LC Amendment 2020-05-07
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State