Entity Name: | WINN PELICAN MANAGEMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
WINN PELICAN MANAGEMENT, 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: |
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 Feb 2010 (15 years ago) |
Date of dissolution: | 13 Dec 2024 (3 months ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 13 Dec 2024 (3 months ago) |
Document Number: | L10000018026 |
FEI/EIN Number |
271913929
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 400 N. ASHLEY STREET SUITE 3100, TAMPA, FL, 33602, US |
Mail Address: | 400 N. ASHLEY STREET SUITE 3100, TAMPA, FL, 33602, US |
ZIP code: | 33602 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ECHOLS-RICHTER LAURA | Manager | 1168 CHURCHILL DRIVE, FRISCO, TX, 75034 |
ECHOLS TENCER LISA | Manager | 1209 SUSSEX DRIVE, KINGSPORT, TN, 37660 |
GAD JEFFREY M | Agent | 400 N. ASHLEY STREET SUITE 3100, TAMPA, FL, 33602 |
WINN PELICAN TRUST | Manager | 2619 WEST SUNSET DRIVE, TAMPA, FL, 33629 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2024-12-13 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-20 | 400 N. ASHLEY STREET SUITE 3100, TAMPA, FL 33602 | - |
CHANGE OF MAILING ADDRESS | 2024-04-20 | 400 N. ASHLEY STREET SUITE 3100, TAMPA, FL 33602 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-20 | 400 N. ASHLEY STREET SUITE 3100, TAMPA, FL 33602 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-15 | GAD, JEFFREY M | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2024-12-13 |
ANNUAL REPORT | 2024-04-20 |
ANNUAL REPORT | 2023-04-15 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-04-14 |
ANNUAL REPORT | 2016-04-26 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State