Entity Name: | FOUR WINDS AMERICA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FOUR WINDS AMERICA, 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: | 02 Apr 2010 (15 years ago) |
Date of dissolution: | 09 Dec 2024 (5 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 09 Dec 2024 (5 months ago) |
Document Number: | L10000035915 |
FEI/EIN Number |
272280015
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2715 Tigertail Ave, Miami, FL, 33133, US |
Mail Address: | 2715 Tigertail Ave, Miami, FL, 33133, US |
ZIP code: | 33133 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VILLOLDO ALBERTO | Managing Member | 2715 Tigertail Ave, Miami, FL, 33133 |
VILLOLDO ALBERTO | Agent | 2715 Tigertail Ave, Miami, FL, 33133 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000104808 | TAMA FILMS | EXPIRED | 2011-10-26 | 2016-12-31 | - | 4835 SW PINE DR., MIAMI, FL, 33143 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-12-09 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-13 | 2715 Tigertail Ave, PH 604, Miami, FL 33133 | - |
CHANGE OF MAILING ADDRESS | 2022-01-13 | 2715 Tigertail Ave, PH 604, Miami, FL 33133 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-13 | 2715 Tigertail Ave, PH 604, Miami, FL 33133 | - |
REINSTATEMENT | 2011-10-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-12-09 |
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-02-08 |
ANNUAL REPORT | 2022-01-13 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-06-07 |
ANNUAL REPORT | 2019-03-30 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-03-31 |
ANNUAL REPORT | 2016-03-11 |
Date of last update: 02 May 2025
Sources: Florida Department of State