Search icon

WINNING EFFECTS, LLC. - Florida Company Profile

Company Details

Entity Name: WINNING EFFECTS, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WINNING EFFECTS, 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: 10 Aug 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 May 2023 (2 years ago)
Document Number: L10000083681
FEI/EIN Number 383817047

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

Address: 5018 SCHOOL RD., NEW PORT RICHEY, FL, 34653
Mail Address: 5018 SCHOOL RD., NEW PORT RICHEY, FL, 34653
ZIP code: 34653
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDERTON PATRICIA Managing Member 5018 SCHOOL RD., NEW PORT RICHEY, FL, 34653
ANDERTON PATRICIA Agent 5018 SCHOOL RD., NEW PORT RICHEY, FL, 34653

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-05-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-04-08 ANDERTON, PATRICIA -
REINSTATEMENT 2015-04-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2011-03-08 5018 SCHOOL RD., NEW PORT RICHEY, FL 34653 -
CHANGE OF PRINCIPAL ADDRESS 2011-03-08 5018 SCHOOL RD., NEW PORT RICHEY, FL 34653 -
CHANGE OF MAILING ADDRESS 2011-03-08 5018 SCHOOL RD., NEW PORT RICHEY, FL 34653 -

Documents

Name Date
ANNUAL REPORT 2024-01-30
REINSTATEMENT 2023-05-08
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-04-12
REINSTATEMENT 2015-04-08
ANNUAL REPORT 2013-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State