Search icon

WIN ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: WIN ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WIN ENTERPRISES 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: 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: 23 Nov 2010 (14 years ago)
Date of dissolution: 18 Jun 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Jun 2020 (5 years ago)
Document Number: L10000121613
FEI/EIN Number 261525166

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

Address: 786 OAK SHADOWS ROAD, CELEBRATION, FL, 34747
Mail Address: PO BOX 470578, CELEBRATION, FL, 34747
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HONEYCUTT JOHN President 786 OAK SHADOWS ROAD, CELEBRATION, FL, 34747
HONEYCUTT CATHERINE L Vice President 786 OAK SHADOWS ROAD, CELEBRATION, FL, 34747
HONEYCUTT JOHN L Agent 786 OAK SHADOWS ROAD, CELEBRATION, FL, 34747

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000024738 ELITE MERCHANT SERVICES EXPIRED 2012-03-11 2017-12-31 - PO BOX 470578, CELEBRATION, FL, 34747
G11000124114 WIN ENTERPRISES LLC EXPIRED 2011-12-20 2016-12-31 - 786 OAK SHADOWS ROAD, CELEBRATION, FL, 34747

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-06-18 - -
CHANGE OF MAILING ADDRESS 2012-03-11 786 OAK SHADOWS ROAD, CELEBRATION, FL 34747 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-06-18
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-03
ANNUAL REPORT 2012-03-11
ANNUAL REPORT 2011-02-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State