Entity Name: | WINDYCITY HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
WINDYCITY 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. |
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: | 04 Jan 2011 (14 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L11000000949 |
FEI/EIN Number |
364716378
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 818 Vasser St, ORLANDO, FL, 32804, US |
Mail Address: | 818 Vasser St, ORLANDO, FL, 32804, US |
ZIP code: | 32804 |
County: | Orange |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | WINDYCITY HOLDINGS, LLC, ILLINOIS | LLC_03847764 | ILLINOIS |
Name | Role | Address |
---|---|---|
SHORE JASON | Manager | 818 VASSAR STREET, ORLANDO, FL, 32804 |
SHORE JASON B | Agent | 818 VASSAR ST, ORLANDO, FL, 32804 |
SHORE STUART | Manager | 7824 Foresthill, Palos Heights, IL, 60463 |
SHORE STUART | Authorized Member | 7824 Foresthill, Palos Heights, IL, 60463 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2021-12-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-11-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-11-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-10-31 | SHORE, JASON B | - |
REINSTATEMENT | 2018-10-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-13 |
REINSTATEMENT | 2021-12-07 |
REINSTATEMENT | 2020-11-16 |
REINSTATEMENT | 2019-11-22 |
REINSTATEMENT | 2018-10-31 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-06-09 |
LC Amendment | 2015-05-01 |
LC Amendment | 2014-09-11 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State