Search icon

WINDYCITY HOLDINGS, LLC - Florida Company Profile

Headquarter

Company Details

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.
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: 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

Links between entities

Type Company Name Company Number State
Headquarter of WINDYCITY HOLDINGS, LLC, ILLINOIS LLC_03847764 ILLINOIS

Key Officers & Management

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

Events

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 - -

Documents

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