Entity Name: | WINDSOR ROSE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
WINDSOR ROSE, 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: |
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: | 28 Mar 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Oct 2012 (12 years ago) |
Document Number: | L11000037951 |
FEI/EIN Number |
300673583
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4500 Treasure Cay Rd, Tavares, FL, 32778, US |
Mail Address: | 4500 Treasure Cay Rd, Tavares, FL, 32788, US |
ZIP code: | 32778 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOODALE PAUL E | Managing Member | 4500 Treasure Cay Rd, Tavares, FL, 32788 |
GOODALE MARSHA M | Managing Member | 4500 Treasure Cay Rd, Tavares, FL, 32788 |
GOODALE MARSHA M | Agent | 4500 Treasure Cay Rd, Tavares, FL, 32788 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-16 | 4500 Treasure Cay Rd, Tavares, FL 32778 | - |
CHANGE OF MAILING ADDRESS | 2023-04-16 | 4500 Treasure Cay Rd, Tavares, FL 32778 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-16 | 4500 Treasure Cay Rd, Tavares, FL 32788 | - |
REINSTATEMENT | 2012-10-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000569915 | ACTIVE | 1000000939584 | LAKE | 2022-12-19 | 2042-12-21 | $ 9,579.44 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J22000119877 | TERMINATED | 1000000917875 | LAKE | 2022-03-04 | 2042-03-09 | $ 13,040.93 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 900 N 14TH ST STE 201, LEESBURG FL347483817 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-04-16 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-03-27 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-02-08 |
ANNUAL REPORT | 2017-01-31 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-02-23 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7221587108 | 2020-04-14 | 0491 | PPP | 142 W 4TH AVE, MOUNT DORA, FL, 32757-5588 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Mar 2025
Sources: Florida Department of State