Search icon

WINDBROOK ENTERPRISES LLC - Florida Company Profile

Company Details

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

WINDBROOK 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: 30 Nov 2011 (13 years ago)
Date of dissolution: 16 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Apr 2019 (6 years ago)
Document Number: L11000135173
FEI/EIN Number 453941102

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

Address: 6350 Babcock Streeet, Palm Bay, FL, 32909, US
Mail Address: 888 GRANDE HAVEN DR, TITUSVILLE, FL, 32780-2321, US
ZIP code: 32909
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DALRYMPLE DAVID Manager 888 Grande Haven Dr., Titusville, FL, 32780
Dalrymple David Agent 888 Grande Haven Dr., Titusville, FL, 32780

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000115560 FLORIDA SILENCER EXPIRED 2011-11-30 2016-12-31 - 936 EASTERWOOD COURT SE, PALM BAY, FL, 32909-6835

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-16 - -
CHANGE OF PRINCIPAL ADDRESS 2019-01-02 6350 Babcock Streeet, Unit 506, Palm Bay, FL 32909 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-02 888 Grande Haven Dr., Titusville, FL 32780 -
CHANGE OF MAILING ADDRESS 2018-10-01 6350 Babcock Streeet, Unit 506, Palm Bay, FL 32909 -
REGISTERED AGENT NAME CHANGED 2016-11-29 Dalrymple, David -
REINSTATEMENT 2016-11-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-16
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-01-10
REINSTATEMENT 2016-11-29
ANNUAL REPORT 2015-02-17
ANNUAL REPORT 2014-03-13
ANNUAL REPORT 2013-03-07
ANNUAL REPORT 2012-04-27
Florida Limited Liability 2011-11-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State