Search icon

WINDERMERE GREEN, LLC - Florida Company Profile

Company Details

Entity Name: WINDERMERE GREEN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WINDERMERE GREEN, 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: 28 Mar 2012 (13 years ago)
Date of dissolution: 21 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Feb 2024 (a year ago)
Document Number: L12000043522
FEI/EIN Number NOT APPLICABLE

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

Address: 1433 Maravilloso Loop, Windermere, FL, 34786, US
Mail Address: 1433 Maravilloso Loop, Windermere, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VINCENT DAN Managing Member 1433 Maravilloso Loop, Windermere, FL, 34786
VINCENT DAN Agent 1433 Maravilloso Loop, Windermere, FL, 34786

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-21 - -
LC NAME CHANGE 2016-03-30 WINDERMERE GREEN, LLC -
CHANGE OF PRINCIPAL ADDRESS 2013-03-22 1433 Maravilloso Loop, Windermere, FL 34786 -
CHANGE OF MAILING ADDRESS 2013-03-22 1433 Maravilloso Loop, Windermere, FL 34786 -
REGISTERED AGENT ADDRESS CHANGED 2013-03-22 1433 Maravilloso Loop, Windermere, FL 34786 -
CONVERSION 2012-03-28 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 700000121397

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-21
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-06-14
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-19
LC Name Change 2016-03-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State