Search icon

WINCHCO ASSOCIATES LLC - Florida Company Profile

Company Details

Entity Name: WINCHCO ASSOCIATES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WINCHCO ASSOCIATES 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: 29 Mar 2012 (13 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L12000043606
FEI/EIN Number 45-4942457

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

Address: 6723 KEYSTONE DRIVE, SARASOTA, FL, 34231, US
Mail Address: 6723 Keystone Drive, Sarasota, FL, 34231, US
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WINCHESTER STEVEN C Manager 6723 KEYSTONE DRIVE, SARASOTA, FL, 34231
WINCHESTER STEVEN C Agent 6723 KEYSTONE DRIVE, SATASOTA, FL, 34231

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000008603 A-1 HOMEWATCH SERVICES EXPIRED 2019-01-16 2024-12-31 - 6723 KEYSTONE DRIVE, SARASOTA, FL, 34231
G12000032779 WINCHESTER HOME INSPECTIONS EXPIRED 2012-04-05 2017-12-31 - 6723 KEYSTONE DRIVE, SARASOTA, FL, 34231

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2018-09-23 - -
CHANGE OF MAILING ADDRESS 2018-09-23 6723 KEYSTONE DRIVE, SARASOTA, FL 34231 -
REGISTERED AGENT NAME CHANGED 2018-09-23 WINCHESTER, STEVEN C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-20
REINSTATEMENT 2018-09-23
ANNUAL REPORT 2016-03-06
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State