Entity Name: | WINTER PARK ONE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
WINTER PARK ONE 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: |
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: | 27 Jun 2012 (13 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L12000084658 |
FEI/EIN Number |
45-5588842
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3011 N GOLDENROD ROAD, WINTER PARK, FL, 32792 |
Mail Address: | 3011 N.GOLDENROD RD, WINTERPARK, FL, 32792, US |
ZIP code: | 32792 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PATEL KRUPAL J | Managing Member | 3011 N.GOLDENROD RD, WINTERPARK, FL, 32792 |
PATEL KRUPAL J | Agent | 3011 N.GOLDENROD RD, WINTERPARK, FL, 32792 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000065071 | STAR FOOD MART | EXPIRED | 2012-06-28 | 2017-12-31 | - | 303 SW 8TH STREET, SUITE 1, OCALA, FL, 34471 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2016-01-23 | 3011 N GOLDENROD ROAD, WINTER PARK, FL 32792 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-23 | 3011 N.GOLDENROD RD, WINTERPARK, FL 32792 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-05-19 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-03-09 |
AMENDED ANNUAL REPORT | 2017-11-10 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-01-23 |
ANNUAL REPORT | 2015-04-02 |
ANNUAL REPORT | 2014-04-19 |
ANNUAL REPORT | 2013-03-26 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State