Entity Name: | W I N PRO LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
W I N PRO 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: | 07 Aug 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Apr 2019 (6 years ago) |
Document Number: | L12000101595 |
FEI/EIN Number |
46-0767225
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1212 CATHERINE ST, ORLANDO, FL, 32801, US |
Mail Address: | 1212 CATHERINE ST, ORLANDO, FL, 32801, US |
ZIP code: | 32801 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
QUANDT BRANDON D | Managing Member | 1212 CATHERINE ST, ORLANDO, FL, 32801 |
QUANDT ASHLEY T | Manager | 1212 CATHERINE ST, ORLANDO, FL, 32801 |
Quandt Brandon D | Agent | 1212 CATHERINE ST, ORLANDO, FL, 32801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2019-04-16 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-04-16 | Quandt, Brandon D | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000777684 | TERMINATED | 1000000726615 | ORANGE | 2016-11-17 | 2026-12-08 | $ 960.04 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-06-28 |
REINSTATEMENT | 2019-04-16 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-03-19 |
Date of last update: 02 May 2025
Sources: Florida Department of State