Entity Name: | WINBAR, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
WINBAR, L.L.C. 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: | 08 Jan 2013 (12 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: | L13000003996 |
FEI/EIN Number |
46-2056128
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 543 HIGH OAKS CT, TALLAHASSEE, FL, 32312, US |
Mail Address: | 543 High Oaks Ct., TALLAHASSEE, FL, 32312, US |
ZIP code: | 32312 |
County: | Leon |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BARRETT BRUCE C | Managing Member | 543 High Oaks Ct., TALLAHASSEE, FL, 32312 |
BARRETT BRUCE C | Agent | 543 High Oaks Ct., TALLAHASSEE, FL, 32312 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2018-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-07-17 | 543 HIGH OAKS CT, TALLAHASSEE, FL 32312 | - |
REGISTERED AGENT NAME CHANGED | 2017-07-17 | BARRETT, BRUCE C | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-03 | 543 High Oaks Ct., TALLAHASSEE, FL 32312 | - |
CHANGE OF MAILING ADDRESS | 2016-03-03 | 543 HIGH OAKS CT, TALLAHASSEE, FL 32312 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-03-02 |
ANNUAL REPORT | 2020-06-15 |
ANNUAL REPORT | 2019-03-15 |
REINSTATEMENT | 2018-10-03 |
ANNUAL REPORT | 2017-07-17 |
ANNUAL REPORT | 2016-03-03 |
AMENDED ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 02 May 2025
Sources: Florida Department of State