Search icon

WINDEMERE BY THE SEA, LLC - Florida Company Profile

Company Details

Entity Name: WINDEMERE BY THE SEA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WINDEMERE BY THE SEA, 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: 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: 01 Apr 2013 (12 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 29 Dec 2015 (9 years ago)
Document Number: L13000047820
FEI/EIN Number 46-2420276

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

Address: 4300 PRINCE WILLIAM PARKWAY, WOODBRIDGE, VA, 22192, US
Mail Address: 4300 PRINCE WILLIAM PARKWAY, WOODBRIDGE, VA, 22192, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEOPOLD CHARLES W Managing Member 4300 PRINCE WILLIAM PARKWAY, WOODBRIDGE, VA, 22192
LEOPOLD JACQUELINE M MFRM 4300 PRINCE WILLIAM PARKWAY, WOODBRIDGE, VA, 22192
CAPPS STEWART B Agent 325 FIFTH AVENUE, INDIALANTIC, FL, 32903

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000034413 WINDEMERE INN BY THE SEA ACTIVE 2013-04-10 2028-12-31 - 4300 PRINCE WILLIAM PKWY, WOODBRIDGE, VA, 22192

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2015-12-29 - -
REINSTATEMENT 2015-12-08 - -
REGISTERED AGENT NAME CHANGED 2015-12-08 CAPPS, STEWART B. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-05-07
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-29
CORLCRACHG 2015-12-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State