Entity Name: | WINDOVER FLORIDA HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
WINDOVER FLORIDA HOLDINGS, 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: | 16 May 2013 (12 years ago) |
Date of dissolution: | 03 May 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 03 May 2022 (3 years ago) |
Document Number: | L13000072531 |
FEI/EIN Number |
90-0985001
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3525 Bonita Beach Rd, Bonita Springs, FL, 34134, US |
Mail Address: | 3525 Bonita Beach Rd, Bonita Springs, FL, 34134, US |
ZIP code: | 34134 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
DODGE STEVEN B | Manager | 3525 Bonita Beach Rd, Bonita Springs, FL, 34134 |
KOEPLIN CHRIS D | Manager | 3525 Bonita Beach Rd, Bonita Springs, FL, 34134 |
AGUIAR BRUNO | Manager | 3525 Bonita Beach Rd, Bonita Springs, FL, 34134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-05-03 | - | - |
LC STMNT OF RA/RO CHG | 2019-01-02 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-01-02 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-02 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-23 | 3525 Bonita Beach Rd, #105, Bonita Springs, FL 34134 | - |
CHANGE OF MAILING ADDRESS | 2016-03-23 | 3525 Bonita Beach Rd, #105, Bonita Springs, FL 34134 | - |
LC AMENDMENT | 2015-10-15 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-05-03 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-02-27 |
ANNUAL REPORT | 2019-06-13 |
CORLCRACHG | 2019-01-02 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-03-23 |
LC Amendment | 2015-10-15 |
AMENDED ANNUAL REPORT | 2015-04-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State