Search icon

WINDOVER FLORIDA HOLDINGS, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 - -

Documents

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