Search icon

SOUTHERN WINDS INVESTMENTS & HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: SOUTHERN WINDS INVESTMENTS & HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTHERN WINDS INVESTMENTS & 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: 22 Jul 2013 (12 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L13000103964
FEI/EIN Number 46-3276661

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

Address: 18832 SW 77 CT, CUTLER BAY, FL, 33157, US
Mail Address: 18832 SW 77 CT, CUTLER BAY, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMENDOLA RICHARD M Managing Member 7135 COLLINS AVE.,, MIAMI BEACH, FL, 33141
Hartman Christopher A Managing Member 18832 SW 77 ct, Cutler Bay, FL, 33157
AMENDOLA RICHARD M Agent 18832 SW 77 CT, CUTLER BAY, FL, 33157

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC DISSOCIATION MEM 2019-02-20 - -
LC STMNT OF RA/RO CHG 2019-02-20 - -
REGISTERED AGENT ADDRESS CHANGED 2019-02-20 18832 SW 77 CT, CUTLER BAY, FL 33157 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-14 18832 SW 77 CT, CUTLER BAY, FL 33157 -
CHANGE OF MAILING ADDRESS 2019-02-14 18832 SW 77 CT, CUTLER BAY, FL 33157 -
REINSTATEMENT 2018-11-15 - -
REGISTERED AGENT NAME CHANGED 2018-11-15 AMENDOLA, RICHARD M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2020-08-12
ANNUAL REPORT 2019-06-13
CORLCDSMEM 2019-02-20
CORLCRACHG 2019-02-20
REINSTATEMENT 2018-11-15
Florida Limited Liability 2013-07-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State