Search icon

WINDERMERE STRATEGIC PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: WINDERMERE STRATEGIC PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WINDERMERE STRATEGIC PARTNERS, 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: 08 Aug 2013 (12 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L13000112656
FEI/EIN Number 46-4133284

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

Address: 1311 Kingseay LN, Tarpon Springs, FL, 34688, US
Mail Address: 1311 Kingseay LN, Tarpon Springs, FL, 34688, US
ZIP code: 34688
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SATAVA MARTIN Manager 7512 DR. PHILIPS BOULEVARD, ORLANDO, FL, 32819
SHUCK RONALD R Manager 7512 DR. PHILIPS BOULEVARD, ORLANDO, FL, 32819
Shuck Ronald R Agent 1311 Kingseay LN, Tarpon Springs, FL, 34688

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-07 1311 Kingseay LN, Tarpon Springs, FL 34688 -
CHANGE OF MAILING ADDRESS 2019-02-07 1311 Kingseay LN, Tarpon Springs, FL 34688 -
REGISTERED AGENT NAME CHANGED 2019-02-07 Shuck, Ronald Richard -
REGISTERED AGENT ADDRESS CHANGED 2019-02-07 1311 Kingseay LN, Tarpon Springs, FL 34688 -

Documents

Name Date
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-03-03
ANNUAL REPORT 2014-06-13
Florida Limited Liability 2013-08-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State