Search icon

WEST WIND VILLAGE MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: WEST WIND VILLAGE MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WEST WIND VILLAGE MANAGEMENT, 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: 31 Jan 2014 (11 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L14000017746
FEI/EIN Number NOT APPLICABLE

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

Address: 5014 W AZEELE ST., TAMPA, FL, 33609, US
Mail Address: 2800 WINDGUARD CIRCLE, SUITE 101, WESLEY CHAPEL, FL, 33544
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAILEY MICHAEL D Manager 5014 W AZEELE ST., TAMPA, FL, 33609
WOOD MICHAEL Manager 354 NORTH HAMBLETONIAN DRIVE, INVERNESS, FL, 34453
JONATHAN JAMES DAMONTE, CHARTERED Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000043054 THE RESERVE AT HOMOSASSA SPRINGS EXPIRED 2015-04-29 2020-12-31 - 2800 WINDGUARD CIRCLE, SUITE 101, WESLEY CHAPEL, FL, 33544
G14000041190 WEST WIND VILLAGE MANAGEMENT, LLC EXPIRED 2014-04-25 2019-12-31 - 8975 W. HALLS RIVER RD, HOMOSASSA, FL, 34448
G14000041191 WEST WIND VILLAGE EXPIRED 2014-04-25 2019-12-31 - 8975 W. HALLS RIVER RD, HOMOSASSA, FL, 34448

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-11 5014 W AZEELE ST., TAMPA, FL 33609 -
REGISTERED AGENT NAME CHANGED 2015-03-05 Jonathan James Damonte, Chartered -
REGISTERED AGENT ADDRESS CHANGED 2015-03-05 12110 SEMINOLE BLVD., LARGO, FL 33778 -
LC AMENDMENT 2014-05-12 - -

Documents

Name Date
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-03-05
LC Amendment 2014-05-12
Florida Limited Liability 2014-01-31

Date of last update: 02 Mar 2025

Sources: Florida Department of State