Search icon

WINDERMERE HOMES LLC - Florida Company Profile

Company Details

Entity Name: WINDERMERE HOMES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WINDERMERE HOMES 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Mar 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Dec 2022 (2 years ago)
Document Number: L14000041378
FEI/EIN Number 46-5072849

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

Address: 9404 S ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32837, US
Mail Address: PO BOX 2121, WINDERMERE, FL, 34786, US
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IMAM HAMID A Authorized Member 8506 ABBOTSBURY DR, WINDERMERE, FL, 34786
IMAM HAMID A Agent 8506 ABBOTSBURY DRIVE, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-06 9404 S ORANGE BLOSSOM TRAIL, SUITE C, ORLANDO, FL 32837 -
REGISTERED AGENT NAME CHANGED 2025-01-06 IMAM, HAMID A -
REGISTERED AGENT ADDRESS CHANGED 2025-01-06 8506 ABBOTSBURY DRIVE, WINDERMERE, FL 34786 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-27 8506 ABBOTSBURY DRIVE, WINDERMERE, FL 34786 -
CHANGE OF MAILING ADDRESS 2024-01-27 8506 ABBOTSBURY DRIVE, WINDERMERE, FL 34786 -
REGISTERED AGENT NAME CHANGED 2022-12-22 SHYAM KOTWAL, CPA, PA -
REINSTATEMENT 2022-12-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-03-15
REINSTATEMENT 2022-12-22
ANNUAL REPORT 2021-06-07
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-04-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State