Search icon

WINDWARD VILLAGE LLC - Florida Company Profile

Company Details

Entity Name: WINDWARD VILLAGE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WINDWARD VILLAGE 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: 30 May 2014 (11 years ago)
Document Number: L14000087100
FEI/EIN Number 47-1000501

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

Address: 6291 WINDWARD BOULEVARD, SPRING HILL, FL, 34607, US
Mail Address: 2015 SPRING ROAD, SUITE 255, Oak Brook, IL, 60523, US
ZIP code: 34607
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOSHARDT FREDRICK J Manager 2015 Spring Road, Suite 255, OAK BROOK, IL, 60523
CT Corporation System Agent 1200 South Pine Island Road, Plantation, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000048613 WINDWARD VILLAGE ACTIVE 2023-04-17 2028-12-31 - 2015 SPRING ROAD, #255, OAK BROOK, IL, 60523

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-06-29 6291 WINDWARD BOULEVARD, SPRING HILL, FL 34607 -
REGISTERED AGENT NAME CHANGED 2015-01-23 CT Corporation System -
REGISTERED AGENT ADDRESS CHANGED 2015-01-23 1200 South Pine Island Road, Plantation, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State