Search icon

WINDSOCK MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: WINDSOCK MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WINDSOCK 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: 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: 23 Sep 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Mar 2016 (9 years ago)
Document Number: L14000149367
FEI/EIN Number 47-1955526

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

Address: 11300 N. Rodney Parham Road, Little Rock, AR, 72212, US
Mail Address: 11300 N. Rodney Parham Road, Little Rock, AR, 72212, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
T.F. KENNETH HARRISON, JR. Authorized Member 11300 N. Rodney Parham Road, Little Rock, AR, 72212
HARRISON TRACEE Authorized Member 11300 N. Rodney Parham Road, Little Rock, AR, 72212
Harrison Tracee A Agent 495 Grand Boulevard, Miramar Beach, FL, 32550

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-15 11300 N. Rodney Parham Road, 130, Little Rock, AR 72212 -
CHANGE OF MAILING ADDRESS 2021-03-15 11300 N. Rodney Parham Road, 130, Little Rock, AR 72212 -
REINSTATEMENT 2016-03-09 - -
REGISTERED AGENT NAME CHANGED 2016-03-09 Harrison, Tracee Ann -
REGISTERED AGENT ADDRESS CHANGED 2016-03-09 495 Grand Boulevard, 206, Miramar Beach, FL 32550 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-02-21
REINSTATEMENT 2016-03-09

Date of last update: 02 May 2025

Sources: Florida Department of State