Search icon

WINDHAM DEVELOPMENT GROUP, LLC - Florida Company Profile

Company Details

Entity Name: WINDHAM DEVELOPMENT GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WINDHAM DEVELOPMENT GROUP, 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: 16 Dec 2014 (10 years ago)
Document Number: L14000191432
FEI/EIN Number 47-2534550

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

Address: 3501 AVENIDA DEL VERA, NORTH FORT MYERS, FL, 33917, US
Mail Address: 3501 AVENIDA DEL VERA, NORTH FORT MYERS, FL, 33917, US
ZIP code: 33917
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAWSON STEVEN Manager 3501 AVENIDA DEL VERA, NORTH FT MYERS, FL, 33917
LAWSON HERBERT Manager 3501 AVENIDA DEL VERA, NORTH FORT MYERS, FL, 33917
Lawson Herbert Agent 1821 Victoria Ave, Fort Myers, FL, 33901

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-12-27 3501 AVENIDA DEL VERA, NORTH FORT MYERS, FL 33917 -
CHANGE OF MAILING ADDRESS 2021-12-27 3501 AVENIDA DEL VERA, NORTH FORT MYERS, FL 33917 -
REGISTERED AGENT NAME CHANGED 2016-04-14 Lawson, Herbert -
REGISTERED AGENT ADDRESS CHANGED 2016-04-14 1821 Victoria Ave, Suite 2, Fort Myers, FL 33901 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4092017209 2020-04-27 0455 PPP 1821 Victoria Ave Suite 2, Fort Myers, FL, 33901-3436
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65600
Loan Approval Amount (current) 65600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 24037
Servicing Lender Name First Merchants Bank
Servicing Lender Address 200 E. Jackson St., Muncie, IN, 47305
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Myers, LEE, FL, 33901-3428
Project Congressional District FL-19
Number of Employees 6
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 451034
Originating Lender Name First Merchants Bank
Originating Lender Address Farmington Hills, MI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 66212.87
Forgiveness Paid Date 2021-04-08
1695318305 2021-01-19 0455 PPS 3501 Avenida del Vera, North Fort Myers, FL, 33917-8120
Loan Status Date 2022-07-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 98377.5
Loan Approval Amount (current) 98377.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 525601
Servicing Lender Name Mi Bank
Servicing Lender Address 3707 W Maple, BLOOMFIELD HILLS, MI, 48301
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Fort Myers, LEE, FL, 33917-8120
Project Congressional District FL-17
Number of Employees 6
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 525601
Originating Lender Name Mi Bank
Originating Lender Address BLOOMFIELD HILLS, MI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 99735.92
Forgiveness Paid Date 2022-06-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State