Entity Name: | DEAN WYNN PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DEAN WYNN PROPERTIES, 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. |
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: | 22 Jan 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Dec 2021 (3 years ago) |
Document Number: | L15000011924 |
FEI/EIN Number |
47-2898546
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5717 RED BUG LAKE RD, WINTER SPRINGS, FL, 32708, US |
Mail Address: | 5717 RED BUG LAKE RD, WINTER SPRINGS, FL, 32708, US |
ZIP code: | 32708 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STAMER MATTHEW | Manager | 5717 RED BUG LAKE RD, WINTER SPRINGS, FL, 32708 |
STAMER MATTHEW | Agent | 5717 RED BUG LAKE RD, WINTER SPRINGS, FL, 32708 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000072211 | REVSHARE.APP | ACTIVE | 2020-06-25 | 2025-12-31 | - | 5703 RED BUG LAKE ROAD, STE 289, CASSELBERRY, FL, 32708 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-09 | 5717 RED BUG LAKE RD, 289, WINTER SPRINGS, FL 32708 | - |
CHANGE OF MAILING ADDRESS | 2024-04-09 | 5717 RED BUG LAKE RD, 289, WINTER SPRINGS, FL 32708 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-09 | 5717 RED BUG LAKE RD, 289, WINTER SPRINGS, FL 32708 | - |
REINSTATEMENT | 2021-12-15 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-12-15 | STAMER, MATTHEW | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-28 |
REINSTATEMENT | 2021-12-15 |
ANNUAL REPORT | 2020-06-11 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-03-22 |
Florida Limited Liability | 2015-01-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State