Search icon

DEAN WYNN PROPERTIES, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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