Entity Name: | WINKELER AND ASSOCIATES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
WINKELER AND ASSOCIATES, 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: | 10 Apr 2015 (10 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 27 May 2015 (10 years ago) |
Document Number: | L15000063421 |
FEI/EIN Number |
47-4085967
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 723 Forest Shores Drive, 723 Forest Shores Drive, Mary Esther, FL, 32569, US |
Mail Address: | PO Box 7098, DESTIN, FL, 32540, US |
ZIP code: | 32569 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WINKELER JOSEPH A | Manager | PO Box 7098, DESTIN, FL, 32540 |
Winkeler Jeff | Auth | PO Box 7098, DESTIN, FL, 32540 |
SALVATORI, WOOD & BUCKEL, P.L. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000092092 | SANFORD ROSE ASSOCIATES - WINKELER GROUP | EXPIRED | 2015-09-08 | 2020-12-31 | - | 981 US HIGHWAY 98 EAST, 3-319, DESTIN, FL, 32541 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-05 | 723 Forest Shores Drive, 723 Forest Shores Drive, Mary Esther, FL 32569 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-15 | 5150 Tamiami Trail North, Suite 304, NAPLES, FL 34103 | - |
CHANGE OF MAILING ADDRESS | 2016-02-26 | 723 Forest Shores Drive, 723 Forest Shores Drive, Mary Esther, FL 32569 | - |
LC AMENDMENT | 2015-05-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-02-18 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-02-26 |
LC Amendment | 2015-05-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State