Search icon

WINTENT-MEDICCI LLC - Florida Company Profile

Company Details

Entity Name: WINTENT-MEDICCI LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WINTENT-MEDICCI 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 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2016 (9 years ago)
Document Number: L15000161664
FEI/EIN Number 47-5123618

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

Address: 4024 MEDICCI, WESLEY CHAPEL, FL, 33543, US
Mail Address: PO BOX 46008, TAMPA, FL, 33646, US
ZIP code: 33543
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WINTERS JACK Manager PO BOX 46008, TAMPA, FL, 33646
WINTERS CHARLEEN Member PO BOX 46008, TAMPA, FL, 33646
WINTERS JACK Agent 18026 LIVINGSTON AVE, LUTZ, FL, 33559

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000118674 GALLERIA PROPERTY GROUP EXPIRED 2016-11-01 2021-12-31 - 4532 COMMANDER DR #2127, ORLANDO, FL, 32822

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-10-21 - -
CHANGE OF PRINCIPAL ADDRESS 2016-10-21 4024 MEDICCI, WESLEY CHAPEL, FL 33543 -
CHANGE OF MAILING ADDRESS 2016-10-21 4024 MEDICCI, WESLEY CHAPEL, FL 33543 -
REGISTERED AGENT NAME CHANGED 2016-10-21 WINTERS, JACK -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-02
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-02-14
REINSTATEMENT 2016-10-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State