Search icon

FISHERMAN'S PARADISE WINDLEY KEY LLC - Florida Company Profile

Company Details

Entity Name: FISHERMAN'S PARADISE WINDLEY KEY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FISHERMAN'S PARADISE WINDLEY KEY 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: 21 Apr 2016 (9 years ago)
Document Number: L16000078648
FEI/EIN Number NOT APPLICABLE

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

Address: 5016 Prairie Schooner Pt., Sanford, FL, 32771, US
Mail Address: 5016 Prairie Schooner Pt., Sanford, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Peebles Jessica Trustee Manager 5016 Prairie Schooner Pt., Sanford, FL, 32771
Lane Tim Trustee Manager 105 Blue Lake Ct., Longwood, FL, 32779
Peebles Nelson Auth 5016 Prairie Schooner Pt., Sanford, FL, 32771
Peebles Jessica Agent 5016 Prairie Schooner Pt., Sanford, FL, 32771

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-15 5016 Prairie Schooner Pt., Sanford, FL 32771 -
CHANGE OF MAILING ADDRESS 2025-01-15 5016 Prairie Schooner Pt., Sanford, FL 32771 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-15 5016 Prairie Schooner Pt., Sanford, FL 32771 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-12 174 Wood Ridge Trail, Sanford, FL 32771 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-12 174 Wood Ridge Trail, Sanford, FL 32771 -
CHANGE OF MAILING ADDRESS 2022-03-12 174 Wood Ridge Trail, Sanford, FL 32771 -
REGISTERED AGENT NAME CHANGED 2022-03-12 Peebles, Jessica -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-03-12
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-21
Florida Limited Liability 2016-04-21

Date of last update: 03 May 2025

Sources: Florida Department of State