Search icon

WINDERMERE TECHNICAL SERVICES LLC - Florida Company Profile

Company Details

Entity Name: WINDERMERE TECHNICAL SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WINDERMERE TECHNICAL SERVICES 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 Aug 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L16000158254
FEI/EIN Number 82-1337560

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

Address: 707 West Oakland ave, Oakland, FL, 34787, US
Mail Address: PO BOX 784832, WINTER GARDEN, FL, 34778
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEWIS MARK K Manager PO BOX 784832, WINTER GARDEN, FL, 34778
LEWIS MARK Agent 707 West Oakland ave, Oakland, FL, 34787

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000047750 WINDERMERE ACOUSTICS EXPIRED 2017-05-01 2022-12-31 - PO BOX 784732, WINTER GARDEN, FL, 34778

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2021-12-22 707 West Oakland ave, Oakland, FL 34787 -
REINSTATEMENT 2021-12-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-12-22 707 West Oakland ave, Oakland, FL 34787 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-09-30 - -
REGISTERED AGENT NAME CHANGED 2020-09-30 LEWIS, MARK -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-19
REINSTATEMENT 2021-12-22
REINSTATEMENT 2020-09-30
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-04-27
Florida Limited Liability 2016-08-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State