Search icon

WINNER PARTICIPATIONS, LLC - Florida Company Profile

Company Details

Entity Name: WINNER PARTICIPATIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WINNER PARTICIPATIONS, 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: 08 Aug 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 25 Sep 2019 (6 years ago)
Document Number: L17000169204
FEI/EIN Number 82-2427139

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

Address: 2101 PARK CENTER DR, SUITE 150, ORLANDO, FL, 32835, US
Mail Address: 2101 PARK CENTER DR, SUITE 150, ORLANDO, FL, 32835, US
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CSG - CAPITAL SERVICES GROUP, INC. Agent -
SOBRINHO LEANDRO Manager 2101 PARK CENTER DR, ORLANDO, FL, 32835

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000022117 RAISE INVESTOR ACTIVE 2021-02-15 2026-12-31 - 845 N GARLAND AVE STE 100, ORLANDO, AL, 32801

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-25 CSG - CAPITAL SERVICES GROUP INC -
CHANGE OF PRINCIPAL ADDRESS 2022-04-28 2101 PARK CENTER DR, SUITE 150, ORLANDO, FL 32835 -
CHANGE OF MAILING ADDRESS 2022-04-28 2101 PARK CENTER DR, SUITE 150, ORLANDO, FL 32835 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 2101 PARK CENTER DR, SUITE 150, ORLANDO, FL 32835 -
LC AMENDMENT 2019-09-25 - -
REINSTATEMENT 2018-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-03-20
LC Amendment 2019-09-25
AMENDED ANNUAL REPORT 2019-05-20
ANNUAL REPORT 2019-05-01
REINSTATEMENT 2018-10-02
Florida Limited Liability 2017-08-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State