Search icon

WINTER BREEZE AIR LLC - Florida Company Profile

Company Details

Entity Name: WINTER BREEZE AIR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WINTER BREEZE AIR 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: 02 Jul 2019 (6 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 13 Dec 2024 (4 months ago)
Document Number: L19000172526
FEI/EIN Number 84-3957535

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

Address: 912 Symphony Beach Ln, Apollo Beach, FL, 33572, US
Mail Address: 912 Symphony Beach Ln, Apollo Beach, FL, 33572, US
ZIP code: 33572
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOURNIVAL JULIEN Manager 3782 NW 85 Ter, Cooper City, FL, 33024
Bournival Julien Vice President 3782 NW 85 Ter, Cooper City, FL, 33024
Verret Jayson President 1910 NE 193rd Street, Miami, FL, 33179
UNITED STATES CORPORATION AGENTS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000034711 G-H.O.M.E ACTIVE 2024-03-07 2029-12-31 - 9160 FORUM CORPORATE PARKWAY, SUITE 350, FORT MYERS, FL, 33905
G21000109100 GLOBAL RESIDENTIAL SERVICES ACTIVE 2021-08-23 2026-12-31 - 1688 MERIDIAN AVE., STE 420, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-03 3400 NW 78TH AVE, DORAL, FL 33122 -
CHANGE OF MAILING ADDRESS 2025-02-03 3400 NW 78TH AVE, DORAL, FL 33122 -
REGISTERED AGENT ADDRESS CHANGED 2024-12-13 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
REGISTERED AGENT NAME CHANGED 2024-12-13 UNITED STATES CORPORATION AGENTS, INC. -
LC STMNT OF RA/RO CHG 2024-12-13 - -
CHANGE OF PRINCIPAL ADDRESS 2024-07-22 912 Symphony Beach Ln, Apollo Beach, FL 33572 -
CHANGE OF MAILING ADDRESS 2024-07-22 912 Symphony Beach Ln, Apollo Beach, FL 33572 -
LC AMENDMENT 2021-08-11 - -

Documents

Name Date
ANNUAL REPORT 2025-02-03
CORLCRACHG 2024-12-13
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-02-01
LC Amendment 2021-08-11
ANNUAL REPORT 2021-02-11
AMENDED ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2020-01-20
Florida Limited Liability 2019-07-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State