Search icon

WINDGATE SHOPPES, L.C. - Florida Company Profile

Company Details

Entity Name: WINDGATE SHOPPES, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WINDGATE SHOPPES, L.C. 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: 08 Jan 1999 (26 years ago)
Date of dissolution: 30 Mar 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Mar 2016 (9 years ago)
Document Number: L99000000167
FEI/EIN Number 650897081

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

Address: 9350 CONROY WINDERMERE RD., WINDERMERE, FL, 34786
Mail Address: 9350 CONROY WINDERMERE RD., WINDERMERE, FL, 34786
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Peek Scott IJr. Vice President 9350 CONROY WINDERMERE RD., WINDERMERE, FL, 34786
WINDERMERE PROPERTY DEVELOPMENT, INC. Managing Member -
NRAI SERVICES, INC. Agent -
Zboril James L President 9350 CONROY WINDERMERE RD., WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-03-30 - -
LC AMENDMENT 2013-08-19 - -
CHANGE OF PRINCIPAL ADDRESS 2013-08-19 9350 CONROY WINDERMERE RD., WINDERMERE, FL 34786 -
CHANGE OF MAILING ADDRESS 2013-08-19 9350 CONROY WINDERMERE RD., WINDERMERE, FL 34786 -
REGISTERED AGENT NAME CHANGED 2013-08-19 NRAI SERVICES, INC -
REGISTERED AGENT ADDRESS CHANGED 2013-08-19 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-03-30
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-04-29
LC Amendment 2013-08-19
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-04-16
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State