Search icon

WINTER GARDEN/TRI-CITY L.L.C. - Florida Company Profile

Company Details

Entity Name: WINTER GARDEN/TRI-CITY L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WINTER GARDEN/TRI-CITY L.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: 23 Apr 1999 (26 years ago)
Date of dissolution: 01 Jun 2007 (18 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 01 Jun 2007 (18 years ago)
Document Number: L99000002317
FEI/EIN Number 113499049

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

Mail Address: PO BOX 460, VALLEY STREAM, NY, 11582
Address: 99 W. HAWTHORNE AVE., SUITE 218, VALLEY STREAM, NY, 11580
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WIENER JUDE Managing Member 136 SO. BROADWAY, WHITE PLAINS, NY, 10605
WIENER DANIEL Managing Member 99 W. HAWTHORNE AVE., VALLEY STREAM, NY, 11580
SHAPIRO MICHAEL B Agent 7777 GLADES ROAD, SUITE 200, BOCA RATON, FL, 33434

Events

Event Type Filed Date Value Description
MERGER 2007-06-01 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L95000000722. MERGER NUMBER 100000065511
REINSTATEMENT 2002-11-15 - -
CHANGE OF PRINCIPAL ADDRESS 2002-11-15 99 W. HAWTHORNE AVE., SUITE 218, VALLEY STREAM, NY 11580 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF MAILING ADDRESS 2001-07-09 99 W. HAWTHORNE AVE., SUITE 218, VALLEY STREAM, NY 11580 -

Documents

Name Date
ANNUAL REPORT 2007-04-02
ANNUAL REPORT 2006-03-13
ANNUAL REPORT 2005-01-31
ANNUAL REPORT 2004-08-09
ANNUAL REPORT 2003-03-24
REINSTATEMENT 2002-11-15
ANNUAL REPORT 2001-07-09
ANNUAL REPORT 2000-09-08
Florida Limited Liabilites 1999-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State