Search icon

WINDHAM/MAGNOLIA LANDING, LLC - Florida Company Profile

Company Details

Entity Name: WINDHAM/MAGNOLIA LANDING, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 07 Jan 2009 (16 years ago)
Document Number: M09000000095
FEI/EIN Number 263829135

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

Address: 3501 AVENIDA DEL VERA BLVD, NORTH FORT MYERS, FL, 33917
Mail Address: 36400 WOODWARD AVE., SUITE 205, BLOOMFIELD HILLS, MI, 48304
ZIP code: 33917
County: Lee
Place of Formation: MICHIGAN

Key Officers & Management

Name Role Address
LAWSON HERBERT Agent 3501 AVENIDA DEL VERA BLVD., NORTH FORT MYERS, FL, 33917
MAGNOLIA LANDING / HERBERT LAWSON Manager 3501 AVENIDA DEL VERA BLVD., NORTH FORT MYERS, FL, 33917

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000097638 THE CLUB AT MAGNOLIA LANDING EXPIRED 2010-10-25 2015-12-31 - 3501 AVENIDA DEL VERA BLVD, N. FT. MYERS, FL, 33917, US
G10000097636 MAGNOLIA LANDING GOLF AND COUNTRY CLUB EXPIRED 2010-10-25 2015-12-31 - 3501 AVENIDA DEL VERA BLVD, N. FT. MYERS, FL, 33917, US
G10000097637 MAGNOLIA LANDING EXPIRED 2010-10-25 2015-12-31 - 3501 AVENIDA DEL VERA BLVD, N. FT. MYERS, FL, 33917, US

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-04-27 3501 AVENIDA DEL VERA BLVD, NORTH FORT MYERS, FL 33917 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000432803 LAPSED 11-CA-000207 20TH JUDICIAL, LEE COUNTY 2015-03-23 2020-04-13 $22,273.50 TAYLOR WOODROW COMMUNITIES AT HERONS GLEN, LLC, 4900 N. SCOTTSDALE ROAD, SUITE 2000, SCOTTSDALE, AZ 85251
J14000063387 LAPSED 11-CA-000207 20TH JUDICIAL CIRCUIT, FLORIDA 2014-01-06 2019-01-10 $227,083.92 TAYLOR WOODROW COMMUNITIES AT HERONS GLEN, LLC, 4900 N. SCOTTSDALE ROAD, SUITE 2000, SCOTTSDALE, AZ 85251
J13001741900 LAPSED 11-CA-000207 LEE COUNTY CIRCUIT COURT 2013-12-13 2018-12-13 $340,892.92 MASK PARTNERS, LLC, 12800 UNIVERSITY DRIVE, SUITE 400, FT MYERS, FL 33907
J13000260597 TERMINATED 1000000460491 LEE 2013-01-16 2033-01-30 $ 23,734.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J12000553258 TERMINATED 1000000370415 LEE 2012-08-08 2032-08-15 $ 64,188.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-05-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State