Search icon

WINDSOR DIRECT DISTRIBUTION LLC - Florida Company Profile

Branch

Company Details

Entity Name: WINDSOR DIRECT DISTRIBUTION LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 25 Jan 2011 (14 years ago)
Branch of: WINDSOR DIRECT DISTRIBUTION LLC, CONNECTICUT (Company Number 0761917)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: M11000000351
FEI/EIN Number 562409767

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

Address: 2625 JEWETT LANE, SANFORD, FL, 32771, US
Mail Address: 11 High Street, Suffield, CT, 06078, US
ZIP code: 32771
County: Seminole
Place of Formation: CONNECTICUT

Key Officers & Management

Name Role Address
GALLI LOUIS President 11 High Street, Suffield, CT, 06078
Galli Louis Preside Agent 11 HIGH ST, SUFFIELD, FL, 06078

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-04-15 2625 JEWETT LANE, SUITE 3, SANFORD, FL 32771 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-15 11 HIGH ST, SUITE 205, SUFFIELD, FL 06078 -
REGISTERED AGENT NAME CHANGED 2018-01-31 Galli, Louis, President -
CHANGE OF PRINCIPAL ADDRESS 2014-04-24 2625 JEWETT LANE, SUITE 3, SANFORD, FL 32771 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000537135 ACTIVE 1000000450327 ORANGE 2013-02-06 2033-03-06 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-02-13
ANNUAL REPORT 2013-01-23
ANNUAL REPORT 2012-01-10

Date of last update: 01 May 2025

Sources: Florida Department of State