Entity Name: | WINNEBAGO OF INDIANA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Active |
Date Filed: | 07 Feb 2011 (14 years ago) |
Document Number: | M11000000601 |
FEI/EIN Number | 27-4134182 |
Address: | 201 14th St., Middlebury, IN, 46540, US |
Mail Address: | 201 14th St., Middlebury, IN, 46540, US |
Place of Formation: | IOWA |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Bogart Stacy | Secretary | 201 14th St., Middlebury, IN, 46540 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-02 | 201 14th St., Middlebury, IN 46540 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-02 | 201 14th St., Middlebury, IN 46540 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000667915 | TERMINATED | 1000000798291 | COLUMBIA | 2018-09-21 | 2028-09-26 | $ 564.20 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-10-08 |
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-03-01 |
AMENDED ANNUAL REPORT | 2022-11-29 |
ANNUAL REPORT | 2022-03-24 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-02-05 |
ANNUAL REPORT | 2019-01-23 |
ANNUAL REPORT | 2018-01-26 |
ANNUAL REPORT | 2017-01-13 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State