Entity Name: | WINTER GARDEN REALTY LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Active |
Date Filed: | 11 Jul 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Oct 2020 (4 years ago) |
Document Number: | M11000003485 |
FEI/EIN Number | 272910368 |
Address: | 21 CONTINENTAL BLVD., MERRIMACK, NH, 03054 |
Mail Address: | 521 S Park Ave, Office, Winter Garden, FL, 34787, US |
Place of Formation: | NEW HAMPSHIRE |
Name | Role | Address |
---|---|---|
York Ana | Agent | 521 S Park Ave, Winter Garden, FL, 34787 |
Name | Role | Address |
---|---|---|
GARGASZ JOHN | Manager | 21 Continental Blvd, Merrimack, NH, 03054 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000109859 | GARDEN CITY APTS | ACTIVE | 2022-09-06 | 2027-12-31 | No data | 521 S. PARK AVE, OFFICE, WINTER GARDEN, FL, 34787 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2020-10-07 | No data | No data |
CHANGE OF MAILING ADDRESS | 2020-10-07 | 21 CONTINENTAL BLVD., MERRIMACK, NH 03054 | No data |
REGISTERED AGENT NAME CHANGED | 2020-10-07 | York, Ana | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-10-07 | 521 S Park Ave, Office, Office, Winter Garden, FL 34787 | No data |
REVOKED FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-02-07 |
ANNUAL REPORT | 2022-03-17 |
ANNUAL REPORT | 2021-04-27 |
REINSTATEMENT | 2020-10-07 |
ANNUAL REPORT | 2019-03-13 |
ANNUAL REPORT | 2018-03-21 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-03-19 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State