Search icon

WINSTON HOUSING GROUP, LLC - Florida Company Profile

Branch

Company Details

Entity Name: WINSTON HOUSING GROUP, 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: 03 Apr 2019 (6 years ago)
Branch of: WINSTON HOUSING GROUP, LLC, ALABAMA (Company Number 000-536-485)
Last Event: LC AMENDMENT
Event Date Filed: 24 Apr 2024 (a year ago)
Document Number: M19000003437
FEI/EIN Number 83-2750084

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

Address: 755 W Big Beaver Road, Ste 1000, Troy, MI, 48084, US
Mail Address: 755 W. Big Beaver Road, Suite 1000, Troy, MI, 48084, US
Place of Formation: ALABAMA

Key Officers & Management

Name Role Address
YOST MARK J President 755 W BIG BEAVER RD STE 1000, TROY, MI, 48084
HOUGH LAURIE Executive Vice President 755 W BIG BEAVER RD STE 1000, TROY, MI, 48084
Krueger Laurel Secretary 755 W BIG BEAVER RD STE 1000, TROY, MI, 48084
Krueger Laurel Vice President 755 W BIG BEAVER RD STE 1000, TROY, MI, 48084
RIES CAREN Asso 755 W BIG BEAVER RD STE 1000, TROY, MI, 48084
CHAMPION HOME BUILDERS, INC. Member -
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000055962 WINSTON HOME BUILDERS ACTIVE 2021-04-23 2026-12-31 - PO BOX 216, DOUBLE SPRINGS, AL, 35553

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-09-06 755 W Big Beaver Road, Ste 1000, Troy, MI 48084 -
CHANGE OF PRINCIPAL ADDRESS 2024-09-06 755 W Big Beaver Road, Ste 1000, Troy, MI 48084 -
LC AMENDMENT 2024-04-24 - -
REGISTERED AGENT ADDRESS CHANGED 2024-03-20 1200 S PINE ISLAND RD, PLANTATION, FL 33324 -
LC STMNT OF RA/RO CHG 2024-03-20 - -
REGISTERED AGENT NAME CHANGED 2024-03-20 CT CORPORATION SYSTEM -
REINSTATEMENT 2021-04-21 - -
REVOKED FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-06
ANNUAL REPORT 2024-06-05
LC Amendment 2024-04-24
CORLCRACHG 2024-03-20
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-04
REINSTATEMENT 2021-04-21
Foreign Limited 2019-04-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State