Search icon

MALONE-WINARSKI ENTERPRISES, L.L.C. - Florida Company Profile

Company Details

Entity Name: MALONE-WINARSKI ENTERPRISES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MALONE-WINARSKI ENTERPRISES, L.L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 13 Dec 2001 (23 years ago)
Date of dissolution: 20 Jan 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Jan 2021 (4 years ago)
Document Number: L01000021600
FEI/EIN Number 650934202

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

Address: 1511 US HIGHWAY 1, STE. 201, SUITE 201, SEBASTIAN, FL, 32958
Mail Address: 1511 US HIGHWAY 1, STE. 201, SUITE 201, SEBASTIAN, FL, 32958, US
ZIP code: 32958
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MALONE-WINARSKI ROXANNE Managing Member 1511 US HIGHWAY 1, STE. 201, SEBASTIAN, FL, 32958
MALONE-WINARSKI ROXANNE Agent 1511 US HIGHWAY 1, STE. 201, SEBASTIAN, FL, 32958

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-01-20 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-03 1511 US HIGHWAY 1, STE. 201, SUITE 201, SEBASTIAN, FL 32958 -
CHANGE OF MAILING ADDRESS 2018-04-03 1511 US HIGHWAY 1, STE. 201, SUITE 201, SEBASTIAN, FL 32958 -
REGISTERED AGENT NAME CHANGED 2016-03-27 MALONE-WINARSKI, ROXANNE -
CHANGE OF PRINCIPAL ADDRESS 2011-04-20 1511 US HIGHWAY 1, STE. 201, SUITE 201, SEBASTIAN, FL 32958 -
REINSTATEMENT 2004-08-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -
REINSTATEMENT 2002-12-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-01-20
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-09-26
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-03-25
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State