Search icon

HEWS WOOLBRIGHT, LLC - Florida Company Profile

Company Details

Entity Name: HEWS WOOLBRIGHT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HEWS WOOLBRIGHT, LLC 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: 25 Jan 2002 (23 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L02000001966
FEI/EIN Number 800030086

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

Address: 500 W. Cypress Creek Road, FORT LAUDERDALE, FL, 33309, US
Mail Address: 500 W. Cypress Creek Road, FT. LAUDERDALE, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAZAR MICHAEL Managing Member 21438 LINWOOD COURT, BOCA RATON, FL, 33433
LAZAR ETHAN Manager 5100 N. FEDERAL HIGHWAY, FT. LAUDERDALE, FL, 33308
YOUNG AVISON Agent 500 W. CYPRESS CREEK RD, FT. LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-22 500 W. Cypress Creek Road, Suite 350, FORT LAUDERDALE, FL 33309 -
CHANGE OF MAILING ADDRESS 2017-03-22 500 W. Cypress Creek Road, Suite 350, FORT LAUDERDALE, FL 33309 -
LC AMENDMENT 2016-06-28 - -
REGISTERED AGENT NAME CHANGED 2016-06-28 YOUNG, AVISON -
REGISTERED AGENT ADDRESS CHANGED 2016-06-28 500 W. CYPRESS CREEK RD, SUITE 350, FT. LAUDERDALE, FL 33309 -

Documents

Name Date
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-03-22
LC Amendment 2016-06-28
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State