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. |
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 |
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 |
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 | - |
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