Search icon

WINFORD ARCHITECTURAL HARDWARE, LLC - Florida Company Profile

Company Details

Entity Name: WINFORD ARCHITECTURAL HARDWARE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WINFORD ARCHITECTURAL HARDWARE, 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: 04 Jun 2004 (21 years ago)
Date of dissolution: 10 Mar 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Mar 2016 (9 years ago)
Document Number: L04000042173
FEI/EIN Number 383705119

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

Address: 7828 GOLD LENOX COVE, LAKE WORTH, FL, 33467, UN
Mail Address: 7828 GOLD LENOX COVE, LAKE WORTH, FL, 33467
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HELGESEN ANDREW E Agent 11380 PROSPERITY FARMS ROAD, SUITE 201, PALM BEACH GARDENS, FL, 33410
KLEIN JACQUELINE Managing Member 7828 GOLD LENOX COVE, LAKE WORTH, FL, 33467
KLEIN DAVID Manager 7828 GOLD LENOX COVE, LAKE WORTH, FL, 33467

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-03-10 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-13 7828 GOLD LENOX COVE, LAKE WORTH, FL 33467 UN -
CHANGE OF MAILING ADDRESS 2010-01-18 7828 GOLD LENOX COVE, LAKE WORTH, FL 33467 UN -
CANCEL ADM DISS/REV 2008-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2006-12-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-03-10
ANNUAL REPORT 2015-01-19
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-01-13
ANNUAL REPORT 2011-02-01
ANNUAL REPORT 2010-01-18
ANNUAL REPORT 2009-03-19
REINSTATEMENT 2008-10-28
ANNUAL REPORT 2007-07-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State