Search icon

WINSTON HB, LLC - Florida Company Profile

Company Details

Entity Name: WINSTON HB, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WINSTON HB, 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: 14 Jan 2005 (20 years ago)
Date of dissolution: 29 Aug 2013 (12 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 29 Aug 2013 (12 years ago)
Document Number: L05000005051
FEI/EIN Number 202916633

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

Address: 701 S. FEDERAL HWY, FT. LAUDERDALE, FL, 33316
Mail Address: 2419 LAGUNA DRIVE, FORT LAUDERDALE, FL, 33316
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN KEITH A Manager 701 S FEDERAL HWY, FORT LAUDERDALE, FL, 33316
BROWN KEITH A Agent 2419 LAGUNA DRIVE, FT. LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2013-08-29 - -
CHANGE OF MAILING ADDRESS 2008-04-22 701 S. FEDERAL HWY, FT. LAUDERDALE, FL 33316 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-22 2419 LAGUNA DRIVE, FT. LAUDERDALE, FL 33316 -
REGISTERED AGENT NAME CHANGED 2008-04-22 BROWN, KEITH A -
CHANGE OF PRINCIPAL ADDRESS 2008-03-27 701 S. FEDERAL HWY, FT. LAUDERDALE, FL 33316 -
CANCEL ADM DISS/REV 2008-03-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
NAME CHANGE AMENDMENT 2005-06-13 WINSTON HB, LLC -

Documents

Name Date
LC Voluntary Dissolution 2013-08-29
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-01-28
ANNUAL REPORT 2009-04-15
Reg. Agent Change 2008-04-22
REINSTATEMENT 2008-03-27
ANNUAL REPORT 2006-04-28
Reg. Agent Change 2005-06-13
Name Change 2005-06-13

Date of last update: 01 May 2025

Sources: Florida Department of State