Search icon

ANTOSEK, WEINSTEIN HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: ANTOSEK, WEINSTEIN HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ANTOSEK, WEINSTEIN HOLDINGS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Mar 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Sep 2017 (8 years ago)
Document Number: L05000021932
FEI/EIN Number 202437493

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

Address: 8890 WEST OAKLAND PARK BLVD., SUITE 304, SUNRISE, FL, 33351
Mail Address: 8890 WEST OAKLAND PARK BLVD., SUITE 304, SUNRISE, FL, 33351
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANTOSEK RICHARD BD.O. President 8890 W. OAKLAND PARK BLVD, SUNRISE, FL, 33351
WEINSTEIN MITCHELL DD.O Vice President 8890 W. OAKLAND PARK BLVD, SUNRISE, FL, 33351
MITCHELL WEINSTEIN D Agent 8890 WEST OAKLAND PARK BOULEVARD, SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-09-26 - -
REGISTERED AGENT NAME CHANGED 2017-09-26 MITCHELL, WEINSTEIN D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2014-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2010-03-30 8890 WEST OAKLAND PARK BOULEVARD, SUITE 304, SUNRISE, FL 33351 -
CANCEL ADM DISS/REV 2010-03-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-06-08
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-01-30
REINSTATEMENT 2017-09-26
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-04-08

Date of last update: 01 May 2025

Sources: Florida Department of State