Entity Name: | WEINPROP PARTNERS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
WEINPROP PARTNERS 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: |
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: | 30 Mar 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Dec 2013 (11 years ago) |
Document Number: | L05000031306 |
FEI/EIN Number |
592500938
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8221 Glades Road, Suite 101, BOCA RATON, FL, 33434, US |
Mail Address: | 8221 Glades Road, Suite 101, BOCA RATON, FL, 33434, US |
ZIP code: | 33434 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WEINBERG DONALD R | Manager | 8221 Glades Road #101, BOCA RATON, FL, 33434 |
WEINBERG Lawrence | Manager | 8221 Glades Road #101, BOCA RATON, FL, 33434 |
WEINBERG STEVEN I | Manager | 8221 Glades Road #101, BOCA RATON, FL, 33434 |
WEINBERG DONALD R | Agent | 8221 Glades Road, BOCA RATON, FL, 33434 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-05 | 8221 Glades Road, Suite 101, BOCA RATON, FL 33434 | - |
CHANGE OF MAILING ADDRESS | 2024-03-05 | 8221 Glades Road, Suite 101, BOCA RATON, FL 33434 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-05 | 8221 Glades Road, Suite 101, BOCA RATON, FL 33434 | - |
REINSTATEMENT | 2013-12-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-02-08 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-02-10 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State