Entity Name: | WEINMILL HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
WEINMILL 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. |
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: | 12 Jul 2005 (20 years ago) |
Date of dissolution: | 30 Dec 2016 (8 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Dec 2016 (8 years ago) |
Document Number: | L05000068755 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O InCorp Services, Inc., 17888 67th Court North, Loxahatchee, FL, 33470, US |
Mail Address: | c/o The Tico Group, 233 Needham St, Newton, MA, 02464, US |
ZIP code: | 33470 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
INCORP SERVICES, INC. | Agent | - |
STEIN MARK A | Manager | c/o The Tico Group, Newton, MA, 02464 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-03-17 | 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 | - |
LC VOLUNTARY DISSOLUTION | 2016-12-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-15 | C/O InCorp Services, Inc., 17888 67th Court North, Loxahatchee, FL 33470 | - |
CHANGE OF MAILING ADDRESS | 2013-04-15 | C/O InCorp Services, Inc., 17888 67th Court North, Loxahatchee, FL 33470 | - |
REGISTERED AGENT NAME CHANGED | 2013-04-15 | Incorp Services, Inc. | - |
CANCEL ADM DISS/REV | 2008-08-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2016-12-30 |
ANNUAL REPORT | 2016-03-22 |
ANNUAL REPORT | 2015-01-07 |
ANNUAL REPORT | 2014-03-14 |
ANNUAL REPORT | 2013-04-15 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-26 |
ANNUAL REPORT | 2010-04-29 |
ANNUAL REPORT | 2009-04-30 |
REINSTATEMENT | 2008-08-18 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State