Search icon

WEINMILL HOLDINGS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
INCORP SERVICES, INC. Agent -
STEIN MARK A Manager c/o The Tico Group, Newton, MA, 02464

Events

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 - -

Documents

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