Entity Name: | THE WILENS, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE WILENS, L.L.C. 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: | 10 Aug 2005 (20 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L05000079097 |
FEI/EIN Number |
203301010
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 103 SW 8th ST, Hallandale Beach, FL, 33009, US |
Mail Address: | 103 SW 8th ST, Hallandale Beach, FL, 33009, US |
ZIP code: | 33009 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WILENSKY LEON MIGUEL A | Manager | 103 SW 8th ST, Hallandale Beach, FL, 33009 |
WILENSKY BEATRIZ MONICA | Manager | 103 SW 8th ST, Hallandale Beach, FL, 33009 |
WILENSKY MAGALI | Manager | 103 SW 8th ST, Hallandale Beach, FL, 33009 |
WILENSKY LEON MIGUEL | Agent | 103 SW 8th ST, Hallandale Beach, FL, 33009 |
WILENSKY JAVIER | Manager | 103 SW 8th ST, Hallandale Beach, FL, 33009 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-22 | 103 SW 8th ST, Hallandale Beach, FL 33009 | - |
CHANGE OF MAILING ADDRESS | 2020-05-22 | 103 SW 8th ST, Hallandale Beach, FL 33009 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-22 | 103 SW 8th ST, Hallandale Beach, FL 33009 | - |
REGISTERED AGENT NAME CHANGED | 2012-03-05 | WILENSKY, LEON MIGUEL | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-03 |
ANNUAL REPORT | 2020-05-22 |
ANNUAL REPORT | 2019-04-20 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-04-23 |
ANNUAL REPORT | 2016-04-23 |
ANNUAL REPORT | 2015-04-09 |
ANNUAL REPORT | 2014-04-22 |
ANNUAL REPORT | 2013-04-22 |
ANNUAL REPORT | 2012-03-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State