Search icon

THE WILENS, L.L.C. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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