Search icon

PREFERRED INVESTOR WB LLC - Florida Company Profile

Company Details

Entity Name: PREFERRED INVESTOR WB LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PREFERRED INVESTOR WB 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: 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: 03 Feb 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Dec 2014 (10 years ago)
Document Number: L06000012925
FEI/EIN Number 204262206

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2500 N. MILITARY TRAIL, BOCA RATON, FL, 33431, US
Mail Address: 2500 N. MILITARY TRAIL, BOCA RATON, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EISENBERG RONALD I Manager 2500 N. MILITARY TRAIL, BOCA RATON, FL, 33431
HON EREZ Chief Financial Officer 2500 N. MILITARY TRAIL, BOCA RATON, FL, 33431
SG REGISTERED AGENT LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-04-27 SG REGISTERED AGENT LLC -
REGISTERED AGENT ADDRESS CHANGED 2015-07-07 200 E. Palmetto Park Road Suite 103, Boca Raton, FL 33432 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-23 2500 N. MILITARY TRAIL, suite 285, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2015-04-23 2500 N. MILITARY TRAIL, suite 285, BOCA RATON, FL 33431 -
REINSTATEMENT 2014-12-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2011-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2008-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State