Search icon

M & W PROPERTIES OF FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: M & W PROPERTIES OF FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

M & W PROPERTIES OF FLORIDA, 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: 09 Mar 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 May 2024 (a year ago)
Document Number: L06000025293
FEI/EIN Number 421700999

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

Address: 530 Fontaine Street, Pensacola, FL, 32503, US
Mail Address: 1516 Mokulua Drive, Kailua, HI, 96734, US
ZIP code: 32503
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENGHOLD WILLIAM BDr. Managing Member 530 Fontaine Street, Pensacola, FL, 32503
HENGHOLD MICHELLE K Managing Member 1516 Mokulua Drive, Kailua, HI, 96734
Henghold William BDr. Agent 530 Fontaine Street, Pensacola, FL, 32503

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-05-04 - -
REGISTERED AGENT ADDRESS CHANGED 2024-05-04 530 Fontaine Street, Pensacola, FL 32503 -
REGISTERED AGENT NAME CHANGED 2024-05-04 Henghold, William B, Dr. -
CHANGE OF MAILING ADDRESS 2024-05-04 530 Fontaine Street, Pensacola, FL 32503 -
CHANGE OF PRINCIPAL ADDRESS 2024-05-04 530 Fontaine Street, Pensacola, FL 32503 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-12-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2010-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
REINSTATEMENT 2024-05-04
REINSTATEMENT 2021-12-13
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-04-13

Date of last update: 02 May 2025

Sources: Florida Department of State