Search icon

W F GREENBERG & COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: W F GREENBERG & COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

W F GREENBERG & COMPANY, 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: 01 Aug 2006 (19 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L06000076006
FEI/EIN Number 450540768

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

Address: 17888 67TH COURT N, LOXAHATCHEE, FL, 33470
Mail Address: 7040 SEMINOLE PRATT WHITNEY RD, 25-169, LOXAHATCHEE, FL, 33470
ZIP code: 33470
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREENBERG, Trustee WILLIAM F Managing Member 17888 67TH COURT N, LOXAHATCHEE, FL, 33470
Greenberg William FTrustee Agent 17888 67TH COURT N, LOXAHATCHEE, FL, 33470

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC DISSOCIATION MEM 2015-08-05 - -
REGISTERED AGENT NAME CHANGED 2013-03-22 Greenberg, William F, Trustee -
CHANGE OF MAILING ADDRESS 2012-02-01 17888 67TH COURT N, LOXAHATCHEE, FL 33470 -
LC AMENDMENT 2010-05-10 - -
CANCEL ADM DISS/REV 2009-10-30 - -
REGISTERED AGENT ADDRESS CHANGED 2009-10-30 17888 67TH COURT N, LOXAHATCHEE, FL 33470 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-01-07 17888 67TH COURT N, LOXAHATCHEE, FL 33470 -

Documents

Name Date
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-08
CORLCDSMEM 2015-08-05
ANNUAL REPORT 2015-02-17
ANNUAL REPORT 2014-02-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State