Search icon

W & W XXIII, LLC - Florida Company Profile

Company Details

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

W & W XXIII, 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: 06 Feb 2007 (18 years ago)
Last Event: LC REVOCATION OF DISSOLUTION
Event Date Filed: 20 Mar 2017 (8 years ago)
Document Number: L07000014090
FEI/EIN Number 208564374

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

Address: 13500 Chelmsford St, WELLINGTON, FL, 33414, US
Mail Address: 13500 Chelmsford St, WELLINGTON, FL, 33414, US
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wright William E Manager 13500 Chelmsford Street, Wellington, FL, 33414
ELLIOTT RICHARD C Manager 2920 Mary's Way, West Palm Beach, FL, 33410
Hamby Louis LIII Agent 340 Royal Poinciana Way, Palm Beach, FL, 33480

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-12 13500 Chelmsford St, WELLINGTON, FL 33414 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-12 13500 Chelmsford St, WELLINGTON, FL 33414 -
LC STMNT CORR 2017-03-20 - CORRECTING EFFECTIVE DATE OF ARTICL ES OF DISSOLUTION
LC REVOCATION OF DISSOLUTION 2017-03-20 - -
LC STMNT CORR 2017-02-28 - -
VOLUNTARY DISSOLUTION 2016-09-13 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-07 340 Royal Poinciana Way, Suite 321, Palm Beach, FL 33480 -
REGISTERED AGENT NAME CHANGED 2015-04-07 Hamby, Louis L., III -
LC AMENDMENT 2008-02-26 - -

Documents

Name Date
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-03-03
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-05
CORLCSTCOR 2017-03-20
LC Revocation of Dissolution 2017-03-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State