Entity Name: | PW SUBSIDIARY HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PW SUBSIDIARY HOLDINGS, 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. |
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: | 25 Jun 2007 (18 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L07000066328 |
FEI/EIN Number |
260501410
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 415 Woodcrest Rd, Key Biscayne, FL, 33149, US |
Mail Address: | 415 Woodcrest Rd, Key Biscayne, FL, 33149, US |
ZIP code: | 33149 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ORTEGA TRACY L | Manager | 415 Woodcrest Rd, Key Biscayne, FL, 33149 |
ORTEGA TRACY L | Agent | 415 Woodcrest Rd, Key Biscayne, FL, 33149 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000109224 | PREPWORKS | EXPIRED | 2013-11-06 | 2018-12-31 | - | 604 CRANDON BLVD. STE 201, KEY BISCAYNE, FL, 33149 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-08 | 415 Woodcrest Rd, Key Biscayne, FL 33149 | - |
CHANGE OF MAILING ADDRESS | 2020-04-08 | 415 Woodcrest Rd, Key Biscayne, FL 33149 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-08 | 415 Woodcrest Rd, Key Biscayne, FL 33149 | - |
LC NAME CHANGE | 2018-05-30 | PW SUBSIDIARY HOLDINGS, LLC | - |
LC NAME CHANGE | 2013-07-22 | PREPWORKS, LLC | - |
REGISTERED AGENT NAME CHANGED | 2009-05-01 | ORTEGA, TRACY L | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-04-08 |
ANNUAL REPORT | 2019-03-04 |
LC Name Change | 2018-05-30 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-19 |
ANNUAL REPORT | 2015-01-07 |
ANNUAL REPORT | 2014-03-18 |
LC Name Change | 2013-07-22 |
ANNUAL REPORT | 2013-02-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State