Entity Name: | WEINBERG FAMILY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
WEINBERG FAMILY, 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: | 07 Sep 2007 (18 years ago) |
Date of dissolution: | 02 Apr 2014 (11 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 02 Apr 2014 (11 years ago) |
Document Number: | L07000091592 |
FEI/EIN Number |
880349859
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 303 East 57th Street, New York, NY, 10022, US |
Mail Address: | 303 East 57th Street, New York, NY, 10022, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WEINBERG Arlene | Managing Member | 303 East 57th Street, New York, NY, 10022 |
WEINBERG ARLENE | Managing Member | 303 East 57th Street, New York, NY, 10022 |
Kulunas Joseph JEsq. | Agent | Fox Rothschild LLP, West Palm Beach, FL, 33401 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2014-04-02 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-15 | 303 East 57th Street, 43-D, New York, NY 10022 | - |
CHANGE OF MAILING ADDRESS | 2013-04-15 | 303 East 57th Street, 43-D, New York, NY 10022 | - |
REGISTERED AGENT NAME CHANGED | 2013-04-15 | Kulunas, Joseph J, Esq. | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-15 | Fox Rothschild LLP, 222 Lakeview Avenue, Suite 700, West Palm Beach, FL 33401 | - |
MERGER | 2008-01-11 | - | CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS JULIUS WEINBERG FAMILY LIMITED PART. MERGER NUMBER 500000071705 |
Name | Date |
---|---|
LC Voluntary Dissolution | 2014-04-02 |
ANNUAL REPORT | 2014-02-03 |
AMENDED ANNUAL REPORT | 2013-04-15 |
ANNUAL REPORT | 2013-01-28 |
ANNUAL REPORT | 2012-01-10 |
ANNUAL REPORT | 2011-02-15 |
ANNUAL REPORT | 2010-02-23 |
ANNUAL REPORT | 2009-03-24 |
ANNUAL REPORT | 2008-01-29 |
Merger | 2008-01-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State