Search icon

WEINBERG FAMILY, LLC

Company Details

Entity Name: WEINBERG FAMILY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 07 Sep 2007 (17 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
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

Agent

Name Role Address
Kulunas Joseph JEsq. Agent Fox Rothschild LLP, West Palm Beach, FL, 33401

Managing Member

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

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2014-04-02 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-15 303 East 57th Street, 43-D, New York, NY 10022 No data
CHANGE OF MAILING ADDRESS 2013-04-15 303 East 57th Street, 43-D, New York, NY 10022 No data
REGISTERED AGENT NAME CHANGED 2013-04-15 Kulunas, Joseph J, Esq. No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-15 Fox Rothschild LLP, 222 Lakeview Avenue, Suite 700, West Palm Beach, FL 33401 No data
MERGER 2008-01-11 No data CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS JULIUS WEINBERG FAMILY LIMITED PART. MERGER NUMBER 500000071705

Documents

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 Feb 2025

Sources: Florida Department of State