Search icon

WEINBERG FAMILY, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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

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 Apr 2025

Sources: Florida Department of State