Entity Name: | 20 WENTWORTH REALTY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
20 WENTWORTH REALTY, 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: | 02 Jan 2008 (17 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L08000000259 |
FEI/EIN Number |
261672710
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5220 Eagle Cay Way, Coconut Creek, FL, 33073, US |
Mail Address: | 5220 Eagle Cay Way, Coconut Creek, FL, 33073, US |
ZIP code: | 33073 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STEWART JANI | Manager | 5220 Eagle Cay Way, Coconut Creek, FL, 33073 |
STEWART JANI | Agent | 5220 Eagle Cay Way, Coconut Creek, FL, 33073 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08021900194 | 20 WEST | EXPIRED | 2008-01-20 | 2013-12-31 | - | 5651 NW 38 TERRACE, COCONUT CREEK, FL, 33073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-08-02 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-08-02 | 5220 Eagle Cay Way, Coconut Creek, FL 33073 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-08-02 | 5220 Eagle Cay Way, Coconut Creek, FL 33073 | - |
CHANGE OF MAILING ADDRESS | 2021-08-02 | 5220 Eagle Cay Way, Coconut Creek, FL 33073 | - |
REGISTERED AGENT NAME CHANGED | 2021-08-02 | STEWART, JANI | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2021-08-02 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-04-18 |
ANNUAL REPORT | 2013-04-12 |
ANNUAL REPORT | 2012-04-23 |
ANNUAL REPORT | 2011-04-08 |
ANNUAL REPORT | 2010-03-15 |
ANNUAL REPORT | 2009-06-25 |
Date of last update: 03 May 2025
Sources: Florida Department of State