Search icon

20 WENTWORTH REALTY, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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