Search icon

WINTHROP MANAGEMENT (FLORIDA) LLC - Florida Company Profile

Company Details

Entity Name: WINTHROP MANAGEMENT (FLORIDA) LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WINTHROP MANAGEMENT (FLORIDA) 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Oct 2010 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Sep 2012 (13 years ago)
Document Number: L10000105587
FEI/EIN Number 273655170

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2415 East Camelback Road, Phoenix, AZ, 85016, US
Mail Address: 2415 East Camelback Road, Phoenix, AZ, 85016, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREENE MURRAY S Manager 4429 Hollywood Boulevard, Hollywood, FL, 33081
Greene Murray S Agent 4429 Hollywood Boulevard, Hollywood, FL, 33081
MACK PROPERTY MANAGEMENT L.P. Managing Member -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-08 2415 East Camelback Road, Suite 920, Phoenix, AZ 85016 -
CHANGE OF MAILING ADDRESS 2021-03-08 2415 East Camelback Road, Suite 920, Phoenix, AZ 85016 -
REGISTERED AGENT NAME CHANGED 2021-03-08 Greene, Murray S -
REGISTERED AGENT ADDRESS CHANGED 2020-02-28 4429 Hollywood Boulevard, #3577, Hollywood, FL 33081 -
REINSTATEMENT 2012-09-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
LC AMENDMENT 2010-11-19 - -

Documents

Name Date
ANNUAL REPORT 2024-03-23
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-03-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State