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. |
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 |
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 | - |
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 | - | - |
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