Search icon

HURRICANE WINGS REALTY OF LAKE WORTH, LLC - Florida Company Profile

Company Details

Entity Name: HURRICANE WINGS REALTY OF LAKE WORTH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HURRICANE WINGS REALTY OF LAKE WORTH, 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: 22 Nov 2010 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Sep 2016 (9 years ago)
Document Number: L10000121201
FEI/EIN Number APPLIED FOR

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

Address: 1280 N. CONGRESS, SUITE 107, WEST PALM BEACH, FL, 33409, US
Mail Address: 1280 N. CONGRESS, SUITE 107, WEST PALM BEACH, FL, 33409, US
ZIP code: 33409
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
METZ JOHN Managing Member 1280 N CONGRESS, WEST PALM BEACH, FL, 33409
Metz John Agent 1280 N. CONGRESS, WEST PALM BEACH, FL, 33409

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-06-28 1280 N. CONGRESS, SUITE 107, WEST PALM BEACH, FL 33409 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-28 1280 N. CONGRESS, SUITE 107, WEST PALM BEACH, FL 33409 -
CHANGE OF MAILING ADDRESS 2020-06-28 1280 N. CONGRESS, SUITE 107, WEST PALM BEACH, FL 33409 -
REGISTERED AGENT NAME CHANGED 2019-04-16 Metz, John -
REINSTATEMENT 2016-09-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-02-11
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-02-05
REINSTATEMENT 2016-09-17
REINSTATEMENT 2013-10-08

Date of last update: 01 May 2025

Sources: Florida Department of State