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. |
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 |
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 |
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 | - | - |
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