Entity Name: | LW OF THE PALM BEACHES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LW OF THE PALM BEACHES, 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: |
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: | 18 Jan 2011 (14 years ago) |
Date of dissolution: | 12 Mar 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 12 Mar 2021 (4 years ago) |
Document Number: | L11000008425 |
FEI/EIN Number |
900651450
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1806 Laurel Lane, Lake Clarke Shores, FL, 33406-6744, US |
Mail Address: | 1806 Laurel Lane, Lake Clarke Shores, FL, 33406-6744, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEWIS JAMES WELSH | Managing Member | 369 Calle Loma Norte, Santa Fe, NM, 87501 |
HALES LISA RUTH | Managing Member | 369 Calle Loma Norte, Santa Fe, NM, 87501 |
LEWIS James | Agent | 1806 Laurel Lane, Lake Clarke Shores, FL, 334066744 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-03-12 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-09-29 | 1806 Laurel Lane, Lake Clarke Shores, FL 33406-6744 | - |
REGISTERED AGENT NAME CHANGED | 2020-09-29 | LEWIS, James | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-09-29 | 1806 Laurel Lane, Lake Clarke Shores, FL 33406-6744 | - |
CHANGE OF MAILING ADDRESS | 2020-09-29 | 1806 Laurel Lane, Lake Clarke Shores, FL 33406-6744 | - |
LC AMENDMENT | 2013-02-04 | - | - |
LC AMENDMENT | 2012-07-23 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-03-12 |
AMENDED ANNUAL REPORT | 2020-09-29 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-03-17 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-05-04 |
ANNUAL REPORT | 2015-03-19 |
ANNUAL REPORT | 2014-01-09 |
ANNUAL REPORT | 2013-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State