Search icon

LW OF THE PALM BEACHES, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 - -

Documents

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