Search icon

CHECKWARE WORKSTATIONS LLC

Company Details

Entity Name: CHECKWARE WORKSTATIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 12 Aug 2011 (13 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L11000092840
FEI/EIN Number 453336121
Address: 11680 Orange Blvd, West Palm Beach, FL, 33412, US
Mail Address: 11680 Orange Blvd, West Palm Beach, FL, 33412, US
ZIP code: 33412
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
LAUREN JONATHAN Agent 11680 ORANGE BLVD, WEST PALM BEACH, FL, 33412

Manager

Name Role Address
LAUREN JONATHAN Manager 11680 ORANGE BLVD, WEST PALM BEACH, FL, 33412

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000120354 CHECKWARE SYSTEMS EXPIRED 2013-11-20 2018-12-31 No data 5571 ASPEN RIDGE CIR, SUITE #1, DELRAY BEACH, FL, 33484

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2021-12-22 LAUREN, JONATHAN No data
REGISTERED AGENT ADDRESS CHANGED 2021-12-22 11680 ORANGE BLVD, WEST PALM BEACH, FL 33412 No data
LC AMENDMENT AND NAME CHANGE 2021-12-22 CHECKWARE WORKSTATIONS LLC No data
CHANGE OF PRINCIPAL ADDRESS 2021-03-07 11680 Orange Blvd, West Palm Beach, FL 33412 No data
CHANGE OF MAILING ADDRESS 2021-03-07 11680 Orange Blvd, West Palm Beach, FL 33412 No data
REINSTATEMENT 2018-10-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Documents

Name Date
ANNUAL REPORT 2022-03-05
LC Amendment and Name Change 2021-12-22
AMENDED ANNUAL REPORT 2021-09-01
ANNUAL REPORT 2021-03-07
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-04-03
REINSTATEMENT 2018-10-08
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-03-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State