Entity Name: | HURRICANE WINGS MANAGEMENT OF WINTER HAVEN LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HURRICANE WINGS MANAGEMENT OF WINTER HAVEN 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: | 29 Jun 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Jan 2018 (7 years ago) |
Document Number: | L12000085586 |
FEI/EIN Number |
45-5613749
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1280 Old Congress Ave, West Palm Beach, FL, 33409, US |
Mail Address: | 1280 Old Congress Ave, West Palm Beach, FL, 33409, US |
ZIP code: | 33409 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Metz John | Manager | 1280 Old Congress Ave, West Palm Beach, FL, 33409 |
Metz John | Agent | 1280 Old Congress Ave, West Palm Beach, FL, 33409 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000104233 | HURRICANE GRILL & WINGS | EXPIRED | 2017-09-19 | 2022-12-31 | - | 1800 OLD OKEECHOBEE RD #100, WEST PALM BEACH, FL, 33409 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-02 | 1280 Old Congress Ave, Suite 107, West Palm Beach, FL 33409 | - |
CHANGE OF MAILING ADDRESS | 2021-04-02 | 1280 Old Congress Ave, Suite 107, West Palm Beach, FL 33409 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-02 | 1280 Old Congress Ave, Suite 107, West Palm Beach, FL 33409 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-16 | Metz, John | - |
REINSTATEMENT | 2018-01-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-02 |
ANNUAL REPORT | 2020-09-25 |
ANNUAL REPORT | 2019-04-16 |
REINSTATEMENT | 2018-01-25 |
ANNUAL REPORT | 2016-03-20 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-18 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State