Search icon

HURRICANE WINGS MANAGEMENT OF WINTER HAVEN LLC - Florida Company Profile

Company Details

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

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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