Search icon

FW WPB 2012-2, LLC - Florida Company Profile

Company Details

Entity Name: FW WPB 2012-2, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FW WPB 2012-2, 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: 01 Aug 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 14 Jan 2013 (12 years ago)
Document Number: L12000099741
FEI/EIN Number 46-0757889

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: P.O. Box 3345, West Palm Beach, FL, 33402, US
Address: 416 El Prado, West Palm Beach, FL, 33405, US
ZIP code: 33405
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Winn Mirna Hernande Mrs 416 El Prado, West Palm Beach, FL, 33405
ANDREW MAC KENZIE WINN Agent 416 El Prado, West Palm Beach, FL, 33405
ANDREW MAC KENZIE WINN Managing Member 416 El Prado, West Palm Beach, FL, 33405

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-05 520 P Street, West Palm Beach, FL 33401 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-05 520 P Street, West Palm Beach, FL 33401 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-16 416 El Prado, West Palm Beach, FL 33405 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-16 416 El Prado, West Palm Beach, FL 33405 -
CHANGE OF MAILING ADDRESS 2015-03-19 416 El Prado, West Palm Beach, FL 33405 -
LC AMENDMENT 2013-01-14 - -
LC AMENDMENT 2012-10-15 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-04-08
AMENDED ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State