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. |
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 |
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 |
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 | - | - |
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