Entity Name: | FWC MGT II, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FWC MGT II, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 07 Mar 2013 (12 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L13000035321 |
FEI/EIN Number |
46-2230723
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18380 LONG LAKE DRIVE, BOCA RATON, FL, 33496, US |
Mail Address: | 18380 LONG LAKE DRIVE, BOCA RATON, FL, 33496, US |
ZIP code: | 33496 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JOHN AND ANDREA DYNASTY | Authorized Member | 18380 LONG LAKE DRIVE, BOCA RATON, FL, 33496 |
Briggs John | Managing Member | 1501 Yamato Road Suite #200 West, BOCA RATON, FL, 33431 |
LABINER PAUL | Agent | 5499 N FEDERAL HWY, BOCA RATON, FL, 33487 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-04-27 | LABINER, PAUL | - |
LC AMENDMENT | 2021-01-07 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-07 | 18380 LONG LAKE DRIVE, BOCA RATON, FL 33496 | - |
CHANGE OF MAILING ADDRESS | 2021-01-07 | 18380 LONG LAKE DRIVE, BOCA RATON, FL 33496 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-07 | 5499 N FEDERAL HWY, SUITE K, BOCA RATON, FL 33487 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-11 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-27 |
LC Amendment | 2021-01-07 |
AMENDED ANNUAL REPORT | 2020-11-30 |
ANNUAL REPORT | 2020-02-27 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-28 |
Date of last update: 01 May 2025
Sources: Florida Department of State