Search icon

FWC MGT II, LLC - Florida Company Profile

Company Details

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

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

Key Officers & Management

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

Events

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 -

Documents

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