Entity Name: | PWB HOMES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Company
PWB HOMES, 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: | 18 Jul 2013 (12 years ago) |
Date of dissolution: | 25 Oct 2023 (a year ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 25 Oct 2023 (a year ago) |
Document Number: | L13000102221 |
FEI/EIN Number |
41-2282504
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 411 SE Mizner Blvd Ste 72 PMB 1306, Boca Raton, FL 33432 |
Mail Address: | 411 SE Mizner Blvd Ste 72 PMB 1306, Boca Raton, FL 33432 |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GENESIS TAX HOUSE OF FLORIDA, LLC | Agent | - |
BORTOLOTTO, PERSIO W | Manager | 411 SE Mizner Blvd Ste 72 PMB 1306, Boca Raton, FL 33432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2023-10-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-04-27 | GENESIS TAX HOUSE OF FLORIDA LLC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-27 | 411 SE Mizner Blvd Ste 72 PMB 1306, Boca Raton, FL 33432 | - |
CHANGE OF MAILING ADDRESS | 2015-04-27 | 411 SE Mizner Blvd Ste 72 PMB 1306, Boca Raton, FL 33432 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-27 | 411 SE Mizner Blvd Ste 72, Boca Raton, FL 33432 | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2023-10-25 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 21 Feb 2025
Sources: Florida Department of State