Search icon

PWB HOMES, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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