Entity Name: | WINNERS WORLD LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
WINNERS WORLD 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: | 03 Jan 2014 (11 years ago) |
Date of dissolution: | 29 Aug 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 29 Aug 2023 (2 years ago) |
Document Number: | L14000001225 |
FEI/EIN Number |
30-0806852
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2911C N Military Trail, West Palm Beach, FL, 33409, US |
Mail Address: | P.O. Box 11108, FORT LAUDERDALE, FL, 33339, US |
ZIP code: | 33409 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FLORIDA REGISTERED AGENTS, INC. | Agent | - |
Play Forward LLC | Manager | 1309 Coffeen Avenue, Sheridan, WY, 82801 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000008591 | CROSSTOWN ARCADE | EXPIRED | 2014-01-24 | 2019-12-31 | - | 2727 NE 33RD ST, FORT LAUDERDALE, FL, 33306 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-08-29 | - | - |
CHANGE OF MAILING ADDRESS | 2023-03-30 | 2911C N Military Trail, West Palm Beach, FL 33409 | - |
REGISTERED AGENT NAME CHANGED | 2022-02-10 | Florida registered agents | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-10 | 7901 4th St N, STE 300, St. Petersburg, FL 33702 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-12 | 2911C N Military Trail, West Palm Beach, FL 33409 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-08-29 |
ANNUAL REPORT | 2023-03-30 |
AMENDED ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2022-02-10 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-01-30 |
ANNUAL REPORT | 2018-01-26 |
ANNUAL REPORT | 2017-02-14 |
ANNUAL REPORT | 2016-02-02 |
Date of last update: 02 May 2025
Sources: Florida Department of State