Search icon

S&N WPB, LLC - Florida Company Profile

Company Details

Entity Name: S&N WPB, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

S&N WPB, 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: 04 Nov 2014 (10 years ago)
Date of dissolution: 23 Dec 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Dec 2022 (2 years ago)
Document Number: L14000171474
FEI/EIN Number 47-2244572

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7322 Southwest Freeway, Suite 1201, Houston, TX, 77074, US
Mail Address: 7322 Southwest Freeway, Suite 1201, Houston, TX, 77074, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ROAD, PLANTATION, FL, 33324
Ettinger Tony M Manager 7322 Southwest Freeway, Houston, TX, 77074

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000003754 LAW FIRM SERVICING EXPIRED 2015-01-12 2020-12-31 - 86 SAM FONZO DRIVE, SUITE 2, BEVERLY, MA, 01915

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-12-23 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-04 7322 Southwest Freeway, Suite 1201, Houston, TX 77074 -
CHANGE OF MAILING ADDRESS 2022-04-04 7322 Southwest Freeway, Suite 1201, Houston, TX 77074 -
LC STMNT OF RA/RO CHG 2020-01-21 - -
REGISTERED AGENT NAME CHANGED 2020-01-21 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2020-01-21 1200 SOUTH PINE ROAD, PLANTATION, FL 33324 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-12-23
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-07-21
CORLCRACHG 2020-01-21
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-01-11
AMENDED ANNUAL REPORT 2016-07-25
ANNUAL REPORT 2016-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State