Entity Name: | WINSTON TOWERS 308 LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
WINSTON TOWERS 308 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: | 09 Sep 2015 (10 years ago) |
Date of dissolution: | 30 Jan 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Jan 2024 (a year ago) |
Document Number: | L15000154000 |
FEI/EIN Number |
81-4175341
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10290 Sweet Bay Street, Plantation, FL, 33324-8269, US |
Mail Address: | 10290 Sweet Bay Street, Plantation, FL, 33324-8269, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BATUSHANSKAYA IRENE | Manager | 10290 Sweet Bay Street, Plantation, FL, 33324 |
BATUSHANSKAYA IRENE | Agent | 290 174TH STREET, SUNNY ISLES BEACH, FL, 33160 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-01-30 | - | - |
CHANGE OF MAILING ADDRESS | 2023-01-23 | 10290 Sweet Bay Street, Plantation, FL 33324-8269 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-23 | 10290 Sweet Bay Street, Plantation, FL 33324-8269 | - |
REINSTATEMENT | 2016-10-19 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-19 | BATUSHANSKAYA, IRENE | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
LC AMENDMENT | 2016-07-08 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-07-08 | 290 174TH STREET, APT. #2808, 308, SUNNY ISLES BEACH, FL 33160 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-01-30 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-21 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-02-15 |
REINSTATEMENT | 2016-10-19 |
LC Amendment | 2016-07-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State