Entity Name: | WELLINGTON NATIONAL GOLF CLUB CATERING, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 04 May 2016 (9 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | L16000088395 |
FEI/EIN Number | NOT APPLICABLE |
Mail Address: | 400 BINKS FOREST DRIVE, WELLINGTON, FL, 33414, US |
Address: | 400 Binks Forest Drive, Wellington, FL, 33414, US |
ZIP code: | 33414 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HERNICZ CHARLES BESQ. | Agent | 1460 WOOD ROW WAY, WELLINGTON, FL, 33414 |
Name | Role | Address |
---|---|---|
MARTY DOUG C | Manager | 795 WEST 20TH STREET, HIALEAH, FL, 33010 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-06-30 | 400 Binks Forest Drive, Wellington, FL 33414 | No data |
CHANGE OF MAILING ADDRESS | 2017-06-30 | 400 Binks Forest Drive, Wellington, FL 33414 | No data |
REGISTERED AGENT NAME CHANGED | 2017-06-30 | HERNICZ, CHARLES B, ESQ. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-06-30 | 1460 WOOD ROW WAY, WELLINGTON, FL 33414 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-24 |
ANNUAL REPORT | 2017-06-30 |
Florida Limited Liability | 2016-05-04 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State