Search icon

48 WYNWOOD LLC - Florida Company Profile

Company Details

Entity Name: 48 WYNWOOD LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

48 WYNWOOD 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Jul 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Mar 2024 (a year ago)
Document Number: L19000169741
FEI/EIN Number 84-2450400

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

Address: 2300 E Las Olas Blvd, FL 4, Fort Lauderdale, FL, 33301, US
Mail Address: 2300 E Las Olas Blvd, FL 4, Fort Lauderdale, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Brewer DeFrancesco Catherine J Manager 2300 E. Las Olas Boulevard, Fort Lauderdale, FL, 33301
Brewer DeFrancesco Catherine JMGR Agent 2300 E Las Olas Blvd, FL 4, Fort Lauderdale, FL, 33301

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-04 2300 E Las Olas Blvd, FL 4, Fort Lauderdale, FL 33301 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-04 2300 E Las Olas Blvd, FL 4, Fort Lauderdale, FL 33301 -
CHANGE OF MAILING ADDRESS 2024-03-04 2300 E Las Olas Blvd, FL 4, Fort Lauderdale, FL 33301 -
REGISTERED AGENT NAME CHANGED 2024-03-04 Brewer DeFrancesco , Catherine Johanna , MGR -
REINSTATEMENT 2024-03-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-04-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000026299 (No Image Available) ACTIVE 1000001024554 DADE 2025-01-07 2045-01-15 $ 16,919.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J25000026299 ACTIVE 1000001024554 DADE 2025-01-07 2045-01-15 $ 16,919.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
REINSTATEMENT 2024-03-04
ANNUAL REPORT 2022-03-16
REINSTATEMENT 2021-04-16
Florida Limited Liability 2019-07-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State