Entity Name: | LAKE WORTH MERCHANDISE MART, L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LAKE WORTH MERCHANDISE MART, L.C. 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: | 02 May 1997 (28 years ago) |
Date of dissolution: | 11 Jan 2022 (3 years ago) |
Last Event: | LC NOTICE OF DISSOLUTION |
Event Date Filed: | 11 Jan 2022 (3 years ago) |
Document Number: | L97000000486 |
FEI/EIN Number |
223510353
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3450 S. OCEAN BLVD., #826, PALM BEACH, FL, 33480, US |
Mail Address: | 225 BROADWAY, SUITE 715, NEW YORK, NY, 10007 |
ZIP code: | 33480 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WINNINGHAM STEPHEN M | Manager | 625 ROUND HILL ROAD, GREENWICH, CT, 06831 |
WECHSLER ROBERT K | Manager | 3450 S. OCEAN BLVD., #826, PALM BEACH, FL, 33480 |
CORPORATION COMPANY OF MIAMI | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC NOTICE OF DISSOLUTION | 2022-01-11 | - | - |
LC VOLUNTARY DISSOLUTION | 2021-12-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-08 | 3450 S. OCEAN BLVD., #826, PALM BEACH, FL 33480 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-01 | 200 SOUTH BISCAYNE BOULEVARD, SUITE 4100 (AIT), MIAMI, FL 33131 | - |
REGISTERED AGENT NAME CHANGED | 2007-02-12 | CORPORATION COMPANY OF MIAMI | - |
CHANGE OF MAILING ADDRESS | 2001-01-25 | 3450 S. OCEAN BLVD., #826, PALM BEACH, FL 33480 | - |
CONTRIBUTION CHANGE | 1997-07-11 | - | - |
Name | Date |
---|---|
CORLCNDIS | 2022-01-11 |
LC Voluntary Dissolution | 2021-12-27 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-02-01 |
ANNUAL REPORT | 2015-01-09 |
ANNUAL REPORT | 2014-01-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State