Search icon

STEPHEN U. WINIG LLC - Florida Company Profile

Company Details

Entity Name: STEPHEN U. WINIG LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STEPHEN U. WINIG 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: 17 Sep 1999 (26 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L99000005847
FEI/EIN Number 650951074

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

Address: 2165 N.W. 62ND DRIVE, BOCA RATON, FL, 33496
Mail Address: 2165 N.W. 62ND DRIVE, BOCA RATON, FL, 33496
ZIP code: 33496
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WINIG CAROL K Manager 2165 N.W. 62ND DRIVE, BOCA RATON, FL, 33496
Winig Carol K Agent 2165 NW 62ND DR, BOCA RATON, FL, 33496

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-02-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2011-04-25 STEPHEN, WINIG -
REGISTERED AGENT ADDRESS CHANGED 2011-04-25 2165 NW 62ND DR, BOCA RATON, FL 33496 -
LC AMENDMENT 2008-09-02 - -
AMENDMENT 2004-12-06 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000854274 TERMINATED 1000000463998 BROWARD 2013-04-29 2033-05-03 $ 409.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-02-19
ANNUAL REPORT 2014-04-12

Date of last update: 02 May 2025

Sources: Florida Department of State