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. |
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 |
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 |
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 | - | - |
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 |
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