Entity Name: | WINFACE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 16 Jun 2008 (17 years ago) |
Branch of: | WINFACE, LLC, ILLINOIS (Company Number LLC_02529378) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 20 Feb 2018 (7 years ago) |
Document Number: | M08000002833 |
FEI/EIN Number |
262637387
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5300 BROKEN SOUND BLVD., NW #110, BOCA RATON, FL, 33487, US |
Mail Address: | 5300 BROKEN SOUND BLVD., NW #110, BOCA RATON, FL, 33487, US |
ZIP code: | 33487 |
County: | Palm Beach |
Place of Formation: | ILLINOIS |
Name | Role | Address |
---|---|---|
BARK PROPERTY MANAGEMENT, LLC | Authorized Representative | - |
PARACORP INCORPORATED | Agent | - |
LEVITETZ JEFFREY A | Manager | 5300 BROKEN SOUND BLVD., NW #110, BOCA RATON, FL, 33487 |
Rutner Alan | President | 5300 BROKEN SOUND BLVD., NW #110, BOCA RATON, FL, 33487 |
Beach Michele | Auth | 5300 BROKEN SOUND BLVD., NW #110, BOCA RATON, FL, 33487 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-03-09 | Paracorp Incorporated | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-09 | 155 Office Plaza Drive, 1st Floor, Tallahassee, FL 32301 | - |
LC AMENDMENT | 2018-02-20 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-03-31 | 5300 BROKEN SOUND BLVD., NW #110, BOCA RATON, FL 33487 | - |
CHANGE OF MAILING ADDRESS | 2010-03-31 | 5300 BROKEN SOUND BLVD., NW #110, BOCA RATON, FL 33487 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-26 |
ANNUAL REPORT | 2023-03-28 |
ANNUAL REPORT | 2022-03-22 |
ANNUAL REPORT | 2021-03-05 |
AMENDED ANNUAL REPORT | 2020-09-16 |
ANNUAL REPORT | 2020-03-09 |
ANNUAL REPORT | 2019-02-28 |
LC Amendment | 2018-02-20 |
ANNUAL REPORT | 2018-02-13 |
ANNUAL REPORT | 2017-01-31 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State