Search icon

WOMENS CLUB HOLDINGS, LLC

Company Details

Entity Name: WOMENS CLUB HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Company
Status: Active
Date Filed: 06 Apr 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Nov 2022 (2 years ago)
Document Number: M18000003335
FEI/EIN Number 35-2622087
Address: 200 Park Avenue South, 7th Floor, NEW YORK, NY 10003
Mail Address: 200 Park Avenue South, 7th Floor, NEW YORK, NY 10003
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Co

Name Role Address
Tepperberg, Noah Co 200 Park Avenue South, 7th Floor NEW YORK, NY 10003
Grutman, David Co 1680 MERIDIAN AVENUE, SUITE 200, Miami Beach, FL 33139

President

Name Role Address
Tepperberg, Noah President 200 Park Avenue South, 7th Floor NEW YORK, NY 10003

General Counsel and Corporate Secretary

Name Role Address
Lugerner, Steven General Counsel and Corporate Secretary 200 Park Avenue South, 7th Floor NEW YORK, NY 10003

President.

Name Role Address
Grutman, David President. 1680 MERIDIAN AVENUE, SUITE 200, Miami Beach, FL 33139

Member

Name Role Address
MIAMI HOSPITALITY OPERATING GROUP, LLC Member No data
GROOT WOMEN'S CLUB LLC Member 1680 MERIDIAN AVENUE, SUITE 200 Miami Beach, FL 33139

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000089658 CASADONNA ACTIVE 2023-08-01 2028-12-31 No data 1350 AVENUE OF THE AMERICAS, SUITE 710, NEW YORK, NY, 10019

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-26 200 Park Avenue South, 7th Floor, NEW YORK, NY 10003 No data
CHANGE OF MAILING ADDRESS 2024-09-26 200 Park Avenue South, 7th Floor, NEW YORK, NY 10003 No data
REINSTATEMENT 2022-11-07 No data No data
REGISTERED AGENT NAME CHANGED 2022-11-07 CORPORATION SERVICE COMPANY No data
REVOKED FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-02-14 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data
LC STMNT OF RA/RO CHG 2020-02-14 No data No data
LC STMNT OF RA/RO CHG 2019-11-08 No data No data
LC AMENDMENT 2018-05-16 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000737526 (No Image Available) ACTIVE 1000001019823 DADE 2024-11-12 2044-11-20 $ 35,377.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J24000737526 ACTIVE 1000001019823 DADE 2024-11-12 2044-11-20 $ 35,377.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-26
ANNUAL REPORT 2024-05-06
AMENDED ANNUAL REPORT 2023-10-13
AMENDED ANNUAL REPORT 2023-10-12
ANNUAL REPORT 2023-04-20
REINSTATEMENT 2022-11-07
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-02-16
CORLCRACHG 2020-02-14
CORLCRACHG 2019-11-08

Date of last update: 17 Feb 2025

Sources: Florida Department of State