Search icon

WOMENS CLUB HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: WOMENS CLUB HOLDINGS, 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: 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

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

Address: 200 Park Avenue South, 7th Floor, NEW YORK, NY, 10003, US
Mail Address: 200 Park Avenue South, 7th Floor, NEW YORK, NY, 10003, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Tepperberg Noah Co 200 Park Avenue South, NEW YORK, NY, 10003
Tepperberg Noah President 200 Park Avenue South, NEW YORK, NY, 10003
Lugerner Steven Gene 200 Park Avenue South, NEW YORK, NY, 10003
Grutman David Co 1680 MERIDIAN AVENUE, Miami Beach, FL, 33139
Grutman David President 1680 MERIDIAN AVENUE, Miami Beach, FL, 33139
CORPORATION SERVICE COMPANY Agent -
MIAMI HOSPITALITY OPERATING GROUP, LLC Member -
GROOT WOMEN'S CLUB LLC Member 1680 MERIDIAN AVENUE, 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 - 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 -
CHANGE OF MAILING ADDRESS 2024-09-26 200 Park Avenue South, 7th Floor, NEW YORK, NY 10003 -
REINSTATEMENT 2022-11-07 - -
REGISTERED AGENT NAME CHANGED 2022-11-07 CORPORATION SERVICE COMPANY -
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-02-14 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
LC STMNT OF RA/RO CHG 2020-02-14 - -
LC STMNT OF RA/RO CHG 2019-11-08 - -
LC AMENDMENT 2018-05-16 - -

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: 02 Apr 2025

Sources: Florida Department of State