Search icon

WAVERLY REALTY LLC

Headquarter

Company Details

Entity Name: WAVERLY REALTY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 25 Sep 2000 (24 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 06 Mar 2019 (6 years ago)
Document Number: L00000011534
FEI/EIN Number 582572274
Address: 39 S. Main St., Sherborn, MA, 01770, US
Mail Address: 39 S. Main St., Sherborn, MA, 01770, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of WAVERLY REALTY LLC, NEW YORK 2558106 NEW YORK

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300FDVNCPJNGBSC98 L00000011534 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O Garbarino, Danine, FILMAN MANAGEMENT, 20311 SW 48 STREET, Southwest Ranches, US-FL, US, 33332
Headquarters 1870 Corporate Lakes Boulevard, #266228, Weston, US-FL, US, 33326

Registration details

Registration Date 2020-04-02
Last Update 2023-08-04
Status LAPSED
Next Renewal 2021-03-27
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L00000011534

Agent

Name Role Address
Garbarino Danine Agent C/O FILMAN MANAGEMENT, SW RANCHES, FL, 33332

Auth

Name Role Address
Filman Robert E Auth 1293 Woodland Ave, Menlo Park, CA, 94025
Filman Elisa A Auth 39 S. Main St., Sherborn, MA, 01770

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-15 39 S. Main St., Sherborn, MA 01770 No data
CHANGE OF MAILING ADDRESS 2023-04-15 39 S. Main St., Sherborn, MA 01770 No data
REGISTERED AGENT NAME CHANGED 2020-01-22 Garbarino, Danine No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-22 C/O FILMAN MANAGEMENT, 20311 SW 48 STREET, SW RANCHES, FL 33332 No data
LC STMNT OF RA/RO CHG 2019-03-06 No data No data
MERGER 2000-10-10 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 300000032093

Documents

Name Date
ANNUAL REPORT 2024-01-20
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-22
CORLCRACHG 2019-03-06
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State