Search icon

WARE FAMILY REALTY, LLC - Florida Company Profile

Company Details

Entity Name: WARE FAMILY REALTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WARE FAMILY REALTY, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 Dec 2001 (23 years ago)
Date of dissolution: 20 Dec 2016 (8 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 20 Dec 2016 (8 years ago)
Document Number: L01000022416
FEI/EIN Number 260046918

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

Address: 11710 Central Parkway, JACKSONVILLE, FL, 32224, US
Mail Address: 11710 Central Parkway, JACKSONVILLE, FL, 32224, US
ZIP code: 32224
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WARE CHRIS Managing Member 921 EDISON AVE, JACKSONVILLE, FL, 32204
GREENE CHRISTOPHER J Agent 1548 LANCASTER TERRACE, JACKSONVILLE, FL, 32204

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2016-12-20 - -
CHANGE OF PRINCIPAL ADDRESS 2014-01-22 11710 Central Parkway, JACKSONVILLE, FL 32224 -
CHANGE OF MAILING ADDRESS 2014-01-22 11710 Central Parkway, JACKSONVILLE, FL 32224 -
REGISTERED AGENT ADDRESS CHANGED 2012-08-29 1548 LANCASTER TERRACE, JACKSONVILLE, FL 32204 -
REGISTERED AGENT NAME CHANGED 2012-08-29 GREENE, CHRISTOPHER JESQUIRE -
REINSTATEMENT 2003-12-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -

Documents

Name Date
LC Voluntary Dissolution 2016-12-20
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-01-22
AMENDED ANNUAL REPORT 2013-04-12
AMENDED ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2013-01-24
Reg. Agent Change 2012-08-29
ANNUAL REPORT 2012-02-23
ANNUAL REPORT 2011-02-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State