Search icon

WEATHER VANE PROPERTIES LLC - Florida Company Profile

Company Details

Entity Name: WEATHER VANE PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WEATHER VANE PROPERTIES 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: 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: 18 Jul 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Oct 2003 (21 years ago)
Document Number: L02000018158
FEI/EIN Number 611419896

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

Address: 421 PARK AVENUE, WORCESTER, MA, 01610
Mail Address: 421 PARK AVENUE, WORCESTER, MA, 01610
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HADDAD A. DOUGLAS Managing Member 421 PARK AVENUE, WORCESTER, MA, 01610
GIBBONS EUGENE G Agent ONE FINANCIAL PLAZA, FORT LAUDERDALE, FL, 33394

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2011-05-03 GIBBONS, EUGENE GESQ. -
REGISTERED AGENT ADDRESS CHANGED 2011-05-03 ONE FINANCIAL PLAZA, 100 SE 3RD AVENUE, STE 1300, FORT LAUDERDALE, FL 33394 -
CHANGE OF PRINCIPAL ADDRESS 2004-03-05 421 PARK AVENUE, WORCESTER, MA 01610 -
CHANGE OF MAILING ADDRESS 2004-03-05 421 PARK AVENUE, WORCESTER, MA 01610 -
REINSTATEMENT 2003-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2002-07-23 WEATHER VANE PROPERTIES LLC -

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-01-07

Date of last update: 03 Mar 2025

Sources: Florida Department of State