Search icon

WILHELM REAL ESTATE GROUP, LLC - Florida Company Profile

Company Details

Entity Name: WILHELM REAL ESTATE GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WILHELM REAL ESTATE GROUP, 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: 15 Dec 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Mar 2016 (9 years ago)
Document Number: L03000055944
FEI/EIN Number 162604117

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

Address: 5600 West Lake Butler Road, windermere, FL, 34786, US
Mail Address: 5600 West Lake Butler Road, windermere, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHUGT MICHAEL Manager 5600 West Lake Butler Road, windermere, FL, 34786
SCHUGT MICHAEL Agent 5600 West Lake Butler Road, windermere, FL, 34786

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-05 5600 West Lake Butler Road, windermere, FL 34786 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-05 5600 West Lake Butler Road, windermere, FL 34786 -
CHANGE OF MAILING ADDRESS 2023-04-05 5600 West Lake Butler Road, windermere, FL 34786 -
REGISTERED AGENT NAME CHANGED 2016-03-10 SCHUGT, MICHAEL -
REINSTATEMENT 2016-03-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2007-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-16
REINSTATEMENT 2016-03-10
REINSTATEMENT 2009-10-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State