Entity Name: | WRL, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
WRL, L.L.C. 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. |
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 Mar 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Apr 2021 (4 years ago) |
Document Number: | L04000019853 |
FEI/EIN Number |
202428835
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 4037 Phelan Road, Phelan, CA, 92371, US |
Address: | 6200 WEST SCENIC HIGHWAY, 30A, SANTA ROSA BEACH, FL, 32459 |
ZIP code: | 32459 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ANCHORS LARRY | Managing Member | 6200 WEST SCENIC HIGHWAY 30A, SANTA ROSA BEACH, FL, 32459 |
ROGERS IV WILLIAM M | Managing Member | 4037 Phelan Road, Phelan, CA, 92371 |
Lubinski Nancy | Auth | 4037 Phelan Road, Phelan, CA, 92371 |
GORDON BEN | Agent | C/O KEEFE ANCHORS & GORDON, FORT WALTON BEACH, FL, 32547 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2021-04-28 | - | - |
CHANGE OF MAILING ADDRESS | 2021-04-28 | 6200 WEST SCENIC HIGHWAY, 30A, SANTA ROSA BEACH, FL 32459 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-09-29 | GORDON, BEN | - |
REINSTATEMENT | 2016-09-29 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-09-29 | C/O KEEFE ANCHORS & GORDON, 2113 LEWIS TURNER BOULEVARD, SUITE 100, FORT WALTON BEACH, FL 32547 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-03-21 | 6200 WEST SCENIC HIGHWAY, 30A, SANTA ROSA BEACH, FL 32459 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-03-20 |
ANNUAL REPORT | 2022-01-24 |
REINSTATEMENT | 2021-04-28 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-01-06 |
REINSTATEMENT | 2016-09-29 |
ANNUAL REPORT | 2015-01-07 |
ANNUAL REPORT | 2014-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State