Search icon

WORD FAMILY, LLC - Florida Company Profile

Company Details

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

WORD FAMILY, 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 Mar 2004 (21 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 02 Jul 2018 (7 years ago)
Document Number: L04000019996
FEI/EIN Number 205764560

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

Address: 1211 N. Westshore Blvd., Tampa, FL, 33607, US
Mail Address: 1211 N. Westshore Blvd., Tampa, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Vietto Daniel L Agent 1211 N. Westshore Blvd., Tampa, FL, 33607
WORD GROUP, LLC Manager -
BV TRAILWINDS VILLAGE, LLC. Manager -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-08 Vietto, Daniel L -
REGISTERED AGENT ADDRESS CHANGED 2022-03-22 1211 N. Westshore Blvd., Suite 801, Tampa, FL 33607 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-22 1211 N. Westshore Blvd., Suite 801, Tampa, FL 33607 -
CHANGE OF MAILING ADDRESS 2022-03-22 1211 N. Westshore Blvd., Suite 801, Tampa, FL 33607 -
LC AMENDMENT 2018-07-02 - -
MERGER 2013-05-23 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000131969
REINSTATEMENT 2006-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-05-13
LC Amendment 2018-07-02
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State