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