Search icon

WHITWORTH ESTATES PUD LLC - Florida Company Profile

Company Details

Entity Name: WHITWORTH ESTATES PUD LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WHITWORTH ESTATES PUD 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: 05 May 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Jan 2018 (7 years ago)
Document Number: L04000034073
FEI/EIN Number 020735741

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

Address: 506 ANDREWS AVENUE, DELRAY BEACH, FL, 33483
Mail Address: 506 ANDREWS AVENUE, DELRAY BEACH, FL, 33483
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENDER GARRETT Managing Member 6409 Congress Avenue, Boca Raton, FL, 33487
GEVINSON TERI Manager 6409 Congress Avenue, Boca Raton, FL, 33487
BENDER GARRETT Agent 6409 Congress Avenue, Boca Raton, FL, 33487

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-01-03 - -
REGISTERED AGENT NAME CHANGED 2018-01-03 BENDER, GARRETT -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-08-08 506 ANDREWS AVENUE, DELRAY BEACH, FL 33483 -
CHANGE OF MAILING ADDRESS 2013-08-08 506 ANDREWS AVENUE, DELRAY BEACH, FL 33483 -
REGISTERED AGENT ADDRESS CHANGED 2013-03-07 6409 Congress Avenue, 100, Boca Raton, FL 33487 -

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-02-22
REINSTATEMENT 2018-01-03
ANNUAL REPORT 2013-03-07
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State