Search icon

1604 WPB, LLC - Florida Company Profile

Company Details

Entity Name: 1604 WPB, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1604 WPB, 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: 27 Jul 2004 (21 years ago)
Document Number: L04000056559
FEI/EIN Number 201539235

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

Address: 340 Royal Poinciana Way, Suite 317233, PALM BEACH, FL, 33480, US
Mail Address: 340 Royal Poinciana Way, Suite 317233, PALM BEACH, FL, 33480, US
ZIP code: 33480
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FISHER JEFFREY H Agent 340 Royal Poinciana Way, PALM BEACH, FL, 33480
FISHER JEFFREY H Managing Member 340 Royal Poinciana Way, PALM BEACH, FL, 33480

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G04257700127 1604 WPB LLC ACTIVE 2004-09-13 2029-12-31 - 340 ROYAL POINCIANA WAY, SUITE 317233, PALM BEACH, FL, 33480

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-01-27 340 Royal Poinciana Way, Suite 317233, PALM BEACH, FL 33480 -
CHANGE OF MAILING ADDRESS 2016-01-27 340 Royal Poinciana Way, Suite 317233, PALM BEACH, FL 33480 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-27 340 Royal Poinciana Way, Suite 317233, PALM BEACH, FL 33480 -
REGISTERED AGENT NAME CHANGED 2007-01-08 FISHER, JEFFREY H -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-14

Date of last update: 03 Mar 2025

Sources: Florida Department of State