Search icon

WILLOW GREEN 6093, LLC - Florida Company Profile

Company Details

Entity Name: WILLOW GREEN 6093, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WILLOW GREEN 6093, 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: 19 Jan 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Jan 2024 (a year ago)
Document Number: L05000005661
FEI/EIN Number 202193368

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

Address: 6093 NW 23rd Av., Boca Raton, FL, 33496, US
Mail Address: 1425 Brickell Ave. Apt 47B, MIAMI, FL, 33133, US
ZIP code: 33496
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Perez Rendiles Augusto Manager 6093 NW 23rd Av., Boca Raton, FL, 33496
Perez Gomez Augusto Manager 1425 Brickell Avenue, Miami, FL, 33131
Vogeler Andreina Manager 1425 Brickell Ave., MIAMI, FL, 331313402
Vogeler Andreina Agent 1425 Brickell Ave., MIAMI, FL, 331313402

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-01-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2021-05-25 1425 Brickell Ave., Apt 47B, MIAMI, FL 33131-3402 -
REINSTATEMENT 2021-05-25 - -
CHANGE OF PRINCIPAL ADDRESS 2021-05-25 6093 NW 23rd Av., Boca Raton, FL 33496 -
CHANGE OF MAILING ADDRESS 2021-05-25 6093 NW 23rd Av., Boca Raton, FL 33496 -
REGISTERED AGENT NAME CHANGED 2021-05-25 Vogeler, Andreina -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2008-08-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
REINSTATEMENT 2024-01-29
ANNUAL REPORT 2022-02-11
REINSTATEMENT 2021-05-25
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-03-01

Date of last update: 01 May 2025

Sources: Florida Department of State