Search icon

REAL WELL PROPERTIES LLC - Florida Company Profile

Company Details

Entity Name: REAL WELL PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REAL WELL PROPERTIES 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 Jun 2005 (20 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L05000059566
FEI/EIN Number 203945935

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

Address: 2660 CREIGHTON ROAD, PENSACOLA, FL, 32504, US
Mail Address: 6520 Roswell Road,, Atlanta, GA, 30328, US
ZIP code: 32504
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WU TONY Y President 6520 Roswell Road,, Atlanta, GA, 30328
WU TONY Y Agent 2660 CREIGHTON ROAD, PENSACOLA, FL, 32504

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-01-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2018-08-29 2660 CREIGHTON ROAD, PENSACOLA, FL 32504 -
REINSTATEMENT 2018-08-29 - -
REGISTERED AGENT NAME CHANGED 2018-08-29 WU, TONY Y -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2006-05-09 2660 CREIGHTON ROAD, PENSACOLA, FL 32504 -
REGISTERED AGENT ADDRESS CHANGED 2006-05-09 2660 CREIGHTON ROAD, PENSACOLA, FL 32504 -

Documents

Name Date
REINSTATEMENT 2021-01-27
ANNUAL REPORT 2019-05-01
REINSTATEMENT 2018-08-29
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-02-24
ANNUAL REPORT 2013-03-07
ANNUAL REPORT 2012-03-19
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-04-18
ANNUAL REPORT 2009-04-23

Date of last update: 02 May 2025

Sources: Florida Department of State