Entity Name: | WARD REAL ESTATE HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
WARD REAL ESTATE HOLDINGS, 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: |
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: | 02 Nov 2005 (19 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | L05000106693 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 111 NORTH MAGNOLIA AVENUE, SUITE 1400, ORLANDO, FL, 32801 |
Mail Address: | 111 NORTH MAGNOLIA AVENUE, SUITE 1400, ORLANDO, FL, 32801 |
ZIP code: | 32801 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WARD THOMAS H | Auth | 111 NORTH MAGNOLIA AVENUE, STE 1400, ORLANDO, FL, 32801 |
LLEB AGENT SERVICES, INC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-05-14 | 201 SOUTH ORANGE AVENUE, SUITE 1400, ORLANDO, FL 32801 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-22 | LLEB AGENT SERVICES, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-27 | 111 NORTH MAGNOLIA AVENUE, SUITE 1400, ORLANDO, FL 32801 | - |
CHANGE OF MAILING ADDRESS | 2011-04-27 | 111 NORTH MAGNOLIA AVENUE, SUITE 1400, ORLANDO, FL 32801 | - |
REINSTATEMENT | 2006-10-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-22 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-04-07 |
ANNUAL REPORT | 2014-03-06 |
ANNUAL REPORT | 2013-05-01 |
ANNUAL REPORT | 2012-03-30 |
ANNUAL REPORT | 2011-04-27 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State