Search icon

WARD REAL ESTATE HOLDINGS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
WARD THOMAS H Auth 111 NORTH MAGNOLIA AVENUE, STE 1400, ORLANDO, FL, 32801
LLEB AGENT SERVICES, INC Agent -

Events

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 - -

Documents

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