Search icon

WMS REALTY SOUTH TAMPA, LLC - Florida Company Profile

Company Details

Entity Name: WMS REALTY SOUTH TAMPA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WMS REALTY SOUTH TAMPA, 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: 02 Dec 2005 (19 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 12 Aug 2021 (4 years ago)
Document Number: L05000115370
FEI/EIN Number 204234806

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

Address: 3703 W McKay Avenue, Tampa, FL, 33609, US
Mail Address: 19509 N. DALE MABRY HWY, LUTZ, FL, 33548, US
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEAL MICHA Manager 19509 N. DALE MABRY HWY, LUTZ, FL, 33548
SEAL MICHA Agent 19509 N. DALE MABRY HWY, LUTZ, FL, 33548

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-01 3703 W McKay Avenue, Tampa, FL 33609 -
LC AMENDMENT AND NAME CHANGE 2021-08-12 WMS REALTY SOUTH TAMPA, LLC -
CHANGE OF MAILING ADDRESS 2021-08-12 3703 W McKay Avenue, Tampa, FL 33609 -
REGISTERED AGENT NAME CHANGED 2021-08-12 SEAL, MICHA -
REGISTERED AGENT ADDRESS CHANGED 2021-08-12 19509 N. DALE MABRY HWY, LUTZ, FL 33548 -
LC AMENDMENT 2014-07-08 - -

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-02-01
LC Amendment and Name Change 2021-08-12
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-02-15
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-03-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State