Entity Name: | WAUCHULA DEVELOPER 51, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
WAUCHULA DEVELOPER 51, 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: |
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: | 10 Aug 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Aug 2010 (15 years ago) |
Document Number: | L06000079058 |
FEI/EIN Number |
205357196
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 3 Reuten Drive, Closter, NJ, 07624, US |
Address: | 18555 Collins Ave Apt 5105, Sunny Isle Beach, FL, 33160, US |
ZIP code: | 33160 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ELAZAR JACOB | Managing Member | 21 SE 23RD AVE, FT LAUDERDALE, FL, 33301 |
LEVY SUZAN | Managing Member | 3 Reuten Drive, Closter, NJ, 07624 |
LEVY SUSAN | Agent | 18555 Collins Ave Apt 5105, Sunny Isle Beach, FL, 33160 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-07 | 18555 Collins Ave Apt 5105, Sunny Isle Beach, FL 33160 | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-07 | 18555 Collins Ave Apt 5105, Sunny Isle Beach, FL 33160 | - |
CHANGE OF MAILING ADDRESS | 2016-01-11 | 21 SE 23RD AVE, FT LAUDERDALE, FL 33301 | - |
REGISTERED AGENT NAME CHANGED | 2010-08-18 | LEVY, SUSAN | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-08-18 | 21 SE 23RD AVE, FT LAUDERDALE, FL 33301 | - |
REINSTATEMENT | 2010-08-18 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-08-18 | 21 SE 23RD AVE, FT LAUDERDALE, FL 33301 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2008-09-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-07 |
ANNUAL REPORT | 2024-01-22 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-01-04 |
ANNUAL REPORT | 2020-01-07 |
ANNUAL REPORT | 2019-01-03 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-11 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State