Search icon

WAUCHULA DEVELOPER 51, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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