Search icon

WAKULLA SPRINGS PROPERTY HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: WAKULLA SPRINGS PROPERTY HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WAKULLA SPRINGS PROPERTY 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: 11 Jun 2007 (18 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L07000061378
FEI/EIN Number 421731312

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

Address: 7560 RED BUG LAKE RD, STE 2050, OVIEDO, FL, 32765, US
Mail Address: 2180 Park Avenue North, Ste 324, Winter Park, FL, 32789, US
ZIP code: 32765
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Goldstein Robert B Managing Member 2180 Park Avenue North, Winter Park, FL, 32789
Goldstein Robert B Agent 2180 Park Avenue North, Winter Park, FL, 32789

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2014-04-24 7560 RED BUG LAKE RD, STE 2050, OVIEDO, FL 32765 -
REGISTERED AGENT NAME CHANGED 2014-04-24 Goldstein, Robert B -
REGISTERED AGENT ADDRESS CHANGED 2014-04-24 2180 Park Avenue North, Ste 324, Winter Park, FL 32789 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-17 7560 RED BUG LAKE RD, STE 2050, OVIEDO, FL 32765 -

Documents

Name Date
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-07-14
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State