Search icon

W 16 EAST NEW YORK LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: W 16 EAST NEW YORK LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

W 16 EAST NEW YORK 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: 25 Jun 2007 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 Sep 2007 (17 years ago)
Document Number: L07000066396
FEI/EIN Number 26-0492274

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

Address: 7940 VIA DELLAGIO WAY, SUITE 200, ORLANDO, FL 32819
Mail Address: 7940 VIA DELLAGIO WAY, SUITE 200, ORLANDO, FL 32819
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of W 16 EAST NEW YORK LLC, NEW YORK 3536811 NEW YORK

Key Officers & Management

Name Role Address
UNY-SPEARS LLC Managing Member -
WHITTALL, CHARLES Agent 7940 VIA DELLAGIO WAY, SUITE 200, ORLANDO, FL 32819

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-04-30 7940 VIA DELLAGIO WAY, SUITE 200, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2010-04-30 7940 VIA DELLAGIO WAY, SUITE 200, ORLANDO, FL 32819 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-30 7940 VIA DELLAGIO WAY, SUITE 200, ORLANDO, FL 32819 -
LC AMENDMENT 2007-09-12 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-04-28

Date of last update: 25 Feb 2025

Sources: Florida Department of State