Search icon

WALDENGREEN ACQUISITION LLC - Florida Company Profile

Company Details

Entity Name: WALDENGREEN ACQUISITION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WALDENGREEN ACQUISITION 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: 03 Dec 2007 (17 years ago)
Document Number: L07000120071
FEI/EIN Number 261508240

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

Address: 320 N MAIN ST, STE 200, ANN ARBOR, MI, 48104
Mail Address: 320 N MAIN ST, STE 200, ANN ARBOR, MI, 48104
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLLISON HARRY Agent 180 SOUTH KNOWLES AVENUE, SUITE 3, WINTER PARK, FL, 32789
GPR MCKINLEY MANAGER LLC Manager -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000046665 RIVA ACTIVE 2024-04-05 2029-12-31 - 320 N MAIN STREET SUITE 200, ANN ARBOR, MI, 48104
G11000122231 RIVA EXPIRED 2011-12-15 2016-12-31 - 320 N MAIN STREET, SUITE 200, ANN ARBOR, MI, 48104
G11000118497 WALDENGREEN ACTIVE 2011-12-07 2026-12-31 - 320 N MAIN STREET SUITE 200, SUITE 200, ANN ARBOR, MI, 48104

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2011-08-15 COLLISON, HARRY -
REGISTERED AGENT ADDRESS CHANGED 2011-08-15 180 SOUTH KNOWLES AVENUE, SUITE 3, WINTER PARK, FL 32789 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-16 320 N MAIN ST, STE 200, ANN ARBOR, MI 48104 -
CHANGE OF MAILING ADDRESS 2009-04-16 320 N MAIN ST, STE 200, ANN ARBOR, MI 48104 -

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State