Entity Name: | VAN WERT REAL ESTATE SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
VAN WERT REAL ESTATE SERVICES, 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: | 30 Jan 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Sep 2011 (14 years ago) |
Document Number: | L08000011213 |
FEI/EIN Number |
261916201
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13920 N Dale Mabry Hwy, Suite B, TAMPA, FL, 33618, US |
Mail Address: | 13920 N Dale Mabry Hwy, Suite B, TAMPA, FL, 33618, US |
ZIP code: | 33618 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VAN WERT KATHYLEA | Manager | 13920 N Dale Mabry Hwy, TAMPA, FL, 33618 |
Rodriguez Lauren R | Agent | 13920 N Dale Mabry Hwy, TAMPA, FL, 33618 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-01-03 | Rodriguez, Lauren R | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-01-03 | 13920 N Dale Mabry Hwy, Suite B, TAMPA, FL 33618 | - |
CHANGE OF MAILING ADDRESS | 2025-01-03 | 13920 N Dale Mabry Hwy, Suite B, TAMPA, FL 33618 | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-03 | 13920 N Dale Mabry Hwy, Suite B, TAMPA, FL 33618 | - |
REGISTERED AGENT NAME CHANGED | 2023-01-26 | Peraza, Tiffany A | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-08 | 5606 N Nebraska Ave, TAMPA, FL 33604 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-08 | 5606 N Nebraska Ave, TAMPA, FL 33604 | - |
CHANGE OF MAILING ADDRESS | 2014-01-08 | 5606 N Nebraska Ave, TAMPA, FL 33604 | - |
REINSTATEMENT | 2011-09-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-03 |
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-05-12 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State