Entity Name: | WRS PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
WRS PROPERTIES, 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: | 02 Oct 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Jan 2024 (a year ago) |
Document Number: | L08000093641 |
FEI/EIN Number |
263468393
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6907 Spencer Circle, TAMPA, FL, 33610, US |
Mail Address: | 6907 Spencer Circle, TAMPA, FL, 33610, US |
ZIP code: | 33610 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROGERS MARSHELLE | Managing Member | 6907 Spencer Circle, TAMPA, FL, 33610 |
RORY B. WEINER P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-01-17 | - | - |
REGISTERED AGENT NAME CHANGED | 2024-01-17 | RORY B. WEINER, P.A. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2022-04-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2019-04-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-06-21 | 635 W LUMSDEN RD, BRANDON, FL 33511 | - |
LC AMENDMENT | 2018-06-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-23 | 6907 Spencer Circle, TAMPA, FL 33610 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000266454 | TERMINATED | 1000000924563 | HILLSBOROU | 2022-05-26 | 2042-06-01 | $ 17,192.36 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
REINSTATEMENT | 2024-01-17 |
Reg. Agent Resignation | 2023-05-18 |
REINSTATEMENT | 2022-04-09 |
ANNUAL REPORT | 2020-06-26 |
REINSTATEMENT | 2019-04-24 |
LC Amendment | 2018-06-21 |
ANNUAL REPORT | 2017-04-23 |
ANNUAL REPORT | 2016-04-23 |
REINSTATEMENT | 2015-10-12 |
REINSTATEMENT | 2014-10-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State