Search icon

WRS PROPERTIES, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
ROGERS MARSHELLE Managing Member 6907 Spencer Circle, TAMPA, FL, 33610
RORY B. WEINER P.A. Agent -

Events

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 -

Debts

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

Documents

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