Search icon

DW HOUSING 1, LLC - Florida Company Profile

Company Details

Entity Name: DW HOUSING 1, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DW HOUSING 1, 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: 29 May 2009 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 18 Jul 2013 (12 years ago)
Document Number: L09000052345
FEI/EIN Number 270743035

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

Address: 1014 Chesterfield Place NW, Marietta, GA, 30064, US
Mail Address: 1014 Chesterfield Place NW, Marietta, GA, 30064, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANDELL RENEE Manager 1014 Chesterfield Place NW, Marietta, GA, 30064
WOHL JAMES M Auth 3200 US 27 SOUTH, STE 402, SEBRING, FL, 33870
WOHL MARTIN M Auth 3321 US Hwy 27 South, SEBRING, FL, 33870
Hamlin Curtis D Agent 1205 Manatee Avenue West, Bradenton, FL, 34205
STRAKA CHRISTOPHER J Auth 560 Heron Drive, Merritt Island, FL, 32952

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-04 1014 Chesterfield Place NW, Marietta, GA 30064 -
CHANGE OF MAILING ADDRESS 2018-04-04 1014 Chesterfield Place NW, Marietta, GA 30064 -
LC AMENDMENT 2013-07-18 - -
REGISTERED AGENT NAME CHANGED 2013-04-12 Hamlin, Curtis D -
REGISTERED AGENT ADDRESS CHANGED 2013-04-12 1205 Manatee Avenue West, Bradenton, FL 34205 -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State