Search icon

WENCHONG REALTY, LLC - Florida Company Profile

Company Details

Entity Name: WENCHONG REALTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WENCHONG REALTY, 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: 09 Oct 2009 (15 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 07 Nov 2016 (8 years ago)
Document Number: L09000097990
FEI/EIN Number 271093389

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

Address: 13427 BLUE HERON BEACH DR. #1604, ORLANDO, FL, 32821, US
Mail Address: 150 COLUMBUS AVE 4FL, NEW YORK, NY, 10023, US
ZIP code: 32821
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CELENTANO JOANNA F Manager 13427 BLUE HERON BEACH DR. #1604, ORLANDO, FL, 32821
CELENTANO JOANNA F President 13427 BLUE HERON BEACH DR. #1604, ORLANDO, FL, 32821
CELENTANO JOANNA F Agent 13427 BLUE HERON BEACH DR. #1604, ORLANDO, FL, 32821

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-29 13427 BLUE HERON BEACH DR. #1604, ORLANDO, FL 32821 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-29 13427 BLUE HERON BEACH DR. #1604, ORLANDO, FL 32821 -
LC STMNT OF RA/RO CHG 2016-11-07 - -
REGISTERED AGENT NAME CHANGED 2016-11-07 CELENTANO, JOANNA FENGYING -
CHANGE OF MAILING ADDRESS 2014-01-18 13427 BLUE HERON BEACH DR. #1604, ORLANDO, FL 32821 -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-02-27
CORLCRACHG 2016-11-07
ANNUAL REPORT 2016-03-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State