Search icon

COMMONWEALTH OFFICE CONDO B, LLC - Florida Company Profile

Company Details

Entity Name: COMMONWEALTH OFFICE CONDO B, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COMMONWEALTH OFFICE CONDO B, 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: 06 Jan 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 20 Jan 2010 (15 years ago)
Document Number: L10000001581
FEI/EIN Number 271773534

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

Address: 955 E DEL WEBB BLVD, UNIT #101, SUN CITY CENTER, FL, 33573, US
Mail Address: 1647 SUN CITY CENTER PLAZA, SUITE 204-E, SUN CITY CENTER, FL, 33573
ZIP code: 33573
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STANLEY P. WHITCOMB, JR. REVOCABLE TRUST Managing Member 1647 SUN CITY CENTER PLAZA, STE 204-E, SUN CITY CENTER, FL, 33573
WHITCOMB STANLEY PJr. Agent 1647 SUN CITY CENTER PLAZA #204E, SUN CITY CENTER, FL, 33573
ESTEPONA INVESTMENTS, INC. Managing Member -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-04-20 955 E DEL WEBB BLVD, UNIT #101, SUN CITY CENTER, FL 33573 -
REGISTERED AGENT NAME CHANGED 2013-04-03 WHITCOMB, STANLEY P, Jr. -
REGISTERED AGENT ADDRESS CHANGED 2011-04-15 1647 SUN CITY CENTER PLAZA #204E, SUN CITY CENTER, FL 33573 -
LC AMENDMENT 2010-01-20 - -

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State