Search icon

WELLINGTON 1504, LLC - Florida Company Profile

Company Details

Entity Name: WELLINGTON 1504, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

WELLINGTON 1504, 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: 27 Jan 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 19 Jul 2023 (2 years ago)
Document Number: L10000009833
FEI/EIN Number 27-1784289

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

Address: 11765 ST Andrews Place, Suite 101, Wellington, FL 33414
Mail Address: 11765 ST Andrews Place, Suite 101, Wellington, FL 33414
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUIS M MISES JR, TRUSTEE, THE MIESES FAMILY TRUST Agent 12712 SAWGRASS RESERVE BLVD, ORLANDO, FL 32824
Mieses, Alexander Vice President 11765 ST Andrews Place, Suite 101 Wellington, FL 33414
MIESES, FRANK J Vice President 360 CRESTWOOD CIRCLE,, UNIT #205 ROYAL PALM BEACH, FL 33411
THE MISES FAMILY TRUST Authorized Member 12172 SAWGRASS RESERVE BLVD, ORLANDO, FL 32824

Events

Event Type Filed Date Value Description
LC AMENDMENT 2023-07-19 - -
REGISTERED AGENT NAME CHANGED 2023-07-19 LUIS M MISES JR, TRUSTEE, THE MIESES FAMILY TRUST -
REGISTERED AGENT ADDRESS CHANGED 2023-07-19 12712 SAWGRASS RESERVE BLVD, ORLANDO, FL 32824 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-08 11765 ST Andrews Place, Suite 101, Wellington, FL 33414 -
CHANGE OF MAILING ADDRESS 2022-04-08 11765 ST Andrews Place, Suite 101, Wellington, FL 33414 -

Documents

Name Date
ANNUAL REPORT 2024-04-25
LC Amendment 2023-07-19
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-03
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-25

Date of last update: 24 Feb 2025

Sources: Florida Department of State