Search icon

WATKINS REALTY SERVICES, LLC

Company Details

Entity Name: WATKINS REALTY SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 18 Feb 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 Jan 2021 (4 years ago)
Document Number: L10000018568
FEI/EIN Number 271937581
Address: 3802 Ehrlich Rd, TAMPA, FL, 33624, US
Mail Address: 3802 Ehrlich Rd, TAMPA, FL, 33624, US
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
DAVENPORT ERIKA Agent 3802 Ehrlich Rd, TAMPA, FL, 33624

Authorized Member

Name Role Address
DAVENPORT ERIKA Authorized Member 3802 Ehrlich Rd, TAMPA, FL, 33624
WATKINS REALTY LP, A FLORIDA LIMITED PARTN Authorized Member 3802 Ehrlich Rd, TAMPA, FL, 33624

Manager

Name Role Address
MENDALIE CHARLES Manager 7811 ASHLEY CIRCLE, BRADENTON, FL, 34201

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000035917 WRS PROPERTY MANAGEMENT SERVICES ACTIVE 2021-03-15 2026-12-31 No data 3802 EHRLICH ROAD, SUITE 305, TAMPA, FL, 33624

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-09 3802 Ehrlich Rd, Ste 312, TAMPA, FL 33624 No data
CHANGE OF PRINCIPAL ADDRESS 2025-01-09 3802 Ehrlich Rd, Ste 312, TAMPA, FL 33624 No data
CHANGE OF MAILING ADDRESS 2025-01-09 3802 Ehrlich Rd, Ste 312, TAMPA, FL 33624 No data
LC AMENDMENT 2021-01-06 No data No data
CHANGE OF MAILING ADDRESS 2020-01-14 3802 Ehrlich Rd, Ste 305, TAMPA, FL 33624 No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-14 3802 Ehrlich Rd, Ste 305, TAMPA, FL 33624 No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-14 3802 Ehrlich Rd, Ste 305, TAMPA, FL 33624 No data
REGISTERED AGENT NAME CHANGED 2018-09-06 DAVENPORT, ERIKA No data
LC AMENDMENT 2018-08-29 No data No data
REINSTATEMENT 2011-10-17 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-23
LC Amendment 2021-01-06
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-27
LC Amendment 2018-08-29
ANNUAL REPORT 2018-03-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State