Search icon

WESTWOOD COMMUNITY SIX REALTY HOLDINGS, LLC

Company Details

Entity Name: WESTWOOD COMMUNITY SIX REALTY HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 25 Feb 2010 (15 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L10000021580
FEI/EIN Number NOT APPLICABLE
Address: 12444 W. Atlantic Blvd., CORAL SPRINGS, FL, 33071, US
Mail Address: 12444 W. Atlantic Blvd., CORAL SPRINGS, FL, 33071, US
ZIP code: 33071
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
WEINBERG STEVEN A Agent 12444 W. Atlantic Blvd., CORAL SPRINGS, FL, 33071

Manager

Name Role
WESTWOOD COMMUNITY SIX ASSOCIATION, INC. Manager

President

Name Role Address
ABBANDANDO MARIE President 12444 W. Atlantic Blvd., CORAL SPRINGS, FL, 33071

Treasurer

Name Role Address
ACHESON AUDREY Treasurer 12444 W. Atlantic Blvd., CORAL SPRINGS, FL, 33071

Secretary

Name Role Address
VALLES PHIL Secretary 12444 W. Atlantic Blvd., CORAL SPRINGS, FL, 33071

Vice President

Name Role Address
NIELSEN MICHAEL Vice President 12444 W. Atlantic Blvd., CORAL SPRINGS, FL, 33071

Director

Name Role Address
QUEEN ELLERY Director 12444 W. Atlantic Blvd., CORAL SPRINGS, FL, 33071

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-03-07 12444 W. Atlantic Blvd., CORAL SPRINGS, FL 33071 No data
CHANGE OF MAILING ADDRESS 2014-03-07 12444 W. Atlantic Blvd., CORAL SPRINGS, FL 33071 No data
REGISTERED AGENT ADDRESS CHANGED 2014-03-07 12444 W. Atlantic Blvd., CORAL SPRINGS, FL 33071 No data

Documents

Name Date
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-03-24
ANNUAL REPORT 2014-03-07
ANNUAL REPORT 2013-06-11
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-03-31
Florida Limited Liability 2010-02-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State