Entity Name: | 23451 WALDEN CENTER DR, SUITE 100 LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
23451 WALDEN CENTER DR, SUITE 100 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. |
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: | 25 May 2010 (15 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 30 Mar 2015 (10 years ago) |
Document Number: | L10000056772 |
FEI/EIN Number |
272666230
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 27683 BAY POINT LANE, BONITA SPRINGS, FL, 34134, US |
Mail Address: | 27683 BAY POINT LANE, BONITA SPRINGS, FL, 34134, US |
ZIP code: | 34134 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GILBERT RICHARD D | Managing Member | 27695 BAY POINT LANE, BONITA SPRINGS, FL, 34134 |
GILBERT RICH | Agent | 27683 BAY POINT LANE, BONITA SPRINGS, FL, 34134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-03-03 | 27683 BAY POINT LANE, BONITA SPRINGS, FL 34134 | - |
CHANGE OF MAILING ADDRESS | 2018-03-03 | 27683 BAY POINT LANE, BONITA SPRINGS, FL 34134 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-03 | 27683 BAY POINT LANE, BONITA SPRINGS, FL 34134 | - |
LC AMENDMENT AND NAME CHANGE | 2015-03-30 | 23451 WALDEN CENTER DR, SUITE 100 LLC | - |
REGISTERED AGENT NAME CHANGED | 2015-03-30 | GILBERT, RICH | - |
LC AMENDMENT AND NAME CHANGE | 2014-03-17 | WALDEN CENTER DRIVE, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-02-23 |
ANNUAL REPORT | 2022-02-23 |
ANNUAL REPORT | 2021-03-31 |
ANNUAL REPORT | 2020-02-21 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-03-03 |
ANNUAL REPORT | 2017-01-15 |
ANNUAL REPORT | 2016-03-28 |
LC Amendment and Name Change | 2015-03-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State