Search icon

23451 WALDEN CENTER DR, SUITE 100 LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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