Search icon

WOLTERS RENTALS-A PROPERTY MANAGEMENT COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: WOLTERS RENTALS-A PROPERTY MANAGEMENT COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WOLTERS RENTALS-A PROPERTY MANAGEMENT COMPANY, 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 Jul 2010 (15 years ago)
Document Number: L10000078773
FEI/EIN Number 273118306

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

Address: 3000 Murrell Rd, #560963, Rockledge, FL, 32956, US
Mail Address: 3000 Murrell Rd, #560963, Rockledge, FL, 32956, US
ZIP code: 32956
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOLTERS CATHLEEN M Managing Member 3000 Murrell Rd, Rockledge, FL, 32956
WOLTERS STEVEN B Managing Member 3000 Murrell Rd, Rockledge, FL, 32956
WOLTERS CATHLEEN M Agent 4491 Chardonnay Dr, Rockledge, FL, 32955

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000110150 WOLTERS REALTY & PROPERTY MANAGEMENT COMPANY, LLC EXPIRED 2012-11-14 2017-12-31 - P.O. BOX 372446, SATELLITE BEACH, FL, 32937

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-01 3000 Murrell Rd, #560963, Rockledge, FL 32956 -
CHANGE OF MAILING ADDRESS 2018-03-01 3000 Murrell Rd, #560963, Rockledge, FL 32956 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-01 4491 Chardonnay Dr, Rockledge, FL 32955 -

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State