Search icon

WELLINGTON PARK, LLC - Florida Company Profile

Company Details

Entity Name: WELLINGTON PARK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WELLINGTON PARK, 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: 26 Oct 2010 (14 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 13 Dec 2021 (3 years ago)
Document Number: L10000111477
FEI/EIN Number 80-0656034

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

Address: 2958 Wellington Circle, Suite 1, Tallahassee, FL, 32309, US
Mail Address: 2958 Wellington Circle, Suite 1, Tallahassee, FL, 32309, US
ZIP code: 32309
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Boeneke Demory S Manager 2958 Wellington Circle, Tallahassee, FL, 32309
Hance Thomas C Chief Executive Officer 2958 Wellington Circle, Tallahassee, FL, 32309

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-03 2958 Wellington Circle, Suite 1, Tallahassee, FL 32309 -
CHANGE OF MAILING ADDRESS 2024-04-03 2958 Wellington Circle, Suite 1, Tallahassee, FL 32309 -
LC STMNT OF RA/RO CHG 2021-12-13 - -
REGISTERED AGENT ADDRESS CHANGED 2021-12-13 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2021-12-13 C T CORPORATION SYSTEM -
REINSTATEMENT 2020-04-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-03-28
CORLCRACHG 2021-12-13
ANNUAL REPORT 2021-03-01
REINSTATEMENT 2020-04-06
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-08-01
ANNUAL REPORT 2015-04-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State