Entity Name: | M & W DADE CITY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 03 Jan 2012 (13 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 03 Jan 2012 (13 years ago) |
Document Number: | L12000003584 |
FEI/EIN Number | 59-2081292 |
Address: | 37723 Church Ave, Dade City, FL, 33525, US |
Mail Address: | 5700 Mariner Street, # 403, Tampa, FL, 33609, US |
ZIP code: | 33525 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Weitzenkorn Otto | Agent | 5700 Mariner St., #403, Tampa, FL, 33609 |
Name | Role | Address |
---|---|---|
Lockey Carol L | President | 2708 West Marlin Ave, Tampa, FL, 33611 |
Name | Role | Address |
---|---|---|
Weitzenkorn Otto | Vice President | 5700 Mariner St., #403, Tampa, FL, 33609 |
Wadler Joan W | Vice President | 16201 Glenury Court, Tampa, FL, 33625 |
Weitzenkorn Ronald J | Vice President | 1234 Inglenook Place, Cincinnati, OH, 45208 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000104937 | REGENCY TOWNHOMES | EXPIRED | 2013-10-24 | 2018-12-31 | No data | 30218 FAIRWAY DRIVE, WESLEY CHAPEL, FL, 33543 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-02-12 | 37723 Church Ave, Dade City, FL 33525 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-14 | 5700 Mariner St., #403, Tampa, FL 33609 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-23 | 37723 Church Ave, Dade City, FL 33525 | No data |
REGISTERED AGENT NAME CHANGED | 2014-01-24 | Weitzenkorn, Otto | No data |
CONVERSION | 2012-01-03 | No data | GEN-COR CONVERSION RESULT. THE CONVERTING ENTITY WAS GP9600000504 ORIGINALLY FILED ON 08/09/1996. CONVERSION NUMBER 700000119237 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-03-22 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-02-12 |
ANNUAL REPORT | 2020-03-14 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-01-23 |
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-01-16 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State