Search icon

WRD TOWN PLACE, LLC - Florida Company Profile

Company Details

Entity Name: WRD TOWN PLACE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WRD TOWN PLACE, 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: 29 Jun 2012 (13 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 30 Jul 2018 (7 years ago)
Document Number: L12000085832
FEI/EIN Number 45-5600541

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

Address: 136 COULTER AVENUE, ARDMORE, PA, 19003, US
Mail Address: 136 COULTER AVENUE, ARDMORE, PA, 19003, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLNER BENJAMIN Managing Member 136 COULTER AVENUE, ARDMORE, PA, 19003
AUNGST BRIAN JJR Agent macfarlane ferguson & mcmullen, CLEARWATER, FL, 33756

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000078553 TOWN PLACE APARTMENTS ACTIVE 2015-07-29 2025-12-31 - 2545 NE COACHMAN ROAD, MANAGEMENT OFFICE, CLEARWATER, FL, 33765

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-09 136 COULTER AVENUE, ARDMORE, PA 19003 -
CHANGE OF MAILING ADDRESS 2022-03-09 136 COULTER AVENUE, ARDMORE, PA 19003 -
LC STMNT OF RA/RO CHG 2018-07-30 - -
REGISTERED AGENT NAME CHANGED 2018-07-30 AUNGST, BRIAN J, JR -
REGISTERED AGENT ADDRESS CHANGED 2018-07-30 macfarlane ferguson & mcmullen, 625 court street, 200, CLEARWATER, FL 33756 -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-03-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State