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