Search icon

K-WAVERLY PLACE 380 ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: K-WAVERLY PLACE 380 ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

K-WAVERLY PLACE 380 ENTERPRISES, 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: 11 Sep 2012 (13 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 19 Apr 2018 (7 years ago)
Document Number: L12000116177
FEI/EIN Number 46-1918645

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

Address: 3055 5TH STREET S.W., VERO BEACH, FL, 32968, US
Mail Address: 3055 5TH STREET S.W., VERO BEACH, FL, 32968, US
ZIP code: 32968
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SWAN KATHLEEN A Manager 3055 5TH STREET S.W., VERO BEACH, FL, 32968
Swan Kathleen A Agent 3055 5TH STREET S.W., VERO BEACH, FL, 32968

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-05-01 3055 5TH STREET S.W., VERO BEACH, FL 32968 -
CHANGE OF MAILING ADDRESS 2025-05-01 3055 5TH STREET S.W., VERO BEACH, FL 32968 -
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 3055 5TH STREET S.W., VERO BEACH, FL 32968 -
CHANGE OF MAILING ADDRESS 2024-05-01 3055 5TH STREET S.W., VERO BEACH, FL 32968 -
REGISTERED AGENT NAME CHANGED 2024-03-26 Swan, Kathleen A -
REGISTERED AGENT ADDRESS CHANGED 2024-03-26 3055 5TH STREET S.W., VERO BEACH, FL 32968 -
LC DISSOCIATION MEM 2018-04-19 - -
LC AMENDMENT AND NAME CHANGE 2018-04-19 K-WAVERLY PLACE 380 ENTERPRISES, LLC -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State