Entity Name: | WELLS BOYS & GIRLS PROPERTY MANAGEMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
WELLS BOYS & GIRLS PROPERTY MANAGEMENT, 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: | 26 Dec 2012 (12 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 01 Feb 2018 (7 years ago) |
Document Number: | L12000160192 |
FEI/EIN Number |
46-1648474
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1415 N Atlantic Avenue, Cocoa Beach, FL, 32931, US |
Address: | 1415 N Atlantic Ave, OFFICE, Cocoa Beach, FL, 32931, US |
ZIP code: | 32931 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WELLS THALIA S | memb | 1415 N Atlantic Avenue, Cocoa Beach, FL, 32931 |
WELLS JOSHUA J | memb | 1415 N Atlantic Avenue, Cocoa Beach, FL, 32931 |
WELLS TEERAROSE M | Authorized Member | 1415 N Atlantic Avenue, Cocoa Beach, FL, 32931 |
WELLS JEFFERY W | Agent | 1415 N Atlantic Avenue, Cocoa Beach, FL, 32931 |
WELLS JEFFERY W | Managing Member | 1415 N Atlantic Avenue, Cocoa Beach, FL, 32931 |
WELLS JACOB R | memb | 1415 N Atlantic Avenue, Cocoa Beach, FL, 32931 |
WELLS JONAH W | Authorized Member | 1415 N Atlantic Avenue, Cocoa Beach, FL, 32931 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-20 | 1415 N Atlantic Ave, OFFICE, Cocoa Beach, FL 32931 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-20 | 1415 N Atlantic Avenue, Cocoa Beach, FL 32931 | - |
CHANGE OF MAILING ADDRESS | 2023-01-24 | 1415 N Atlantic Ave, OFFICE, Cocoa Beach, FL 32931 | - |
LC AMENDMENT | 2018-02-01 | - | - |
LC AMENDMENT | 2017-03-03 | - | - |
LC AMENDMENT | 2013-05-07 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-18 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-03-15 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-18 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-04-28 |
LC Amendment | 2018-02-01 |
ANNUAL REPORT | 2017-04-27 |
LC Amendment | 2017-03-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State