Search icon

THE COMMONS WELLINGTON LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: THE COMMONS WELLINGTON LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE COMMONS WELLINGTON 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: 14 Mar 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Jan 2025 (5 months ago)
Document Number: L13000039226
FEI/EIN Number 46-2284440

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

Address: 3480 Main Highway, Miami, FL, 33133, US
Mail Address: 3480 Main Highway, Miami, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
thomas camalae Auth 3480 Main Highway, Miami, FL, 33133
THOMAS RAOUL A Agent 1201 HAYS ST, TALLAHASSEE, FL, 32301
CGI COMMONS LLC Manager -

Legal Entity Identifier

LEI Number:
549300W3KUOB68IYMT18

Registration Details:

Initial Registration Date:
2014-08-08
Next Renewal Date:
2016-10-08
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000025314 THE NEXUS AT WELLINGTON EXPIRED 2015-03-10 2020-12-31 - 801 BRICKELL AVENUE, SUITE 700, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-01-02 - -
REGISTERED AGENT NAME CHANGED 2025-01-02 THOMAS, RAOUL A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2022-04-25 3480 Main Highway, Suite 200, Miami, FL 33133 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-25 3480 Main Highway, Suite 200, Miami, FL 33133 -
LC AMENDMENT 2018-05-24 - -
REGISTERED AGENT NAME CHANGED 2015-03-24 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2015-03-24 1201 HAYS ST, TALLAHASSEE, FL 32301 -
LC STMNT OF RA/RO CHG 2015-03-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000089514 ACTIVE 1000000979629 PALM BEACH 2024-02-08 2044-02-14 $ 17,564.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J23000334565 ACTIVE 1000000956648 PALM BEACH 2023-06-21 2043-07-19 $ 80,364.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J22000573784 TERMINATED 1000000939047 PALM BEACH 2022-12-16 2042-12-28 $ 17,052.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2025-01-02
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-04-24
LC Amendment 2018-05-24
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-03-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State