Search icon

WILLOW POND PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: WILLOW POND PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

WILLOW POND PROPERTIES, 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: 20 Mar 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Oct 2019 (5 years ago)
Document Number: L13000042060
FEI/EIN Number 30-0791934

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

Address: 4581 Adams Ave, Miami Beach, FL 33140
Mail Address: 4581 Adams Avenue, Miami Beach, FL 33140
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GORHAM, KAREN Agent 8095 DRIGGS HILL, WEST PALM BEACH, FL 33411
Rosenazweig, Ari Manager 4581 Adams Avenue, Miami Beach, FL 33140

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-04 4581 Adams Ave, Miami Beach, FL 33140 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-12 4581 Adams Ave, Miami Beach, FL 33140 -
REGISTERED AGENT NAME CHANGED 2019-10-24 GORHAM, KAREN -
REINSTATEMENT 2019-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2014-10-19 8095 DRIGGS HILL, WEST PALM BEACH, FL 33411 -
REINSTATEMENT 2014-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-20
REINSTATEMENT 2019-10-24
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-22
REINSTATEMENT 2014-10-19

Date of last update: 21 Feb 2025

Sources: Florida Department of State