Entity Name: | WESLEY CLUB, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Active |
Date Filed: | 10 Apr 2013 (12 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 16 Oct 2020 (4 years ago) |
Document Number: | L13000052687 |
FEI/EIN Number | 90-0958509 |
Address: | 914 W. 2nd Ave, Windermere, FL 34786 |
Mail Address: | 914 W. 2nd Ave, Windermere, FL 34786 |
ZIP code: | 34786 |
County: | Orange |
Place of Formation: | FLORIDA |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2549002N7R24EHM2TN93 | L13000052687 | US-FL | GENERAL | ACTIVE | 2013-04-13 | |||||||||||||||||||
|
Legal | c/o Vogt, Louis E, 501 N Magnolia Ave, Orlando, US-FL, US, 32801 |
Headquarters | 501 N Magnolia Ave, Orlando, US-FL, US, 32801 |
Registration details
Registration Date | 2020-09-23 |
Last Update | 2024-09-20 |
Status | ISSUED |
Next Renewal | 2025-09-20 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | L13000052687 |
Name | Role | Address |
---|---|---|
Chmielarski, Mark | Agent | 301 East Pine Street, Suite 1400, Orlando, FL 32801 |
Name | Role |
---|---|
CODE CAPITAL PARTNERS LLC | Manager |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-04 | Chmielarski, Mark | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-04 | 301 East Pine Street, Suite 1400, Orlando, FL 32801 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-08 | 914 W. 2nd Ave, Windermere, FL 34786 | No data |
CHANGE OF MAILING ADDRESS | 2022-03-08 | 914 W. 2nd Ave, Windermere, FL 34786 | No data |
LC STMNT OF RA/RO CHG | 2020-10-16 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-04-04 |
AMENDED ANNUAL REPORT | 2022-03-22 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-01-29 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-02-05 |
ANNUAL REPORT | 2017-01-31 |
ANNUAL REPORT | 2016-02-19 |
Date of last update: 22 Jan 2025
Sources: Florida Department of State