Search icon

WORK FORCE HOUSING SOUTH, LLC - Florida Company Profile

Company Details

Entity Name: WORK FORCE HOUSING SOUTH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WORK FORCE HOUSING SOUTH, 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: 07 May 2013 (12 years ago)
Document Number: L13000067032
FEI/EIN Number 46-2805275

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

Address: 815 N. Homestead Blvd # 242, Homestead, FL, 33030, US
Mail Address: 815 N. Homestead Blvd # 242, Homestead, FL, 33030, US
ZIP code: 33030
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLLINS GREGORY Managing Member 815 N. Homestead # 242, Homestead, FL, 33030
COLLINS GREGORY Agent 815 N. Homestead Blvd # 242, Hometead, FL, 33030

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-13 815 N. Homestead Blvd, PMB 242, Homestead, FL 33030 -
CHANGE OF MAILING ADDRESS 2025-02-13 815 N. Homestead Blvd, PMB 242, Homestead, FL 33030 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-13 815 N. Homestead Blvd, PMB 242, Hometead, FL 33030 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-18 815 N. Homestead Blvd # 242, Homestead, FL 33030 -
CHANGE OF MAILING ADDRESS 2014-04-18 815 N. Homestead Blvd # 242, Homestead, FL 33030 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-18 815 N. Homestead Blvd # 242, Hometead, FL 33030 -

Documents

Name Date
ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-04-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State