Search icon

WESTON PARK AT LONGWOOD, LLC - Florida Company Profile

Company Details

Entity Name: WESTON PARK AT LONGWOOD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WESTON PARK AT LONGWOOD, 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: 03 Mar 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 19 Jan 2023 (2 years ago)
Document Number: L14000035340
FEI/EIN Number 46-4969248

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

Address: 100 MYRTLE STREET, LONGWOOD, FL, 32750, US
Mail Address: 1105 KENSINGTON PARK DR., #200, ALTAMONTE SPRINGS, FL, 32714, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOLF JONATHAN L Manager 1105 KENSINGTON PARK DR., ALTAMONTE SPRINGS, FL, 32714
RHODEN REBECCA Agent 215 N EOLA DRIVE, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-25 100 MYRTLE STREET, LONGWOOD, FL 32750 -
LC AMENDMENT 2023-01-19 - -
LC AMENDMENT 2022-12-06 - -
REGISTERED AGENT NAME CHANGED 2021-03-19 RHODEN, REBECCA -
REGISTERED AGENT ADDRESS CHANGED 2021-03-19 215 N EOLA DRIVE, ORLANDO, FL 32801 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000389452 ACTIVE 2023SC002295 SEMINOLE COUNTY 2023-07-13 2028-08-23 $12,538.00 MARIBEL CHRISTINA QUEZADA, 9119 S HOUSTON AVE, CHICAGO, IL 60617

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-03-28
LC Amendment 2023-01-19
LC Amendment 2022-12-06
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-04-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State