Entity Name: | W L T PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Company
W L T 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. |
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: | 28 Apr 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 31 Jan 2018 (7 years ago) |
Document Number: | L14000068451 |
FEI/EIN Number |
81-1516117
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3791 NW 8TH PL, LAUDERHILL, FL 33311 |
Mail Address: | 3791 NW 8TH PL, LAUDERHILL, FL 33311 |
ZIP code: | 33311 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TISDALE, WILKEN L | Agent | 3791 NW 8TH PL, LAUDERHILL, FL 33311 |
TISDALE, WILKEN L | Manager | 3791 NW 8TH PL, LAUDERHILL, FL 33311 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000124134 | USA SURPLUS RECOVERY | ACTIVE | 2022-10-04 | 2027-12-31 | - | 7027 W. BROWARD BLVD. #338, PLANTATION, FL, 33317 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-24 | 3791 NW 8TH PL, LAUDERHILL, FL 33311 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-06-09 | 3791 NW 8TH PL, LAUDERHILL, FL 33311 | - |
CHANGE OF MAILING ADDRESS | 2023-06-09 | 3791 NW 8TH PL, LAUDERHILL, FL 33311 | - |
REGISTERED AGENT NAME CHANGED | 2018-01-31 | TISDALE, WILKEN L | - |
REINSTATEMENT | 2018-01-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
LC NAME CHANGE | 2015-04-28 | W L T PROPERTIES, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
AMENDED ANNUAL REPORT | 2023-06-09 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-03-15 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-17 |
ANNUAL REPORT | 2019-04-30 |
REINSTATEMENT | 2018-01-31 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-05-01 |
Date of last update: 21 Feb 2025
Sources: Florida Department of State