Search icon

W L T PROPERTIES, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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