Search icon

WAIZMAN & WAIZMAN HOMES, LLC - Florida Company Profile

Company Details

Entity Name: WAIZMAN & WAIZMAN HOMES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WAIZMAN & WAIZMAN HOMES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 May 2014 (11 years ago)
Date of dissolution: 05 Aug 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Aug 2022 (3 years ago)
Document Number: L14000082949
FEI/EIN Number 46-5725534

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

Address: 965 Brightwater Cir, Maitland, FL, 32751, US
Mail Address: 965 Brightwater Cir, Maitland, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WAIZMAN MEIR Manager 965 Brightwater Cir, Maitland, FL, 32751
Bitman O'Brien & Morat, PLLC Agent RONNIE BITMAN, LAKE MARY, FL, 32746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000078252 MODISH HOMES EXPIRED 2016-08-02 2021-12-31 - 1711 VIA TUSCANY, WINTER PARK, FL, 3289

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-08-05 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-10 965 Brightwater Cir, Maitland, FL 32751 -
CHANGE OF MAILING ADDRESS 2021-01-10 965 Brightwater Cir, Maitland, FL 32751 -
REGISTERED AGENT NAME CHANGED 2021-01-10 Bitman O’Brien & Morat, PLLC -
REGISTERED AGENT ADDRESS CHANGED 2020-01-12 RONNIE BITMAN, 255 PRIMERA BLVD, 128, LAKE MARY, FL 32746 -
LC STMNT OF RA/RO CHG 2015-06-08 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-08-05
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-12
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-03-22
CORLCRACHG 2015-06-08
ANNUAL REPORT 2015-03-11

Date of last update: 03 Mar 2025

Sources: Florida Department of State