Search icon

WERK PROPERTIES, LLC. - Florida Company Profile

Company Details

Entity Name: WERK PROPERTIES, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WERK 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: 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: 26 Jun 2014 (11 years ago)
Date of dissolution: 20 Aug 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Aug 2021 (4 years ago)
Document Number: L14000102383
FEI/EIN Number 47-1292668

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

Address: 2855 S Atlantic Avenue, Unit 403, Daytona Beach Shores, FL, 32118, US
Mail Address: 2855 S Atlantic Avenue, Unit 403, Daytona Beach Shores, FL, 32118, US
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WERK DENISE Authorized Member 2855 S Atlantic Avenue, Daytona Beach Shores, FL, 32118
WERK DANE Manager 2855 S Atlantic Avenue, Daytona Beach Shores, FL, 32118
WERK DANE Agent 2855 S Atlantic Avenue, Daytona Beach Shores, FL, 32118

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-08-20 - -
CHANGE OF PRINCIPAL ADDRESS 2018-02-02 2855 S Atlantic Avenue, Unit 403, Daytona Beach Shores, FL 32118 -
CHANGE OF MAILING ADDRESS 2018-02-02 2855 S Atlantic Avenue, Unit 403, Daytona Beach Shores, FL 32118 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-02 2855 S Atlantic Avenue, Unit 403, Daytona Beach Shores, FL 32118 -
REGISTERED AGENT NAME CHANGED 2015-11-29 WERK, DANE -
REINSTATEMENT 2015-11-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-08-20
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-02-01
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-01-28
ANNUAL REPORT 2016-02-07
REINSTATEMENT 2015-11-29
Florida Limited Liability 2014-06-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State