Search icon

WWD TRACT 4, LLC - Florida Company Profile

Company Details

Entity Name: WWD TRACT 4, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WWD TRACT 4, 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: 12 Nov 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 16 Mar 2020 (5 years ago)
Document Number: L14000175058
FEI/EIN Number 47-2982322

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

Address: 2146 NE 65TH STREET, FORT LAUDERDALE, FL, 33308, US
Mail Address: 2146 NE 65TH STREET, FORT LAUDERDALE, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEMARTINI WILLIAM D Manager 2146 N E 65 Street, FORT LAUDERDALE, FL, 33308
DEMARTINI WILLIAM D Agent 2146 NE 65TH STREET, FORT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-01-13 2146 NE 65TH STREET, FORT LAUDERDALE, FL 33308 -
LC STMNT OF RA/RO CHG 2020-03-16 - -
LC AMENDMENT 2020-03-16 - -
LC DISSOCIATION MEM 2020-03-16 - -
CHANGE OF MAILING ADDRESS 2020-03-16 2146 NE 65TH STREET, FORT LAUDERDALE, FL 33308 -
REGISTERED AGENT NAME CHANGED 2020-03-16 DEMARTINI, WILLIAM D -
CHANGE OF PRINCIPAL ADDRESS 2020-03-16 2146 NE 65TH STREET, FORT LAUDERDALE, FL 33308 -

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-01-13
LC Amendment 2020-03-16
CORLCRACHG 2020-03-16
CORLCDSMEM 2020-03-16
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-12

Date of last update: 03 May 2025

Sources: Florida Department of State