Search icon

VW REAL ESTATE SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: VW REAL ESTATE SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VW REAL ESTATE SERVICES, 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: 03 Dec 2014 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 Dec 2016 (8 years ago)
Document Number: L14000185111
FEI/EIN Number 47-3091224

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

Mail Address: 1402 W SWANN AVE, TAMPA, FL, 33606, US
Address: 1402 W. SWANN AVE., TAMPA, FL, 33606, US
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WAKEFIELD JOHN D Manager 1402 W. SWANN AVE., TAMPA, FL, 33606
WAKEFIELD JOHN Agent 1402 W SWANN AV E, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-12 901 S ROME AVE, TAMPA, FL 33606 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-12 901 S ROME AVE, TAMPA, FL 33606 -
CHANGE OF MAILING ADDRESS 2025-02-12 901 S ROME AVE, TAMPA, FL 33606 -
LC AMENDMENT 2016-12-15 - -
REGISTERED AGENT ADDRESS CHANGED 2016-03-01 1402 W SWANN AV E, TAMPA, FL 33606 -
REGISTERED AGENT NAME CHANGED 2016-03-01 WAKEFIELD, JOHN -
CHANGE OF MAILING ADDRESS 2016-03-01 1402 W. SWANN AVE., TAMPA, FL 33606 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-01 1402 W. SWANN AVE., TAMPA, FL 33606 -

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-09
LC Amendment 2016-12-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State