Entity Name: | US HOMES WCT LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
US HOMES WCT 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. |
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: | 27 Jan 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Oct 2020 (5 years ago) |
Document Number: | L15000015567 |
FEI/EIN Number |
81-2443307
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5415 LAKE HOWELL RD, WINTER PARK, FL, 32792, US |
Mail Address: | 5415 LAKE HOWELL RD, WINTER PARK, FL, 32792, US |
ZIP code: | 32792 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TRECENTI WIVERSON C | Authorized Member | 5415 LAKE HOWELL RD, WINTER PARK, FL, 32792 |
Savage Mary | Manager | 5415 LAKE HOWELL RD, WINTER PARK, FL, 32792 |
TRECENTI WIVERSON C | Agent | 5415 LAKE HOWELL RD, WINTER PARK, FL, 32792 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-01-06 | 5415 LAKE HOWELL RD, 142, WINTER PARK, FL 32792 | - |
REGISTERED AGENT NAME CHANGED | 2021-01-29 | TRECENTI, WIVERSON C | - |
REINSTATEMENT | 2020-10-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-12-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
LC STMNT OF RA/RO CHG | 2019-06-03 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-07 | 5415 LAKE HOWELL RD, 142, WINTER PARK, FL 32792 | - |
CHANGE OF MAILING ADDRESS | 2017-04-07 | 5415 LAKE HOWELL RD, 142, WINTER PARK, FL 32792 | - |
LC AMENDMENT AND NAME CHANGE | 2016-03-28 | US HOMES WCT LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-19 |
ANNUAL REPORT | 2023-01-06 |
ANNUAL REPORT | 2022-01-10 |
ANNUAL REPORT | 2021-01-29 |
REINSTATEMENT | 2020-10-14 |
REINSTATEMENT | 2019-12-16 |
CORLCRACHG | 2019-06-03 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-04-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State