Search icon

WCR 2015 LLC - Florida Company Profile

Company Details

Entity Name: WCR 2015 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WCR 2015 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: 11 May 2015 (10 years ago)
Document Number: L15000082962
FEI/EIN Number 81-2458137

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

Address: 129 Troupe Rd., San Mateo, FL, 32187, US
Mail Address: 129 Troupe Rd., San Mateo, FL, 32187, US
ZIP code: 32187
County: Putnam
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITE JANE R Manager 129 Troupe Rd, San Mateo, FL, 32187
Costello Bridget M Manager 129 Troupe Rd., San Mateo, FL, 32187
Riley Elizabeth A Manager 129 Troupe Rd., San Mateo, FL, 32187
Aherron Nicole Agent 120 Keystone Road, Palatka, FL, 32177

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000117395 LYNCH'S LANDING RV PARK ACTIVE 2018-10-31 2028-12-31 - 129 TROUPE RD., SAN MATEO, FL, 32187

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-27 Aherron, Nicole -
REGISTERED AGENT ADDRESS CHANGED 2024-02-27 120 Keystone Road, Palatka, FL 32177 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-06 129 Troupe Rd., San Mateo, FL 32187 -
CHANGE OF MAILING ADDRESS 2019-04-06 129 Troupe Rd., San Mateo, FL 32187 -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-04-06
AMENDED ANNUAL REPORT 2018-05-29
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State