Search icon

WB REAL ESTATE DEVELOPMENT LLC - Florida Company Profile

Company Details

Entity Name: WB REAL ESTATE DEVELOPMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WB REAL ESTATE DEVELOPMENT 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 Jun 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 17 Jul 2023 (2 years ago)
Document Number: L15000103607
FEI/EIN Number 465560198

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

Address: 44199 Highway 27 N, 127, Davenport, FL, 33897, US
Mail Address: 44199 Highway 27 N, 127, Davenport, FL, 33897, US
ZIP code: 33897
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Philipp Anton Manager 44199 Highway 27 N, Davenport, FL, 33897
Caceres Maria G Mgr 44199 Highway 27 N, Davenport, FL, 33897
Caceres Maria G Agent 44199 Highway 27 N, Davenport, FL, 33897

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-07-17 44199 Highway 27 N, 127, Davenport, FL 33897 -
CHANGE OF PRINCIPAL ADDRESS 2023-07-17 44199 Highway 27 N, 127, Davenport, FL 33897 -
LC AMENDMENT 2023-07-17 - -
REGISTERED AGENT ADDRESS CHANGED 2023-07-11 44199 Highway 27 N, 102, Davenport, FL 33897 -
REINSTATEMENT 2021-10-15 - -
REGISTERED AGENT NAME CHANGED 2021-10-15 Caceres, Maria Gabriela -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC NAME CHANGE 2019-04-12 WB REAL ESTATE DEVELOPMENT LLC -

Documents

Name Date
ANNUAL REPORT 2024-03-04
LC Amendment 2023-07-17
ANNUAL REPORT 2023-07-11
ANNUAL REPORT 2022-03-10
REINSTATEMENT 2021-10-15
ANNUAL REPORT 2020-03-18
REINSTATEMENT 2019-11-15
LC Name Change 2019-04-12
LC Amendment 2019-03-04
REINSTATEMENT 2018-10-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State