Search icon

WARU PROPERTIES, LLC. - Florida Company Profile

Company Details

Entity Name: WARU PROPERTIES, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WARU PROPERTIES, 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: 15 Jun 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2019 (6 years ago)
Document Number: L15000109243
FEI/EIN Number 81-2048673

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

Address: 5228 DOVER STREET NE, ST. PETERSBURG, FL, 33703
Mail Address: 5228 DOVER STREET NE, ST. PETERSBURG, FL, 33703
ZIP code: 33703
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KING LISA P Manager 5228 DOVER ST NE, ST. PETERSBURG, FL, 33703
KING JASON A Manager 5228 DOVER ST NE, ST. PETERSBURG, FL, 33703
KING LISA P Agent 5228 DOVER STREET NE, ST. PETERSBURG, FL, 33703

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-13 2096 HAWAII AVE NE, ST. PETERSBURG, FL 33703 -
CHANGE OF MAILING ADDRESS 2025-01-13 2096 HAWAII AVE NE, ST. PETERSBURG, FL 33703 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-13 2096 HAWAII AVE NE, ST. PETERSBURG, FL 33703 -
REINSTATEMENT 2019-10-17 - -
REGISTERED AGENT NAME CHANGED 2019-10-17 KING, LISA P -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-25
REINSTATEMENT 2019-10-17
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-01-14
ANNUAL REPORT 2016-03-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State