Search icon

WADSON PROPERTIES, LLC - Florida Company Profile

Company Details

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

WADSON 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: 03 Aug 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 Aug 2021 (4 years ago)
Document Number: L15000132003
FEI/EIN Number 471092972

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

Address: 8797 NW 1ST STREET, CORAL SPRINGS, FL, 33071, US
Mail Address: P.O. Box 773725, CORAL SPRINGS, FL, 33077, US
ZIP code: 33071
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAINVIL WADSON President P.O. Box 773725, CORAL SPRINGS, FL, 33077
SEARS CHERYL Agent 2827 SW 4TH STREET, FORT LAUDERDALE, FL, 33312

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000093869 WADSON APARTMENTS EXPIRED 2015-09-12 2020-12-31 - P.O. BOX 122284, FORT LAUDERDALE, FL, 33312
G15000090669 WADSON HOMES EXPIRED 2015-09-02 2020-12-31 - P.O. BOX 122284, FORT LAUDERDALE, FL, 33312
G15000090181 WADSON MANAGEMENT EXPIRED 2015-09-01 2020-12-31 - P.O. BOX 122284, FORT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-28 8797 NW 1ST STREET, CORAL SPRINGS, FL 33071 -
LC AMENDMENT 2021-08-12 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-29 8797 NW 1ST STREET, CORAL SPRINGS, FL 33071 -
REINSTATEMENT 2019-12-17 - -
REGISTERED AGENT NAME CHANGED 2019-12-17 SEARS, CHERYL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CONVERSION 2015-08-03 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS M14000007463. CONVERSION NUMBER 700000153517

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-03-22
LC Amendment 2021-08-12
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-06-08
REINSTATEMENT 2019-12-17
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-04-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State