Entity Name: | WRDG BETHUNE I, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 28 Oct 2015 (9 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 27 Oct 2016 (8 years ago) |
Document Number: | L15000183010 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 5301 WEST CYPRESS STREET, TAMPA, FL, 33607, US |
Mail Address: | 5301 WEST CYPRESS STREET, TAMPA, FL, 33607, US |
ZIP code: | 33607 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300DFRQ354MYHU988 | L15000183010 | US-FL | GENERAL | ACTIVE | 2015-10-28 | |||||||||||||||||||
|
Legal | C/O Bernice S. Saxon, Esq., 201 E. Kennedy Blvd, Suite 600, Tampa, US-FL, US, 33602 |
Headquarters | 5301 WEST CYPRESS STREET, TAMPA, US-NC, US, 33607 |
Registration details
Registration Date | 2018-12-13 |
Last Update | 2024-08-26 |
Status | ISSUED |
Next Renewal | 2025-09-07 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | L15000183010 |
Name | Role | Address |
---|---|---|
Bernice S. Saxon, Esq. | Agent | 201 E. Kennedy Blvd, Tampa, FL, 33602 |
Name | Role | Address |
---|---|---|
Housing Authority of the City of Tampa, Fl | Member | 5301 WEST CYPRESS STREET, TAMPA, FL, 33607 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-05-01 | 5301 WEST CYPRESS STREET, TAMPA, FL 33607 | No data |
CHANGE OF MAILING ADDRESS | 2023-05-01 | 5301 WEST CYPRESS STREET, TAMPA, FL 33607 | No data |
REGISTERED AGENT NAME CHANGED | 2023-05-01 | Bernice S. Saxon, Esq. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-05-01 | 201 E. Kennedy Blvd, Suite 600, Tampa, FL 33602 | No data |
LC STMNT OF RA/RO CHG | 2016-10-27 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
AMENDED ANNUAL REPORT | 2023-05-02 |
AMENDED ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2023-02-24 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-04-24 |
ANNUAL REPORT | 2019-01-14 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-06-14 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State