Search icon

WISCONSIN SOUTH REALTY LLC - Florida Company Profile

Company Details

Entity Name: WISCONSIN SOUTH REALTY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WISCONSIN SOUTH REALTY 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: 08 Mar 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2023 (a year ago)
Document Number: L16000047857
FEI/EIN Number 81-1815763

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

Address: 401 E Las Olas Boulevard Suite 1400, Fort Lauderdale, FL, 33301, US
Mail Address: 401 E Las Olas Boulevard Suite 1400, Fort Lauderdale, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Danchev Kaloyan V Owne 401 E Las Olas Blvd., Fort Lauderdale, FL, 33301
SUNRISE LAW FIRM, PLLC Agent -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2021-11-18 20801 Biscayne Blvd, 403, Miami, FL 33180 -
REINSTATEMENT 2021-11-18 - -
REGISTERED AGENT NAME CHANGED 2021-11-18 SUNRISE LAW FIRM, PLLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC NAME CHANGE 2019-02-05 WISCONSIN SOUTH REALTY LLC -
LC AMENDMENT 2018-09-11 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-17 401 E Las Olas Boulevard Suite 1400, Fort Lauderdale, FL 33301 -
CHANGE OF MAILING ADDRESS 2017-04-17 401 E Las Olas Boulevard Suite 1400, Fort Lauderdale, FL 33301 -

Documents

Name Date
ANNUAL REPORT 2024-01-24
REINSTATEMENT 2023-09-29
ANNUAL REPORT 2022-01-27
REINSTATEMENT 2021-11-18
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-09-27
LC Name Change 2019-02-05
LC Amendment 2018-09-11
ANNUAL REPORT 2018-05-01
AMENDED ANNUAL REPORT 2017-11-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State