Search icon

WPCM VALLEY BEND, LLC - Florida Company Profile

Company Details

Entity Name: WPCM VALLEY BEND, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WPCM VALLEY BEND, 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: 06 Mar 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Nov 2020 (4 years ago)
Document Number: L18000055698
FEI/EIN Number 83-3769460

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

Address: 7 E Congress Street, Suite 900A, Savannah, GA, 31401, US
Mail Address: 7 E Congress Street, Suite 900A, Savannah, GA, 31401, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Berg Blake Manager 7 E Congress Street, Savannah, GA, 31401
Carr James Manager 7 E Congress Street, Savannah, GA, 31401
Gragg K. L Manager 7 E Congress Street, Savannah, GA, 31401
Codina Armando Manager 7 E Congress Street, Savannah, GA, 31401
Heide Sam Manager 7 E Congress Street, Savannah, GA, 31401
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-15 7 E Congress Street, Suite 900A, Savannah, GA 31401 -
CHANGE OF MAILING ADDRESS 2024-02-15 7 E Congress Street, Suite 900A, Savannah, GA 31401 -
REINSTATEMENT 2020-11-20 - -
REGISTERED AGENT NAME CHANGED 2020-11-20 CORPORATION SERVICE COMPANY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC STMNT OF RA/RO CHG 2019-10-28 - -
REGISTERED AGENT ADDRESS CHANGED 2019-10-28 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-21
REINSTATEMENT 2020-11-20
CORLCRACHG 2019-10-28
ANNUAL REPORT 2019-06-12
Florida Limited Liability 2018-03-06

Date of last update: 03 Mar 2025

Sources: Florida Department of State