Search icon

WNY - CHATEAU BAYOU APTS LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: WNY - CHATEAU BAYOU APTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WNY - CHATEAU BAYOU APTS 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: 21 May 2018 (7 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 08 Jun 2018 (7 years ago)
Document Number: L18000126506
FEI/EIN Number 83-0609826

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

Address: 475 Harrison Avenue, Suite 205, Panama City, FL, 32401, US
Mail Address: 475 Harrison Avenue, Suite 205, Panama City, FL, 32401, US
ZIP code: 32401
County: Bay
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of WNY - CHATEAU BAYOU APTS LLC, MISSISSIPPI 1148126 MISSISSIPPI

Key Officers & Management

Name Role Address
LOCHER TINA Agent 1506 DORY LANE, PANAMA CITY, FL, 32409
WNY HOLDINGS LLC Manager -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-11 475 Harrison Avenue, Suite 205, Panama City, FL 32401 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-23 475 Harrison Avenue, Suite 205, Panama City, FL 32401 -
CHANGE OF MAILING ADDRESS 2022-01-23 475 Harrison Avenue, Suite 205, Panama City, FL 32401 -
LC NAME CHANGE 2018-06-08 WNY - CHATEAU BAYOU APTS LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-09
LC Name Change 2018-06-08
Florida Limited Liability 2018-05-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State