Search icon

WW APARTMENTS, L.L.C. - Florida Company Profile

Company Details

Entity Name: WW APARTMENTS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WW APARTMENTS, L.L.C. 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: 27 Mar 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Feb 2001 (24 years ago)
Document Number: L96000000353
FEI/EIN Number 061449195

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

Address: 777 WEST PUTNAM AVE, GREENWICH, CT, 06830, US
Mail Address: 777 West Putnam Avenue, Greenwich, CT, 06830, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Eric Richelson Manager 777 WEST PUTNAM AVE, GREENWICH, CT, 06830
Richman Richard Manager 777 West Putnam Avenue, Greenwich, CT, 06830
Wilder Robert Manager 777 WEST PUTNAM AVE, GREENWICH, CT, 06830
COGENCY GLOBAL INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000111397 WINDOVER WOODS ACTIVE 2020-08-27 2025-12-31 - 477 SOUTH ROSEMARY AVENUE, SUITE 301, WEST PALM BEACH, FL, 33401
G10000091194 WINDOVER WOODS EXPIRED 2010-10-05 2015-12-31 - 2605 COLUMBIA BLVD., TITUSVILLE, FL, 32780

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-26 777 WEST PUTNAM AVE, GREENWICH, CT 06830 -
CHANGE OF MAILING ADDRESS 2018-04-24 777 WEST PUTNAM AVE, GREENWICH, CT 06830 -
REGISTERED AGENT ADDRESS CHANGED 2015-07-07 115 North Calhoun St., Suite 4, Tallahassee, FL 32301 -
REGISTERED AGENT NAME CHANGED 2014-03-26 COGENCY GLOBAL INC. -
REINSTATEMENT 2001-02-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-29 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-04-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State