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. |
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 |
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 | - |
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 |
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 | - | - |
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