Entity Name: | WCI COMMUNITIES MANAGEMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 20 Aug 2009 (15 years ago) |
Date of dissolution: | 24 Apr 2019 (6 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 24 Apr 2019 (6 years ago) |
Document Number: | M09000003282 |
FEI/EIN Number | 270601636 |
Address: | 700 NW 107 Avenue, Miami, FL, 33172, US |
Mail Address: | 700 NW 107 Avenue, Miami, FL, 33172, US |
ZIP code: | 33172 |
County: | Miami-Dade |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CT Corporation System | Agent | 1200 S. Pine Island Road, Plantation, FL, 33324 |
Name | Role | Address |
---|---|---|
Beckwitt Richard | Chief Executive Officer | 1707 Marketplace Blvd., Irving, TX, 75063 |
Name | Role | Address |
---|---|---|
Ellis Lance | Vice President | 700 NW 107 Avenue, Miami, FL, 33172 |
McMurray Darin L | Vice President | 700 NW 107 Avenue, Miami, FL, 33172 |
Rapaport Jon | Vice President | 700 NW 107 Avenue, Miami, FL, 33172 |
Rothman Fred | Vice President | 700 NW 107 Avenue, Miami, FL, 33172 |
Name | Role | Address |
---|---|---|
Jaffe Jonathan M | President | 15131 Alton Parkway, Irvine, CA, 92618 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2019-04-24 | No data | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L18000014005. MERGER NUMBER 500000192265 |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-10 | 700 NW 107 Avenue, Suite 400, Miami, FL 33172 | No data |
CHANGE OF MAILING ADDRESS | 2017-02-10 | 700 NW 107 Avenue, Suite 400, Miami, FL 33172 | No data |
REGISTERED AGENT NAME CHANGED | 2017-02-10 | CT Corporation System | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-10 | 1200 S. Pine Island Road, Suite 250, Plantation, FL 33324 | No data |
LC NAME CHANGE | 2009-08-31 | WCI COMMUNITIES MANAGEMENT, LLC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-03-09 |
AMENDED ANNUAL REPORT | 2017-02-16 |
AMENDED ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-03-19 |
AMENDED ANNUAL REPORT | 2014-07-23 |
ANNUAL REPORT | 2014-01-10 |
AMENDED ANNUAL REPORT | 2013-11-12 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State