Entity Name: | WCI COMMUNITIES MANAGEMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 20 Aug 2009 (16 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
---|---|---|
Beckwitt Richard | Chief Executive Officer | 1707 Marketplace Blvd., Irving, TX, 75063 |
Ellis Lance | Vice President | 700 NW 107 Avenue, Miami, FL, 33172 |
Jaffe Jonathan M | President | 15131 Alton Parkway, Irvine, CA, 92618 |
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 |
CT Corporation System | Agent | 1200 S. Pine Island Road, Plantation, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2019-04-24 | - | 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 | - |
CHANGE OF MAILING ADDRESS | 2017-02-10 | 700 NW 107 Avenue, Suite 400, Miami, FL 33172 | - |
REGISTERED AGENT NAME CHANGED | 2017-02-10 | CT Corporation System | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-10 | 1200 S. Pine Island Road, Suite 250, Plantation, FL 33324 | - |
LC NAME CHANGE | 2009-08-31 | WCI COMMUNITIES MANAGEMENT, LLC | - |
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 Apr 2025
Sources: Florida Department of State