Search icon

WCI COMMUNITIES MANAGEMENT, LLC

Company Details

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

Agent

Name Role Address
CT Corporation System Agent 1200 S. Pine Island Road, Plantation, FL, 33324

Chief Executive Officer

Name Role Address
Beckwitt Richard Chief Executive Officer 1707 Marketplace Blvd., Irving, TX, 75063

Vice President

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

President

Name Role Address
Jaffe Jonathan M President 15131 Alton Parkway, Irvine, CA, 92618

Events

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

Documents

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