Entity Name: | WOOD RESIDENTIAL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 20 Dec 2011 (13 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 13 Feb 2024 (a year ago) |
Document Number: | M11000006369 |
FEI/EIN Number |
27-1754288
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 465 Meeting Street, Suite 500, Charleston, SC, 29403, US |
Mail Address: | 465 Meeting Street, Suite 500, Charleston, SC, 29403, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
GREP USPM Acquisition 1, LLC | Sole | 465 Meeting Street, Charleston, SC, 29403 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-27 | 465 Meeting Street, Suite 500, Charleston, SC 29403 | - |
CHANGE OF MAILING ADDRESS | 2025-01-27 | 465 Meeting Street, Suite 500, Charleston, SC 29403 | - |
CHANGE OF MAILING ADDRESS | 2024-04-23 | 465 Meeting Street, Suite 500, Charleston, SC 29403 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-23 | 465 Meeting Street, Suite 500, Charleston, SC 29403 | - |
REGISTERED AGENT NAME CHANGED | 2024-02-13 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-13 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
LC STMNT OF RA/RO CHG | 2024-02-13 | - | - |
LC NAME CHANGE | 2021-08-13 | WOOD RESIDENTIAL, LLC | - |
LC STMNT OF RA/RO CHG | 2017-08-02 | - | - |
LC STMNT OF RA/RO CHG | 2015-06-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-27 |
ANNUAL REPORT | 2024-04-23 |
CORLCRACHG | 2024-02-13 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-05-31 |
LC Name Change | 2021-08-13 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-04-19 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State