Search icon

WL BLACKWATER 1 LLC - Florida Company Profile

Company Details

Entity Name: WL BLACKWATER 1 LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Company
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: 22 Jan 2018 (7 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 16 May 2024 (9 months ago)
Document Number: M18000000836
FEI/EIN Number 85-4305437

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4403 15 AVE STE 192, BROOKLYN, NY 11219
Mail Address: 4403 15 AVE STE 192, BROOKLYN, NY 11219
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
STEINER, MENDEL Manager 4403 15 AVE STE 192, BROOKLYN, NY 11219
FILE RIGHT RA SERVICES LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000066162 THACKER II APARTMENTS EXPIRED 2018-06-07 2023-12-31 - 6126-6138 PINE BLOSSOM, MILTON, FL, 32570
G18000066144 BRAUHOUSE APARTMENTS EXPIRED 2018-06-07 2023-12-31 - 5866-5896 DOGWOOD DRIVE, MILTON, FL, 32570
G18000066167 BEAUCLERC APARTMENTS EXPIRED 2018-06-07 2023-12-31 - 200 E BURGESS ROAD, PENSACOLA, FL, 32514
G18000066171 APLIN APARTMENTS EXPIRED 2018-06-07 2023-12-31 - 511 SOUTHERN COURT, CRESTVIEW, FL, 32539
G18000066185 CONSUL APARTMENTS EXPIRED 2018-06-07 2023-12-31 - 119-121 MONAHAN DRIVE, FORT WALTON, FL, 32547
G18000066168 ESSEX POINTE APARTMENTS EXPIRED 2018-06-07 2023-12-31 - 4501 E JOHNSON AVENUE, PENSACOLA, FL, 32514
G18000066174 INNTOWN APARTMENTS EXPIRED 2018-06-07 2023-12-31 - 795 N. WILSON STREET, CRESTVIEW, FL, 32536
G18000066179 GOLFLINKS APARTMENTS EXPIRED 2018-06-07 2023-12-31 - 5 MOONEY ROAD, FORT WALTON, FL, 32547
G18000066150 PARK AVENUE APARTMENTS EXPIRED 2018-06-07 2023-12-31 - 6593 PARK AVENUE, MILTON, FL, 32570
G18000066152 PARK PLACE APARTMENTS EXPIRED 2018-06-07 2023-12-31 - 6548 -6586 PARK AVENUE, MILTON, FL, 32570

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-05-16 625 E TWIGGS ST, SUITE 110, TAMPA, FL 33602 -
LC STMNT OF RA/RO CHG 2024-05-16 - -
REGISTERED AGENT NAME CHANGED 2024-05-16 FILE RIGHT RA SERVICES, LLC -
REINSTATEMENT 2023-10-18 - -
REVOKED FOR ANNUAL REPORT 2023-09-22 - -
LC AMENDMENT 2022-02-02 - -
REINSTATEMENT 2022-01-06 - -
REVOKED FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-12-15 4403 15 AVE STE 192, BROOKLYN, NY 11219 -
CHANGE OF MAILING ADDRESS 2020-12-15 4403 15 AVE STE 192, BROOKLYN, NY 11219 -

Documents

Name Date
CORLCRACHG 2024-05-16
ANNUAL REPORT 2024-04-18
REINSTATEMENT 2023-10-18
LC Amendment 2022-02-02
REINSTATEMENT 2022-01-06
LC Amendment 2020-12-15
ANNUAL REPORT 2020-06-23
CORLCRACHG 2019-07-02
ANNUAL REPORT 2019-02-12
Foreign Limited 2018-01-22

Date of last update: 17 Feb 2025

Sources: Florida Department of State