Detail by Entity Name

Florida Limited Liability Company

WALVEKAR FLORIDA PROPERTIES, L.L.C.

Filing Information
L97000000275 59-3442711 02/28/1997 FL ACTIVE
Principal Address
2676 BAYSHORE BLVD
DUNEDIN, FL 34698-1850

Changed: 01/04/2012
Mailing Address
20245 W. 12 MILE ROAD
100
SOUTHFIELD, MI 48076

Changed: 01/04/2012
Registered Agent Name & Address WALVEKAR, VIJAY S.
2676 BAYSHORE BLVD.
DUNEDIN, FL 34698-1850

Name Changed: 02/08/2019

Address Changed: 09/15/2003
Authorized Person(s) Detail Name & Address

Title Managing Member

WALVEKAR, VIJAY S.
20245 W. 12 MILE ROAD, SUITE 100
SOUTHFIELD, MI 48076

Title M.M.

WALVEKAR, SHALINI V
20245 W. 12 MILE ROAD, SUITE 100
SOUTHFIELD, MI 48076

Title M.M.

WALVEKAR, SHEEL V
20245 W. 12 MILE ROAD, SUITE 100
SOUTHFIELD, MI 48076

Title M.M.

WALVEKAR, SUPRINA V
20245 W. 12 MILE ROAD, SUITE 100
SOUTHFIELD, MI 48076

Annual Reports
Report YearFiled Date
2022 01/24/2022
2023 01/18/2023
2024 01/30/2024

Document Images
01/30/2024 -- ANNUAL REPORT View image in PDF format
01/18/2023 -- ANNUAL REPORT View image in PDF format
01/24/2022 -- ANNUAL REPORT View image in PDF format
01/11/2021 -- ANNUAL REPORT View image in PDF format
01/15/2020 -- ANNUAL REPORT View image in PDF format
02/08/2019 -- ANNUAL REPORT View image in PDF format
01/15/2018 -- ANNUAL REPORT View image in PDF format
01/24/2017 -- ANNUAL REPORT View image in PDF format
02/08/2016 -- ANNUAL REPORT View image in PDF format
01/06/2015 -- ANNUAL REPORT View image in PDF format
01/12/2014 -- ANNUAL REPORT View image in PDF format
01/24/2013 -- ANNUAL REPORT View image in PDF format
01/04/2012 -- ANNUAL REPORT View image in PDF format
01/07/2011 -- ANNUAL REPORT View image in PDF format
01/05/2010 -- ANNUAL REPORT View image in PDF format
01/15/2009 -- ANNUAL REPORT View image in PDF format
01/05/2008 -- ANNUAL REPORT View image in PDF format
01/05/2007 -- ANNUAL REPORT View image in PDF format
05/08/2006 -- ANNUAL REPORT View image in PDF format
06/30/2005 -- ANNUAL REPORT View image in PDF format
04/05/2004 -- ANNUAL REPORT View image in PDF format
09/15/2003 -- Reg. Agent Change View image in PDF format
08/01/2003 -- ANNUAL REPORT View image in PDF format
01/16/2002 -- ANNUAL REPORT View image in PDF format
02/02/2001 -- ANNUAL REPORT View image in PDF format
02/07/2000 -- ANNUAL REPORT View image in PDF format
02/23/1999 -- ANNUAL REPORT View image in PDF format
03/02/1998 -- ANNUAL REPORT View image in PDF format
02/28/1997 -- FL LIMITED LIABILITY ARTICLES View image in PDF format