Detail by Entity Name

Foreign Limited Liability Company

WCI COMMUNITIES, LLC

Filing Information
M09000003277 27-0601855 08/21/2009 DE ACTIVE LC STMNT OF RA/RO CHG 07/29/2020 NONE
Principal Address
5505 Waterford District Drive
Miami, FL 33126

Changed: 02/14/2024
Mailing Address
5505 Waterford District Drive
Miami, FL 33126

Changed: 02/14/2024
Registered Agent Name & Address CORPORATE CREATIONS NETWORK, INC.
801 US HWY 1
N PALM BEACH, FL 33408

Name Changed: 07/29/2020

Address Changed: 07/29/2020
Authorized Person(s) Detail Name & Address

Title VP

Ellis, Lance
5505 Waterford District Drive
Miami, FL 33126

Title VP

McMurray, Darin L
5505 Waterford District Drive
Miami, FL 33126

Title VP

Rothman, Fred
5505 Waterford District Drive
Miami, FL 33126

Title VP

Gabor, Stephen
5505 Waterford District Drive
Miami, FL 33126

Title Sole Member, Manager

WCI Communities, Inc.
5505 Waterford District Drive
Miami, FL 33126

Title VP

Smith, Russell
10481 Six Mile Cypress Parkway
Fort Myers, FL 33966

Title Authorized Agent

Alexander, Jeffrey
5505 Waterford District Drive
Miami, FL 33126

Title Authorized Agent – Permit Applications

Montagnino, Joseph
5505 Waterford District Drive
Miami, FL 33126

Title VP

Batten, Brian
4301 W Boy Scout Blvd.
Suite 600
Tampa, FL 33607

Annual Reports
Report YearFiled Date
2023 03/15/2023
2024 02/14/2024
2024 07/09/2024

Document Images
07/09/2024 -- AMENDED ANNUAL REPORT View image in PDF format
02/14/2024 -- ANNUAL REPORT View image in PDF format
03/15/2023 -- ANNUAL REPORT View image in PDF format
05/26/2022 -- AMENDED ANNUAL REPORT View image in PDF format
05/18/2022 -- AMENDED ANNUAL REPORT View image in PDF format
04/27/2022 -- ANNUAL REPORT View image in PDF format
05/13/2021 -- AMENDED ANNUAL REPORT View image in PDF format
04/06/2021 -- ANNUAL REPORT View image in PDF format
11/05/2020 -- AMENDED ANNUAL REPORT View image in PDF format
07/29/2020 -- CORLCRACHG View image in PDF format
04/14/2020 -- ANNUAL REPORT View image in PDF format
03/27/2019 -- ANNUAL REPORT View image in PDF format
03/09/2018 -- ANNUAL REPORT View image in PDF format
06/22/2017 -- AMENDED ANNUAL REPORT View image in PDF format
02/17/2017 -- AMENDED ANNUAL REPORT View image in PDF format
02/16/2017 -- AMENDED ANNUAL REPORT View image in PDF format
02/13/2017 -- AMENDED ANNUAL REPORT View image in PDF format
02/10/2017 -- ANNUAL REPORT View image in PDF format
04/27/2016 -- ANNUAL REPORT View image in PDF format
01/15/2015 -- ANNUAL REPORT View image in PDF format
08/22/2014 -- AMENDED ANNUAL REPORT View image in PDF format
08/13/2014 -- AMENDED ANNUAL REPORT View image in PDF format
07/23/2014 -- AMENDED ANNUAL REPORT View image in PDF format
01/10/2014 -- ANNUAL REPORT View image in PDF format
11/12/2013 -- AMENDED ANNUAL REPORT View image in PDF format
09/16/2013 -- AMENDED ANNUAL REPORT View image in PDF format
01/22/2013 -- ANNUAL REPORT View image in PDF format
12/21/2012 -- ANNUAL REPORT View image in PDF format
12/05/2012 -- ANNUAL REPORT View image in PDF format
11/29/2012 -- ANNUAL REPORT View image in PDF format
01/16/2012 -- ANNUAL REPORT View image in PDF format
08/01/2011 -- ANNUAL REPORT View image in PDF format
07/14/2011 -- ANNUAL REPORT View image in PDF format
05/16/2011 -- ANNUAL REPORT View image in PDF format
03/24/2011 -- ANNUAL REPORT View image in PDF format
01/18/2011 -- ANNUAL REPORT View image in PDF format
11/08/2010 -- ANNUAL REPORT View image in PDF format
11/05/2010 -- ANNUAL REPORT View image in PDF format
10/29/2010 -- ANNUAL REPORT View image in PDF format
03/25/2010 -- ANNUAL REPORT View image in PDF format
11/25/2009 -- Reg. Agent Change View image in PDF format
08/31/2009 -- LC Name Change View image in PDF format
08/21/2009 -- Foreign Limited View image in PDF format