Search icon

W & H SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: W & H SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

W & H SERVICES, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 08 Jun 2000 (25 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 03 Feb 2014 (11 years ago)
Document Number: L00000006674
FEI/EIN Number 651014462

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

Address: 111 VALLEY KNOLL, BOERNE, TX, 78006
Mail Address: 111 VALLEY KNOLL, BOERNE, TX, 78006
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WIGGINS ROBERT B Manager 111 VALLEY KNOLL, BOERNE, TX, 78006
FITZGERALD MIKE Agent 115 PINEWOOD AVE, BRANDON, FL, 33510

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08055900137 STONE AND TILE INTERNATIONAL EXPIRED 2008-02-22 2013-12-31 - 111 VALLEY KNOLL, BOERNE, TX, 78006

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-10 BRANDON ACCOUNTANTS -
LC DISSOCIATION MEM 2014-02-03 - -
CHANGE OF PRINCIPAL ADDRESS 2008-06-09 111 VALLEY KNOLL, BOERNE, TX 78006 -
CHANGE OF MAILING ADDRESS 2008-06-09 111 VALLEY KNOLL, BOERNE, TX 78006 -
REGISTERED AGENT ADDRESS CHANGED 2008-06-09 115 PINEWOOD AVE, BRANDON, FL 33510 -
NAME CHANGE AMENDMENT 2005-06-24 W & H SERVICES, LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State