Search icon

WTA, L.L.C. - Florida Company Profile

Company Details

Entity Name: WTA, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WTA, L.L.C. 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: 04 Apr 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Nov 2016 (8 years ago)
Document Number: L01000005245
FEI/EIN Number 651111385

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

Address: 309 SE OSCEOLA STREET, 104, STUART, FL, 34994, US
Mail Address: 309 SE OSCEOLA STREET, Suite 104, STUART, FL, 34994, US
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AYDELOTTE TOM Managing Member P O BOX 2393, STUART, FL, 34995
AYDELOTTE TOM Agent 309 SE Osceola St., Stuart, FL, 34994

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2016-11-04 309 SE OSCEOLA STREET, 104, STUART, FL 34994 -
REGISTERED AGENT NAME CHANGED 2016-11-04 AYDELOTTE, TOM -
REINSTATEMENT 2016-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-10-23 309 SE Osceola St., Suite 104, Stuart, FL 34994 -
REINSTATEMENT 2015-10-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-10-23 309 SE OSCEOLA STREET, 104, STUART, FL 34994 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-26
REINSTATEMENT 2016-11-04
REINSTATEMENT 2015-10-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State