Search icon

WISWELL FINANCIAL SERVICES, LLC

Company Details

Entity Name: WISWELL FINANCIAL SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 09 Jan 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2023 (a year ago)
Document Number: L03000001023
FEI/EIN Number 900117082
Mail Address: 850 NW Federal Hwy, Stuart, FL, 34994, US
Address: 850 NW Federal HWY, Stuart, FL, 34994, US
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Agent

Name Role Address
Wiswell John D Agent 850 NW Federal Hwy, Stuart, FL, 34994

Managing Member

Name Role Address
Wiswell John D Managing Member 1176 NE Oceanview circle, Jensen Beach, FL, 34957
Wiswell Lisa A Managing Member 1176 NE Oceanview circle, Jensen Beach, FL, 34957

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000057745 SHRINK 2 FIT EXPIRED 2013-06-11 2018-12-31 No data 850 NW FEDERAL HIGHWAY, SUITE 135, STUART, FL, 34990
G10000069074 TREASURE COAST COLLEGE PLANNING EXPIRED 2010-07-27 2015-12-31 No data 890 NE JENSEN BEACH BLVD, JENSEN BEACH, FL, 34957
G09000109700 TREASURE COAST COLLEGE PLANNING EXPIRED 2009-05-21 2014-12-31 No data 902 NE JENSEN BEACH BLVD, JENSEN BEACH, FL, 34957

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2022-04-26 Wiswell, John D No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-24 850 NW Federal Hwy, Stuart, FL 34994 No data
CHANGE OF MAILING ADDRESS 2019-04-24 850 NW Federal HWY, Stuart, FL 34994 No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-24 850 NW Federal HWY, Stuart, FL 34994 No data
REINSTATEMENT 2018-10-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
REINSTATEMENT 2012-10-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-31
REINSTATEMENT 2023-10-03
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-04-24
REINSTATEMENT 2018-10-17
ANNUAL REPORT 2013-03-21
REINSTATEMENT 2012-10-02
ANNUAL REPORT 2011-03-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State