Search icon

WHEEL & DEAL AUTO'S LLC - Florida Company Profile

Company Details

Entity Name: WHEEL & DEAL AUTO'S LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WHEEL & DEAL AUTO'S 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: 24 Sep 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Nov 2004 (20 years ago)
Document Number: L03000036278
FEI/EIN Number 651205536

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

Mail Address: 10433 Highland Park Place, PALMETTO, FL, 34221, US
Address: 640 10TH STREET W, PALMETTO, FL, 34221
ZIP code: 34221
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRESHA WALTER L Managing Member 880 33RD ST. E, PALMETTO, FL, 34221
PRESHA WARNETTA Manager 10433 HIGHLAND PARK PLACE, PALMETTO, FL, 34221
PRESHA WARNETTA L Agent 10433 Highland Park Place, Palmetto, FL, 34221

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-20 PRESHA, WARNETTA L -
REGISTERED AGENT ADDRESS CHANGED 2024-04-20 10433 Highland Park Place, Palmetto, FL 34221 -
CHANGE OF MAILING ADDRESS 2022-04-13 640 10TH STREET W, PALMETTO, FL 34221 -
AMENDMENT 2004-11-05 - -
CHANGE OF PRINCIPAL ADDRESS 2004-10-07 640 10TH STREET W, PALMETTO, FL 34221 -
CANCEL ADM DISS/REV 2004-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State