Entity Name: | STEPHEN WHEATON PROPERTY & CONSTRUCTION SERVICES, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
STEPHEN WHEATON PROPERTY & CONSTRUCTION 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. |
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: | 10 Dec 2003 (21 years ago) |
Document Number: | L03000051856 |
FEI/EIN Number |
542136395
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 250 Corey ave. #66124, SAINT PETERSBURG, FL, 33736, US |
Mail Address: | 250 Corey ave. #66124, SAINT PETERSBURG, FL, 33736, US |
ZIP code: | 33736 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WHEATON S. | Managing Member | 250 Corey ave. #66124, SAINT PETERSBURG, FL, 33736 |
WHEATON S. | Agent | 250 Corey ave. #66124, SAINT PETERSBURG, FL, 33736 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000053683 | KITCHENS BY WHEATON | ACTIVE | 2013-06-05 | 2028-12-31 | - | 3201 TYRONE BLVD N, SAINT PETERSBURG, FL, 33710 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-03-01 | 250 Corey ave. #66124, SAINT PETERSBURG, FL 33736 | - |
CHANGE OF MAILING ADDRESS | 2017-03-01 | 250 Corey ave. #66124, SAINT PETERSBURG, FL 33736 | - |
REGISTERED AGENT NAME CHANGED | 2017-03-01 | WHEATON, S. | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-01 | 250 Corey ave. #66124, SAINT PETERSBURG, FL 33736 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-02-14 |
ANNUAL REPORT | 2021-02-18 |
ANNUAL REPORT | 2020-01-31 |
ANNUAL REPORT | 2019-02-20 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-03-01 |
ANNUAL REPORT | 2016-01-06 |
ANNUAL REPORT | 2015-01-20 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State