Search icon

THE WIDOW'S HELPER, LLC - Florida Company Profile

Company Details

Entity Name: THE WIDOW'S HELPER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE WIDOW'S HELPER, 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: 07 Jun 2004 (21 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 07 Jul 2004 (21 years ago)
Document Number: L04000043355
FEI/EIN Number 201247198

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

Address: 1445 War Eagle Blvd, Titusville, FL, 32796, US
Mail Address: 1445 War Eagle Blvd, Titusville, FL, 32796, US
ZIP code: 32796
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TREADWAY ISABEL Managing Member 1445 War Eagle Blvd, Titusville, FL, 32796
TREADWAY WILLIAM P Managing Member 1445 War Eagle Blvd, Titusville, FL, 32796
TREADWAY WILLIAM P Agent 1445 War Eagle Blvd, Titusville, FL, 32796

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-02 1445 War Eagle Blvd, Titusville, FL 32796 -
CHANGE OF MAILING ADDRESS 2025-01-02 1445 War Eagle Blvd, Titusville, FL 32796 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-02 1445 War Eagle Blvd, Titusville, FL 32796 -
REGISTERED AGENT NAME CHANGED 2015-01-24 TREADWAY, WILLIAM P -
AMENDMENT AND NAME CHANGE 2004-07-07 THE WIDOW'S HELPER, LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-01-28
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-02-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State