Entity Name: | WITCHER & FULLER HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
WITCHER & FULLER HOLDINGS, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 18 Oct 2004 (21 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L04000075332 |
FEI/EIN Number |
201866660
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2953 WEST CYPRESS CREEK ROAD, SUITE 200, FORT LAUDERDALE, FL, 33309-1765, US |
Mail Address: | 1881 N University Dr, Coral Springs, FL, 33071-6093, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WITCHER TERRELL W | Managing Member | 8546 SKYBAR LAKE COVE, BOYNTON BEACH, FL, 33473 |
FULLER STEVEN E | Managing Member | 3150 SW 135 TERRACE, DAVIE, FL, 33330 |
WITCHER TERRELL W | Agent | 1881 N University Dr, Coral Springs, FL, 330716093 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2023-04-17 | 2953 WEST CYPRESS CREEK ROAD, SUITE 200, FORT LAUDERDALE, FL 33309-1765 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-17 | 1881 N University Dr, Ste 106, Coral Springs, FL 33071-6093 | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-04-27 | 2953 WEST CYPRESS CREEK ROAD, SUITE 200, FORT LAUDERDALE, FL 33309-1765 | - |
REGISTERED AGENT NAME CHANGED | 2005-02-22 | WITCHER, TERRELL W | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-03-29 |
ANNUAL REPORT | 2020-03-26 |
ANNUAL REPORT | 2019-02-04 |
ANNUAL REPORT | 2018-03-15 |
ANNUAL REPORT | 2017-02-27 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-03-16 |
ANNUAL REPORT | 2014-04-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State