Search icon

WITCHER & FULLER HOLDINGS, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 -

Documents

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