Entity Name: | THE WETLANDSBANK GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE WETLANDSBANK GROUP, 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: | 13 Feb 2006 (19 years ago) |
Document Number: | L06000015508 |
FEI/EIN Number |
205600441
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 151 North Nob Hill Road, Plantation, FL, 33324, US |
Address: | 8040 Peters Road, Plantation, FL, 33324, US |
ZIP code: | 33324 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THE WETLANDSBANK COMPANY, LLC | Auth | - |
Murphy William | Vice President | 151 North Nob Hill Road, Plantation, FL, 33324 |
Miller Robert B | President | 151 North Nob Hill Road, Plantation, FL, 33324 |
Palmer Charles L | Treasurer | 151 North Nob Hill Road, Plantation, FL, 33324 |
Miller Robert B | Agent | 8040 Peters Road, Plantation, FL, 33324 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000031352 | TWG GEORGIA | EXPIRED | 2014-03-28 | 2019-12-31 | - | 5747 NORTH ANDREWS WAY, FORT LAUDERDALE, FL, 33309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2020-03-12 | 8040 Peters Road, Suite H108, Plantation, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2019-02-22 | Miller, Robert B | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-02-27 | 8040 Peters Road, Suite H108, Plantation, FL 33324 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-27 | 8040 Peters Road, Suite H108, Plantation, FL 33324 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-03-22 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-03-12 |
ANNUAL REPORT | 2019-02-22 |
ANNUAL REPORT | 2018-02-27 |
ANNUAL REPORT | 2017-02-06 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-03-03 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State