Search icon

WIGGINS HAULING AND TRANSFER L.L.C - Florida Company Profile

Company Details

Entity Name: WIGGINS HAULING AND TRANSFER L.L.C
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WIGGINS HAULING AND TRANSFER L.L.C 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: 20 Jun 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2021 (4 years ago)
Document Number: L06000062457
FEI/EIN Number 205011331

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

Address: 6421 N Florida ave, TAMPA, FL, 33604, US
Mail Address: 1506 E COMANCHE AVE, TAMPA, FL, 33610, US
ZIP code: 33604
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WIGGINS RECHARD D Chief Executive Officer 1506 E COMANCHE AVE, TAMPA, FL, 33610
WIGGINS Rechard D Agent 1506 E COMANCHE AVE, TAMPA, FL, 33610

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-05-03 6421 N Florida ave, D-1331, TAMPA, FL 33604 -
REGISTERED AGENT NAME CHANGED 2021-10-05 WIGGINS, Rechard D -
REINSTATEMENT 2021-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC STMNT OF RA/RO CHG 2017-04-12 - -
REINSTATEMENT 2014-01-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
PENDING REINSTATEMENT 2011-03-31 - -
REINSTATEMENT 2011-03-29 - -
CHANGE OF MAILING ADDRESS 2011-03-29 6421 N Florida ave, D-1331, TAMPA, FL 33604 -

Documents

Name Date
ANNUAL REPORT 2024-04-07
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-05-03
REINSTATEMENT 2021-10-05
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
CORLCRACHG 2017-04-12
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-05-01

Date of last update: 02 May 2025

Sources: Florida Department of State