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. |
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 |
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 |
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 | - |
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