Search icon

4WHAT, LLC - Florida Company Profile

Company Details

Entity Name: 4WHAT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

4WHAT, 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: 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: 23 Oct 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Sep 2023 (2 years ago)
Document Number: L06000102791
FEI/EIN Number 208007743

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

Address: 501 Goodlette Rd N, Suite D100, NAPLES, FL, 34102, US
Mail Address: 501 Goodlette Rd N, Suite D100, NAPLES, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
mastro wade G Managing Member 7925 Preserver Circe, Naples, FL, 34119
ATWOOD PATRICK C Managing Member 155 Harwell Road, Mooresville, NC, 28117
Cona Christopher Esq. Agent 3080 Tamiami Trail East, Naples, FL, 34112

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000027225 4WHAT INTERACTIVE EXPIRED 2014-03-17 2019-12-31 - 1040 COLLIER CENTER WAY STE. 15, NAPLES, FL, 34110
G08024900146 4WHAT INTERACTIVE EXPIRED 2008-01-23 2013-12-31 - 1040 COLLIER CENTER WAY STE. 15, NAPLES,, FL, 34110

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-30 501 Goodlette Rd N, Suite D100, NAPLES, FL 34102 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 501 Goodlette Rd N, Suite D100, NAPLES, FL 34102 -
REINSTATEMENT 2023-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2019-01-28 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-06 3080 Tamiami Trail East, Naples, FL 34112 -
REGISTERED AGENT NAME CHANGED 2015-04-06 Cona, Christopher, Esq. -
LC AMENDMENT 2009-03-05 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
REINSTATEMENT 2023-09-25
REINSTATEMENT 2020-09-28
ANNUAL REPORT 2019-05-01
LC Amendment 2019-01-28
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-07-07
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-03-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State