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. |
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 |
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 |
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 |
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 | - | - |
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