Search icon

WELL TECH FLUIDS, LLC - Florida Company Profile

Company Details

Entity Name: WELL TECH FLUIDS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WELL TECH FLUIDS, 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: 16 Jul 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2022 (3 years ago)
Document Number: L07000073446
FEI/EIN Number 260559186

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

Address: 1208 Celebration Ave, Celebration, FL, 34747, US
Mail Address: 1208 Celebration Ave, Celebration, FL, 34747, US
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOCH JEFFREY Manager 1208 Celebration Ave, Celebration, FL, 34747
Loch Carol Manager 1208 Celebration Ave, Celebration, FL, 34747
Loch Carol Agent 1208 Celebration Ave, Celebration, FL, 34747

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-23 1208 Celebration Ave, Celebration, FL 34747 -
CHANGE OF MAILING ADDRESS 2021-03-23 1208 Celebration Ave, Celebration, FL 34747 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-26 1208 Celebration Ave, Celebration, FL 34747 -
REGISTERED AGENT NAME CHANGED 2020-06-26 Loch, Carol -
LC NAME CHANGE 2017-05-16 WELL TECH FLUIDS, LLC -
LC ARTICLE OF CORRECTION 2007-07-17 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-11
REINSTATEMENT 2022-10-14
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-23
LC Name Change 2017-05-16
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State