Search icon

WAHALA MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: WAHALA MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WAHALA MANAGEMENT, 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: 07 Feb 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Dec 2022 (2 years ago)
Document Number: L08000013771
FEI/EIN Number NOT APPLICABLE

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

Address: 174 Watercolor Way, STE 103-241, Santa Rosa Beach, FL, 32459, US
Mail Address: 174 Watercolor Way, STE 103-241, Santa Rosa Beach, FL, 32459, US
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARTLEY WALTER G Manager 174 Watercolor Way, Santa Rosa Beach, FL, 32459
HARTLEY ANN S Authorized Member 174 Watercolor Way, Santa Rosa Beach, FL, 32459
EMERALD COAST PERMITTING, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-09 Emerald Coast Permitting, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2024-03-09 249 Mack Bayou Loop, Suite 102, Santa Rosa Beach, FL 32459 -
CHANGE OF MAILING ADDRESS 2022-12-19 174 Watercolor Way, STE 103-241, Santa Rosa Beach, FL 32459 -
CHANGE OF PRINCIPAL ADDRESS 2022-12-19 174 Watercolor Way, STE 103-241, Santa Rosa Beach, FL 32459 -
REINSTATEMENT 2022-12-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC STMNT OF RA/RO CHG 2018-04-13 - -

Documents

Name Date
ANNUAL REPORT 2024-03-09
ANNUAL REPORT 2023-01-20
REINSTATEMENT 2022-12-19
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-04-04
CORLCRACHG 2018-04-13
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State