Search icon

WTW SERVICES LLC - Florida Company Profile

Company Details

Entity Name: WTW SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WTW SERVICES 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 25 Jun 2008 (17 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: L08000062175
FEI/EIN Number 800233262

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

Address: 2111 STOCKTON DRIVE, SANFORD, FL, 32771
Mail Address: 1500 BEVILLE ROAD, 606-162, DAYTONA BEACH, FL, 32114
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCNEIL ELIZABETH S President 2111 STOCKTON DRIVE, SANFORD, FL, 32771
MCNEIL ELIZABETH S Agent 1500 BEVILLE ROAD SUITE 606-162, DAYTONA BEACH, FL, 32114

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000107102 WORTH THE WAIT YACHT CHARTERS EXPIRED 2009-05-14 2014-12-31 - 1500 BEVILLE RD., STE 606-162, DAYTONA BEACH, FL, 32114
G08288900297 FANTASY LIFESTYLE CRUISES EXPIRED 2008-10-14 2013-12-31 - 2111 STOCKTON DRIVE, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2010-03-11 2111 STOCKTON DRIVE, SANFORD, FL 32771 -
REGISTERED AGENT ADDRESS CHANGED 2009-05-14 1500 BEVILLE ROAD SUITE 606-162, DAYTONA BEACH, FL 32114 -
LC NAME CHANGE 2009-01-14 WTW SERVICES LLC -
LC NAME CHANGE 2008-12-16 CLEAN AIR ZONE OF FLORIDA LLC -

Documents

Name Date
ANNUAL REPORT 2010-03-11
Reg. Agent Change 2009-05-14
ANNUAL REPORT 2009-04-21
CORLCMMRES 2009-03-12
LC Name Change 2009-01-14
LC Name Change 2008-12-16
Florida Limited Liability 2008-06-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State