Search icon

WTW SERVICES LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: WTW SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
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
Address: 2111 STOCKTON DRIVE, SANFORD, FL, 32771
Mail Address: 1500 BEVILLE ROAD, 606-162, DAYTONA BEACH, FL, 32114
ZIP code: 32771
City: Sanford
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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State