Search icon

WEALTHCARE INTERNATIONAL REAL ESTATE LLC - Florida Company Profile

Company Details

Entity Name: WEALTHCARE INTERNATIONAL REAL ESTATE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WEALTHCARE INTERNATIONAL REAL ESTATE 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: 16 Oct 2008 (17 years ago)
Date of dissolution: 18 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Mar 2024 (a year ago)
Document Number: L08000097878
FEI/EIN Number 932028445

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

Address: 493 CYPRESS STREET, ALTAMONTE SPRINGS, FL, 32714, US
Mail Address: 493 CYPRESS STREET, ALTAMONTE SPRINGS, FL, 32714, US
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLEMING DAVID L Manager 493 CYPRESS ST, ALTAMONTE SPRINGS, FL, 32714
FLEMING DAVID L Agent 493 CYPRESS ST, ALTAMONTE SPRINGS, FL, 32714

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-18 - -
LC STMNT OF AUTHORITY 2023-05-24 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-18 493 CYPRESS STREET, ALTAMONTE SPRINGS, FL 32714 -
CHANGE OF MAILING ADDRESS 2013-04-18 493 CYPRESS STREET, ALTAMONTE SPRINGS, FL 32714 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-30 493 CYPRESS ST, ALTAMONTE SPRINGS, FL 32714 -
LC AMENDMENT 2011-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-18
CORLCAUTH 2023-05-24
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-04-11
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-03-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State