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. |
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 |
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 |
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 | - | - |
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