Search icon

DECISION TREE FINANCIAL P.L.L.C. - Florida Company Profile

Company Details

Entity Name: DECISION TREE FINANCIAL P.L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DECISION TREE FINANCIAL P.L.L.C. 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: 04 Mar 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 May 2014 (11 years ago)
Document Number: L09000021187
FEI/EIN Number 264324775

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

Address: 1307 Landry Circle, Longwood, FL, 32750, US
Mail Address: 2278 Sheldon Dr, Allegany, NY, 14706, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wenke Kevin M Managing Member 2278 Sheldon Dr, Allegany, NY, 14706
KEVIN WENKE Agent 2278 sheldon drive, allegany, FL, 14706

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000073646 BUYLIFEINSURANCE.MIAMI EXPIRED 2017-07-08 2022-12-31 - 33 E CAMINO REAL, 804, BOCA RATON, FL, 33432
G16000028969 DT MANAGEMENT EXPIRED 2016-03-18 2021-12-31 - 111 EAST WASHINGTON ST., 1920, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-28 1307 Landry Circle, Longwood, FL 32750 -
CHANGE OF MAILING ADDRESS 2020-03-19 1307 Landry Circle, Longwood, FL 32750 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-19 2278 sheldon drive, allegany, FL 14706 -
REINSTATEMENT 2014-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2011-04-30 KEVIN, WENKE -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-10
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-06-09
ANNUAL REPORT 2015-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State