Search icon

DECISION TREE FINANCIAL P.L.L.C.

Company Details

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

Agent

Name Role Address
KEVIN WENKE Agent 2278 sheldon drive, allegany, FL, 14706

Managing Member

Name Role Address
Wenke Kevin M Managing Member 2278 Sheldon Dr, Allegany, NY, 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 No data 33 E CAMINO REAL, 804, BOCA RATON, FL, 33432
G16000028969 DT MANAGEMENT EXPIRED 2016-03-18 2021-12-31 No data 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 No data
CHANGE OF MAILING ADDRESS 2020-03-19 1307 Landry Circle, Longwood, FL 32750 No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-19 2278 sheldon drive, allegany, FL 14706 No data
REINSTATEMENT 2014-05-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2011-04-30 KEVIN, WENKE No data

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 Feb 2025

Sources: Florida Department of State