Search icon

WEBPUZZLEMASTER, L.L.C. - Florida Company Profile

Company Details

Entity Name: WEBPUZZLEMASTER, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WEBPUZZLEMASTER, 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: 19 Nov 2009 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 04 Dec 2014 (10 years ago)
Document Number: L09000111814
FEI/EIN Number 753256761

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

Address: 7819 Bucks Run Drive, Naples, FL, 34120, US
Mail Address: 15275 Collier Blvd., Suite 201/207, Naples, FL, 34119, US
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kuttler Ruth L Manager 7819 Bucks Run Drive, Naples, FL, 34120
Kuttler Ruth Agent 7819 Bucks Run Dr, NAPLES, FL, 34120

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-11 7819 Bucks Run Drive, Naples, FL 34120 -
REGISTERED AGENT NAME CHANGED 2020-02-01 Kuttler, Ruth -
REGISTERED AGENT ADDRESS CHANGED 2020-02-01 7819 Bucks Run Dr, NAPLES, FL 34120 -
CHANGE OF MAILING ADDRESS 2016-01-25 7819 Bucks Run Drive, Naples, FL 34120 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-06 7819 Bucks Run Drive, Naples, FL 34120 -
LC AMENDMENT 2014-12-04 - -
LC AMENDMENT 2014-10-24 - -
CONVERSION 2009-11-19 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 700000100607

Documents

Name Date
ANNUAL REPORT 2025-01-11
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-02-06
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-02-01
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State