Search icon

WITEC INNOVATIONS, LLC - Florida Company Profile

Company Details

Entity Name: WITEC INNOVATIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WITEC INNOVATIONS, 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: 02 Dec 2009 (15 years ago)
Date of dissolution: 15 Feb 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Feb 2023 (2 years ago)
Document Number: L09000114860
FEI/EIN Number 27-1527596

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

Address: 8817 RUM RUNNER PLACE, BRADENTON, FL, 34212, US
Mail Address: 8817 RUM RUNNER PLACE, BRADENTON, FL, 34212, US
ZIP code: 34212
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BECKLEY RICHARD K Managing Member 8817 RUM RUNNER PLACE, BRADENTON, FL, 34212
BECKLEY CLAIRE E Managing Member 8817 RUM RUNNER PLACE, BRADENTON, FL, 34212
UNITED STATES CORPORATION AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-02-15 - -
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-16 8817 RUM RUNNER PLACE, BRADENTON, FL 34212 -
CHANGE OF MAILING ADDRESS 2020-01-16 8817 RUM RUNNER PLACE, BRADENTON, FL 34212 -
REINSTATEMENT 2012-06-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-02-15
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-27
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State