Search icon

FLORIDA WHOLESALE MATERIALS LLC - Florida Company Profile

Company Details

Entity Name: FLORIDA WHOLESALE MATERIALS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDA WHOLESALE MATERIALS 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: 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: 25 Jan 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Nov 2022 (2 years ago)
Document Number: L10000009330
FEI/EIN Number 271827860

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

Address: 27110 North Jones Loop Road, 283, Punta Gorda, FL, 33982, US
Mail Address: 27110 North Jones Loop Road, 283, Punta Gorda, FL, 33982, US
ZIP code: 33982
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN SCOTT D Managing Member 1009 LASSETER STREET, NORTH PORT, FL, 34288
BROWN SCOTT D Agent 27110 North Jones Loop Road, Punta Gorda, FL, 33982

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-25 27110 North Jones Loop Road, 283, Punta Gorda, FL 33982 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-25 27110 North Jones Loop Road, 283, Punta Gorda, FL 33982 -
CHANGE OF MAILING ADDRESS 2023-04-25 27110 North Jones Loop Road, 283, Punta Gorda, FL 33982 -
REINSTATEMENT 2022-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2019-04-11 - -
REGISTERED AGENT NAME CHANGED 2019-04-11 BROWN, SCOTT D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2012-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000453631 TERMINATED 1000000934421 SARASOTA 2022-09-19 2042-09-21 $ 2,614.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-02-14
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-04-25
REINSTATEMENT 2022-11-14
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-03-30
REINSTATEMENT 2019-04-11
ANNUAL REPORT 2013-05-01
REINSTATEMENT 2012-11-05
ANNUAL REPORT 2011-04-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State