Search icon

WETZEL ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: WETZEL ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WETZEL ENTERPRISES 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: 28 Jan 2010 (15 years ago)
Date of dissolution: 07 Mar 2016 (9 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 07 Mar 2016 (9 years ago)
Document Number: L10000010515
FEI/EIN Number 271776408

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

Address: 2320 TAMIAMI TRAIL, PORT CHARLOTTE, FL, 33952, US
Mail Address: 997 webster ave, port charlotte, FL, 33948, US
ZIP code: 33952
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WETZEL CHRISTINE T Manager 997 webster ave, port charlotte, FL, 33948
WETZEL DAVID W Managing Member 997 webster ave, port charlotte, FL, 33948
DUB'S SUBS Agent 2320 TAMIAMI TRAIL, PORT CHARLOTTE, FL, 33952

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000012578 DUB'S SUB EXPIRED 2011-02-02 2016-12-31 - 2270-D TAMIAMI TRAIL, PT.CHARLOTTE, FL, 33952

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2016-03-07 - -
CHANGE OF MAILING ADDRESS 2014-11-25 2320 TAMIAMI TRAIL, 5, PORT CHARLOTTE, FL 33952 -
CHANGE OF PRINCIPAL ADDRESS 2013-01-27 2320 TAMIAMI TRAIL, 5, PORT CHARLOTTE, FL 33952 -
REGISTERED AGENT ADDRESS CHANGED 2013-01-27 2320 TAMIAMI TRAIL, 5, PORT CHARLOTTE, FL 33952 -

Documents

Name Date
LC Voluntary Dissolution 2016-03-07
ANNUAL REPORT 2015-03-19
AMENDED ANNUAL REPORT 2014-11-25
ANNUAL REPORT 2014-01-26
ANNUAL REPORT 2013-01-27
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-04-07
Florida Limited Liability 2010-01-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State