Search icon

WACHOVIA HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: WACHOVIA HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WACHOVIA HOLDINGS 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: 10 Jun 2010 (15 years ago)
Document Number: L10000062464
FEI/EIN Number 272848529

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

Address: 10930 150TH CT, N, JUPITER, FL, 34478, US
Mail Address: 10930 150TH CT, N, JUPITER, FL, 34478, US
ZIP code: 34478
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUELLER JAMES G Manager 10930 150TH CT, N, JUPITER, FL, 34478
Mueller JOHN D Manager 10930 150TH CT, N, JUPITER, FL, 34478
YORK DANIEL Manager 10930 150TH CT, N, JUPITER, FL, 34478
STORY SHELBY Agent 1881 UNIVERSITY DRIVE, CORAL SPRINGS, FL, 33071

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000044239 GREENLIGHT ACTIVE 2023-04-06 2028-12-31 - 8375 NW HIGHWAY 225A, OCALA, FL, 34482

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-24 10930 150TH CT, N, JUPITER, FL 34478 -
CHANGE OF MAILING ADDRESS 2023-02-24 10930 150TH CT, N, JUPITER, FL 34478 -
REGISTERED AGENT NAME CHANGED 2023-02-24 STORY, SHELBY -
REGISTERED AGENT ADDRESS CHANGED 2012-02-09 1881 UNIVERSITY DRIVE, SUITE 100, CORAL SPRINGS, FL 33071 -

Documents

Name Date
ANNUAL REPORT 2024-02-12
AMENDED ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-02-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State