Search icon

WIEBEL, HENNELLS & CARUFE, PLLC - Florida Company Profile

Company Details

Entity Name: WIEBEL, HENNELLS & CARUFE, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WIEBEL, HENNELLS & CARUFE, PLLC 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: 15 Jun 2010 (15 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L10000064865
FEI/EIN Number 650116709

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

Address: 9420 BONITA BEACH ROAD, SUITE 200, BONITA SPRINGS, FL, 34135
Mail Address: 9420 BONITA BEACH ROAD, SUITE 200, BONITA SPRINGS, FL, 34135
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WIEBEL DOUGLAS E Managing Member 9420 BONITA BEACH ROAD, BONITA SPRINGS, FL, 34135
HENNELLS SCOTT D Managing Member 9420 BONITA BEACH ROAD, BONITA SPRINGS, FL, 34135
WIEBEL DOUGLAS E Agent 9420 BONITA BEACH ROAD, BONITA SPRINGS, FL, 34135

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000009545 WH&C EXPIRED 2011-01-24 2016-12-31 - 9420 BONITA BEACH ROAD, SUITE 200, BONITA SPRINGS, FL, 34135

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC AMENDMENT 2010-06-25 - -
CONVERSION 2010-06-15 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS K86789. CONVERSION NUMBER 900000105719

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-07-07
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-02-03
ANNUAL REPORT 2014-01-24
ANNUAL REPORT 2013-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State