Entity Name: | MODULAR TECHNOLOGY WHEELS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MODULAR TECHNOLOGY WHEELS, 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. |
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: | 02 Jul 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Oct 2022 (2 years ago) |
Document Number: | L10000070525 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4650 BAY BLVD, PORT RICHEY, FL, 34668, US |
Mail Address: | 4650 BAY BLVD, PORT RICHEY, FL, 34668, US |
ZIP code: | 34668 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Collins Walter L | Agent | 4650 Bay Blvd Apt 1035, Port Richey, FL, 34668 |
COLLINS WALTER L | Chief Executive Officer | 4650 BAY BLVD, PORT RICHEY, FL, 34668 |
Collins Walter L | President | 4650 BAY BLVD, PORT RICHEY, FL, 34668 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-08-31 | 4650 Bay Blvd Apt 1035, 1035, Port Richey, FL 34668 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-07-26 | 4650 BAY BLVD, APT 1035, PORT RICHEY, FL 34668 | - |
CHANGE OF MAILING ADDRESS | 2024-07-26 | 4650 BAY BLVD, APT 1035, PORT RICHEY, FL 34668 | - |
REINSTATEMENT | 2022-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-02-24 | Collins, Walter Lee | - |
REINSTATEMENT | 2013-04-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000458111 | TERMINATED | 1000000900624 | PASCO | 2021-09-02 | 2041-09-08 | $ 3,298.50 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER (NO LONGER USE) H, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-08-31 |
ANNUAL REPORT | 2023-01-29 |
REINSTATEMENT | 2022-10-07 |
ANNUAL REPORT | 2019-02-28 |
ANNUAL REPORT | 2018-02-24 |
ANNUAL REPORT | 2017-01-30 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-02-22 |
ANNUAL REPORT | 2014-01-08 |
REINSTATEMENT | 2013-04-16 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State