Search icon

MODULAR TECHNOLOGY WHEELS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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