Entity Name: | WETZEL LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
WETZEL 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: |
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: | 29 Jul 2010 (15 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L10000079505 |
FEI/EIN Number |
273133487
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 997 Webster Avenue NW, Port Charlotte, FL, 33948, US |
Mail Address: | 997 Webster Avenue NW, Port Charlotte, FL, 33948, US |
ZIP code: | 33948 |
County: | Charlotte |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WETZEL CHRISTINE | Managing Member | 997 Webster Avenue NW, Port Charlotte, FL, 33948 |
WETZEL DAVID | Managing Member | 997 Webster Avenue NW, Port Charlotte, FL, 33948 |
WETZEL CHRISTINE | Agent | 997 Webster Avenue NW, Port Charlotte, FL, 33948 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000069953 | WETZEL LLC | ACTIVE | 2010-07-29 | 2025-12-31 | - | 997 WEBSTER AVE.NW, PORT CHARLOTTE, FL, 33948 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-02 | 997 Webster Avenue NW, Port Charlotte, FL 33948 | - |
CHANGE OF MAILING ADDRESS | 2015-03-02 | 997 Webster Avenue NW, Port Charlotte, FL 33948 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-02 | 997 Webster Avenue NW, Port Charlotte, FL 33948 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-01-08 |
ANNUAL REPORT | 2019-03-30 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-02-21 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-03-02 |
ANNUAL REPORT | 2014-03-10 |
ANNUAL REPORT | 2013-03-12 |
ANNUAL REPORT | 2012-03-27 |
ANNUAL REPORT | 2011-04-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State