Search icon

DUKE WELLINGTON LLC - Florida Company Profile

Company Details

Entity Name: DUKE WELLINGTON LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DUKE WELLINGTON 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: 09 Sep 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Nov 2023 (a year ago)
Document Number: L10000094409
FEI/EIN Number 273448341

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

Address: 5342 Clark Rd, Suite 3032, sarasota, FL, 34233, US
Mail Address: 5342 Clark Rd, Suite 3032, sarasota, FL, 34233, US
ZIP code: 34233
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Roberts David Auth 7901 4th St N, St. Petersburg, FL, 33702
REGISTERED AGENTS INC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000005453 MAXVERA WELLNESS ACTIVE 2018-01-10 2028-12-31 - 5342 CLARK RD, UNIT 3032, SARASOTA, FL, 34233

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-05-01 Registered Agents Inc -
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 7901 4th St N, STE 300, St. Petersburg, FL 33702 -
REINSTATEMENT 2023-11-20 - -
CHANGE OF PRINCIPAL ADDRESS 2023-11-20 5342 Clark Rd, Suite 3032, sarasota, FL 34233 -
CHANGE OF MAILING ADDRESS 2023-11-20 5342 Clark Rd, Suite 3032, sarasota, FL 34233 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC DISSOCIATION MEM 2023-03-01 - -
REINSTATEMENT 2022-12-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
REINSTATEMENT 2023-11-20
Reg. Agent Resignation 2023-03-01
CORLCDSMEM 2023-03-01
REINSTATEMENT 2022-12-13
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State