Search icon

TAYLORED BATHS BY MATT WENTZEL LLC - Florida Company Profile

Company Details

Entity Name: TAYLORED BATHS BY MATT WENTZEL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TAYLORED BATHS BY MATT WENTZEL 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: 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: 24 Jan 2011 (14 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L11000009385
Address: 1713 BEACH PARKWAY SUITE 201, CAPE CORAL, FL, 33904, US
Mail Address: 1713 BEACH PARKWAY SUITE 201, CAPE CORAL, FL, 33904, US
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WENTZEL JASON Managing Member 1713 BEACH PARKWAY SUITE 201, CAPE CORAL, FL, 33904
TAYLOR MARK Managing Member 1713 BEACH PARKWAY SUITE 201, CAPE CORAL, FL, 33904
WENTZEL JASON Agent 1713 BEACH PARKWAY SUITE 201, CAPE CORAL, FL, 33904

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000067176 TAILORED BATHS EXPIRED 2011-07-05 2016-12-31 - 1713 BEACH PARKWAY # 201, CAPE CORAL, FL, 33904
G11000027573 BATH PLANET EXPIRED 2011-03-17 2016-12-31 - 1713 BEACH PARKWAY #201, CAPE CORAL, FL, 33904
G11000027574 BATH PLANET EXPIRED 2011-03-17 2016-12-31 - 1713 BEACH PARKWAY #201, CAPE CORAL, FL, 33904
G11000011723 BATH PLANET EXPIRED 2011-01-31 2016-12-31 - 1713 BEACH PARKWAY #201, CAPE CORAL, FL, 33904

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
Florida Limited Liability 2011-01-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State