Search icon

WEALTHTREE, LLC - Florida Company Profile

Company Details

Entity Name: WEALTHTREE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WEALTHTREE, 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: 04 Aug 2011 (14 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 08 Jul 2022 (3 years ago)
Document Number: L11000090286
FEI/EIN Number 452939943

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

Address: 328 CRANDON BLVD., STE 119-350, KEY BISCAYNE, FL, 33149, US
Mail Address: 328 CRANDON BLVD., STE 119-350, KEY BISCAYNE, FL, 33149, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HASNER MARK Agent 1 S.E. 3RD AVENUE, MIAMI, FL, 33131
ASH MGMT INC. Manager -

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2022-07-08 WEALTHTREE, LLC -
LC AMENDMENT AND NAME CHANGE 2022-05-12 WEALTHTREE ADVISORS LLC -
REGISTERED AGENT ADDRESS CHANGED 2022-01-17 1 S.E. 3RD AVENUE, SUITE 2950, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2022-01-17 HASNER, MARK -
LC AMENDMENT AND NAME CHANGE 2021-09-03 WEALTHFOUR ADVISORS LLC -
CHANGE OF PRINCIPAL ADDRESS 2021-09-03 328 CRANDON BLVD., STE 119-350, KEY BISCAYNE, FL 33149 -
CHANGE OF MAILING ADDRESS 2021-09-03 328 CRANDON BLVD., STE 119-350, KEY BISCAYNE, FL 33149 -
LC NAME CHANGE 2021-03-03 WEALTHFOUR HLDGS, LLC -
LC NAME CHANGE 2021-02-24 FOURHUNDRED HLDGS, LLC -
LC NAME CHANGE 2020-03-04 FOURHUNDRED, LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-04
ANNUAL REPORT 2024-02-27
AMENDED ANNUAL REPORT 2023-12-05
ANNUAL REPORT 2023-02-20
LC Name Change 2022-07-08
LC Amendment and Name Change 2022-05-12
ANNUAL REPORT 2022-01-17
LC Amendment and Name Change 2021-09-03
LC Name Change 2021-03-03
LC Name Change 2021-02-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State