Entity Name: | WHOLESALE MULCH, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
WHOLESALE MULCH, 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: |
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: | 06 Dec 2011 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Feb 2020 (5 years ago) |
Document Number: | L11000137466 |
FEI/EIN Number |
454267702
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1295 SW CUTOFF ROAD, STUART, FL, 34994, US |
Mail Address: | 1295 SE DIXIE CUTOFF ROAD, STUART, FL, 34994, US |
ZIP code: | 34994 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Stanley Rodney | President | 1208 NW 10th Ave, Okeechobee, FL, 34972 |
Stanley Erika | Comp | 1295 SW Cutoff Road, Stuart, FL, 34994 |
GIANINO PETER T | Agent | 217 E. OCEAN BLVD., STUART, FL, 34994 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2020-02-05 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-02-05 | GIANINO, PETER T | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2012-03-21 | 1295 SW CUTOFF ROAD, STUART, FL 34994 | - |
LC AMENDMENT | 2012-01-17 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J25000107073 | ACTIVE | 1000001031976 | MARTIN | 2025-02-10 | 2045-02-12 | $ 89,365.76 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-03 |
AMENDED ANNUAL REPORT | 2024-06-17 |
ANNUAL REPORT | 2024-02-14 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-11 |
REINSTATEMENT | 2020-02-05 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-02-17 |
ANNUAL REPORT | 2016-01-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State