Search icon

WHOLESALE MULCH, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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