Search icon

WEALTH INN, LLC - Florida Company Profile

Company Details

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

WEALTH INN, 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: 16 Feb 2012 (13 years ago)
Document Number: L12000023351
FEI/EIN Number 45-4869150

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

Address: 4905 SW 61st Dr, Palm City, FL, 34990, US
Mail Address: 4905 SW 61st Dr, Palm City, FL, 34990, US
ZIP code: 34990
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Riddick William J Managing Member 4905 SW 61st Dr, Palm City, FL, 34990
RIDDICK WILLIAM J Agent 4905 SW 61st Dr, Palm City, FL, 34990

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000004137 RIDDICK & CO ENTREPRENEURIAL FINANCE ACTIVE 2020-01-09 2025-12-31 - 4905 SW 61ST DR, PALM CITY, FL, 34990
G12000018705 WEALTH INNOVATIONS EXPIRED 2012-02-23 2017-12-31 - 8201 PETERS RD. STE 1000, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 4905 SW 61st Dr, Palm City, FL 34990 -
CHANGE OF MAILING ADDRESS 2019-04-29 4905 SW 61st Dr, Palm City, FL 34990 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 4905 SW 61st Dr, Palm City, FL 34990 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-17

Date of last update: 01 May 2025

Sources: Florida Department of State