Entity Name: | W.A.S. HOLDINGS. LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
W.A.S. HOLDINGS. 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: | 03 Apr 2012 (13 years ago) |
Document Number: | L12000046002 |
FEI/EIN Number |
45-5020022
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11200 Porpoise Point Road, Matlacha, FL, 33993, US |
Mail Address: | 11200 Porpoise Point Road, Matlacha, FL, 33993, US |
ZIP code: | 33993 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Dunlap Van A | Manager | 11200 Porpoise Point Road, Matlacha, FL, 33993 |
Aloia Frank JJr. | Agent | 2222 Second Street, FORT MYERS, FL, 33901 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000068600 | SUGAR SAND BEACH RV RESORT | EXPIRED | 2012-07-10 | 2017-12-31 | - | 387 SPRING STREET, UNION, NJ, 07083 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-07 | 11200 Porpoise Point Road, Matlacha, FL 33993 | - |
CHANGE OF MAILING ADDRESS | 2023-04-07 | 11200 Porpoise Point Road, Matlacha, FL 33993 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-07 | Aloia, Frank J. , Jr. | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-07 | 2222 Second Street, FORT MYERS, FL 33901 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-04 |
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-04-07 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-23 |
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State