Search icon

W.A.S. HOLDINGS. LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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