Search icon

WEST FLORIDA WHOLESALE PROPERTIES III, LLC - Florida Company Profile

Company Details

Entity Name: WEST FLORIDA WHOLESALE PROPERTIES III, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WEST FLORIDA WHOLESALE PROPERTIES III, 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 Apr 2012 (13 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 04 Oct 2021 (4 years ago)
Document Number: L12000051158
FEI/EIN Number 45-5119643

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

Mail Address: PO BOX 20367, TAMPA, FL, 33622, US
Address: 412 E Madison Street, Suite 800B, Tampa, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KEARNEY LEE Manager 412 E MADISON STREET, SUITE 800B, TAMPA, FL, 33602
Kearney Lee Agent 412 E Madison Street, Suite 800B, Tampa, FL, 33602

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000027804 ROOF RUNNERS LLC ACTIVE 2021-02-26 2026-12-31 - 5009 N CENTRAL AVE, TAMPA, FL, 33603

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-06-27 412 E Madison Street, Suite 800B, Tampa, FL 33602 -
REGISTERED AGENT NAME CHANGED 2024-06-27 Kearney, Lee -
REGISTERED AGENT ADDRESS CHANGED 2024-06-27 412 E Madison Street, Suite 800B, Tampa, FL 33602 -
CHANGE OF MAILING ADDRESS 2023-04-28 412 E Madison Street, Suite 800B, Tampa, FL 33602 -
LC STMNT OF RA/RO CHG 2021-10-04 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-27
ANNUAL REPORT 2024-05-01
AMENDED ANNUAL REPORT 2023-11-14
ANNUAL REPORT 2023-04-28
AMENDED ANNUAL REPORT 2022-07-28
ANNUAL REPORT 2022-01-21
CORLCRACHG 2021-10-04
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-04-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State