Entity Name: | WHW ENTERPRISE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
WHW ENTERPRISE 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: | 14 Aug 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Oct 2019 (6 years ago) |
Document Number: | L12000104610 |
FEI/EIN Number |
46-0803509
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 384 EAST KINGS HIGHWAY, CENTER HILL, FL, 33514, US |
Mail Address: | 384 EAST KINGS HIGHWAY, CENTER HILL, FL, 33514, US |
ZIP code: | 33514 |
County: | Sumter |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WEST WILLIAM H | Manager | 384 EAST KINGS HIGHWAY, CENTER HILL, FL, 33514 |
WEST WILLIAM H | Secretary | 384 EAST KINGS HIGHWAY, CENTER HILL, FL, 33514 |
CASHWELL ACCOUNTING, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-06-08 | 953 10th Street, Clermont, FL 34711 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-08 | Cashwell Accounting Inc | - |
REINSTATEMENT | 2019-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
LC NAME CHANGE | 2018-01-25 | WHW ENTERPRISE LLC | - |
REINSTATEMENT | 2015-02-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
LC AMENDMENT | 2012-09-19 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000547752 | TERMINATED | 1000000791362 | SUMTER | 2018-07-25 | 2028-08-02 | $ 932.57 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-06 |
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-02-06 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-08 |
REINSTATEMENT | 2019-10-02 |
LC Name Change | 2018-01-25 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-03-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State