Search icon

WHW ENTERPRISE LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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 -

Events

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 - -

Debts

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

Documents

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