Entity Name: | WEALTH MATTERS CONSULTING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
WEALTH MATTERS CONSULTING, 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: | 17 Aug 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Oct 2015 (9 years ago) |
Document Number: | L12000106255 |
FEI/EIN Number |
46-0814463
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 319 Clematis Street, Suite 204, WEST PALM BEACH, FL, 33401, US |
Mail Address: | 319 Clematis Street, Suite 204, WEST PALM BEACH, FL, 33401, US |
ZIP code: | 33401 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DENNEY ROSEMARY B | President | 101 Rutland Blvd, WEST PALM BEACH, FL, 33405 |
DENNEY ROSEMARY B | Agent | 319 Clematis Street, WEST PALM BEACH, FL, 33401 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000083068 | WEALTH MATTERS | EXPIRED | 2012-08-22 | 2017-12-31 | - | 806 FLAMINGO DRIVE, WEST PALM BEACH, FL, 33401 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-01-11 | 319 Clematis Street, Suite 204, WEST PALM BEACH, FL 33401 | - |
CHANGE OF MAILING ADDRESS | 2021-01-11 | 319 Clematis Street, Suite 204, WEST PALM BEACH, FL 33401 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-11 | 319 Clematis Street, Suite 204, WEST PALM BEACH, FL 33401 | - |
REINSTATEMENT | 2015-10-29 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-10-29 | DENNEY, ROSEMARY B | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-28 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-02-10 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-06-04 |
ANNUAL REPORT | 2019-06-19 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-01-03 |
ANNUAL REPORT | 2016-05-09 |
REINSTATEMENT | 2015-10-29 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State