Search icon

WEALTH MATTERS CONSULTING, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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