Search icon

WELL SUITED INVESTMENTS LLC - Florida Company Profile

Company Details

Entity Name: WELL SUITED INVESTMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WELL SUITED INVESTMENTS 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: 27 Sep 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Apr 2017 (8 years ago)
Document Number: L12000123821
FEI/EIN Number 46-1081578

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

Address: 7820 Pine Tree Ln, Lake Clarke Shores, FL, 33406, US
Mail Address: 7820 Pine Tree Ln, Lake Clarke Shores, FL, 33406, US
ZIP code: 33406
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ MICHAEL President 7820 Pine Tree Ln, Lake Clarke Shores, FL, 33406
DIAZ MICHAEL A Agent 7820 Pine Tree Ln, Lake Clarke Shores, FL, 33406

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-15 7820 Pine Tree Ln, Lake Clarke Shores, FL 33406 -
CHANGE OF MAILING ADDRESS 2018-01-15 7820 Pine Tree Ln, Lake Clarke Shores, FL 33406 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-15 7820 Pine Tree Ln, Lake Clarke Shores, FL 33406 -
REGISTERED AGENT NAME CHANGED 2017-04-21 DIAZ, MICHAEL ANTHONY -
REINSTATEMENT 2017-04-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2015-09-15 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-02-27
ANNUAL REPORT 2020-07-19
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-15
REINSTATEMENT 2017-04-21
LC Amendment 2015-09-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State