Search icon

INTERWEALTH ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: INTERWEALTH ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INTERWEALTH ENTERPRISES, 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: 02 Oct 2012 (13 years ago)
Document Number: L12000125594
FEI/EIN Number 46-1153356

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

Address: 12353 SW ARABELLA DR, PORT SAINT LUCIE, FL, 34987, US
Mail Address: 12353 SW ARABELLA DR, PORT SAINT LUCIE, FL, 34987, US
ZIP code: 34987
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DALEY CRAIG A Managing Member 3353 63rd Sq, Vero Beach, FL, 32966
KOBERG MARYELLEN Agent 150 S PALMETTO, DAYTONA BEACH, FL, 32114

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000030239 GROWTHFORCE ACTIVE 2024-02-27 2029-12-31 - 3353 63RD SQUARE, VERO BEACH, FL, 32966
G22000138681 HUMBLE BEGINNINGS ACTIVE 2022-11-07 2027-12-31 - 2417 HAMA DRIVE, HOLIDAY, FL, 34691
G22000132511 CRAIG DALEY, LTD. ACTIVE 2022-10-24 2027-12-31 - 2417 HAMA DRIVE, HOLIDAY, FL, 34691
G18000066708 PORTFOLIO MANAGEMENT GROUP EXPIRED 2018-06-09 2023-12-31 - 2637 E ATLANTIC BLVD, #26730, POMPANO BEACH, FL, 33062

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-13 12353 SW ARABELLA DR, PORT SAINT LUCIE, FL 34987 -
CHANGE OF MAILING ADDRESS 2024-05-13 12353 SW ARABELLA DR, PORT SAINT LUCIE, FL 34987 -

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-04-16
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State