Entity Name: | WENZ AUTOS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
WENZ AUTOS 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: | 14 Jan 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Oct 2022 (3 years ago) |
Document Number: | L13000006804 |
FEI/EIN Number |
80-0884019
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 200 ridgewood ave, holly hill, FL, 32117, US |
Mail Address: | 200 ridgewood ave, holly hill, FL, 32117, US |
ZIP code: | 32117 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
wenz timothy P | Manager | 200 ridgewood ave, holly hill, FL, 32117 |
WENZ TIMOTHY P | Agent | 200 ridgewood ave, holly hill, FL, 32117 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000069765 | WENZ AUTOS | EXPIRED | 2019-06-20 | 2024-12-31 | - | 200 RIDGEWOOD AVE, UNIT 2, HOLLY HILL, FL, 32117 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-12-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-12 | 200 ridgewood ave, holly hill, FL 32117 | - |
REINSTATEMENT | 2020-05-12 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-12 | 200 ridgewood ave, holly hill, FL 32117 | - |
CHANGE OF MAILING ADDRESS | 2020-05-12 | 200 ridgewood ave, holly hill, FL 32117 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-04-23 | WENZ, TIMOTHY P | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-07 |
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-05-01 |
REINSTATEMENT | 2022-10-18 |
REINSTATEMENT | 2021-12-16 |
REINSTATEMENT | 2020-05-12 |
REINSTATEMENT | 2018-04-23 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-21 |
ANNUAL REPORT | 2014-04-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State