Search icon

WELLWORTH PLUMBING LLC - Florida Company Profile

Company Details

Entity Name: WELLWORTH PLUMBING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WELLWORTH PLUMBING 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 Feb 2013 (12 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L13000024684
FEI/EIN Number 461974689

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

Address: 2789 DEVINE ROAD, FORT PIERCE, FL, 34981, US
Mail Address: 2789 DEVINE ROAD, FORT PIERCE, FL, 34981, US
ZIP code: 34981
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BASSETT GREGORY Managing Member 2789 DEVINE ROAD, FORT PIERCE, FL, 34981
BASSETT GREGORY R Agent 2789 DEVINE ROAD, FORT PIERCE, FL, 34981

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-08-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-12-11 2789 DEVINE ROAD, FORT PIERCE, FL 34981 -
LC STMNT OF RA/RO CHG 2017-12-11 - -
CHANGE OF PRINCIPAL ADDRESS 2017-12-07 2789 DEVINE ROAD, FORT PIERCE, FL 34981 -
CHANGE OF MAILING ADDRESS 2017-12-07 2789 DEVINE ROAD, FORT PIERCE, FL 34981 -
REINSTATEMENT 2015-01-14 - -
REGISTERED AGENT NAME CHANGED 2015-01-14 BASSETT, GREGORY R. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2021-01-29
REINSTATEMENT 2020-08-19
ANNUAL REPORT 2018-03-08
CORLCRACHG 2017-12-11
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-30
REINSTATEMENT 2015-01-14
Florida Limited Liability 2013-02-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State