Search icon

WETMUTT LLC - Florida Company Profile

Company Details

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

WETMUTT 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: 13 Mar 2013 (12 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L13000038710
FEI/EIN Number 46-1012310

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

Address: 2900 Arendell Street, Morehead City, NC, 28557, US
Mail Address: 2900 Arendell Street, Morehead City, NC, 28557, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lutz Melissa President 2900 Arendell Street, Morehead City, NC, 28557
Dunford Edwin Member 365 39th Ct, Vero Beach, FL, 32968
WETMUTT LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 365 39TH COURT, VERO BEACH, FL 32968 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 2900 Arendell Street, Unit 6, Morehead City, NC 28557 -
CHANGE OF MAILING ADDRESS 2021-04-30 2900 Arendell Street, Unit 6, Morehead City, NC 28557 -
REGISTERED AGENT NAME CHANGED 2020-10-07 WetMutt -
REINSTATEMENT 2020-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2019-10-01 - -
CONVERSION 2013-03-13 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P12000063837. CONVERSION NUMBER 700000129987

Documents

Name Date
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-10-07
LC Amendment 2019-10-01
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-11
ANNUAL REPORT 2013-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State