Entity Name: | WAHOO BUSINESS CONSULTING LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
WAHOO BUSINESS CONSULTING 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: | 13 Jun 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Jan 2022 (3 years ago) |
Document Number: | L13000085744 |
FEI/EIN Number |
46-2967972
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1000 Charles St, Longwood, FL, 32750, US |
Address: | 955 Charles St Unit 109B, Longwood, FL, 32750, US |
ZIP code: | 32750 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Kaltenbach Tiffany | Manager | 1000 Charles St, Longwood, FL, 32750 |
Kaltenbach Timothy | Agent | 1000 Charles St, Longwood, FL, 32750 |
KALTENBACH TIMOTHY | President | 1000 Charles St, Longwood, FL, 32750 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000026600 | METAL ROOF SOURCE | ACTIVE | 2022-02-14 | 2027-12-31 | - | 1000 CHARLES ST, LONGWOOD, FL, 32750 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-02-05 | 955 Charles St Unit 109B, Longwood, FL 32750 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-23 | 990 Charles St, Longwood, FL 32750 | - |
REGISTERED AGENT NAME CHANGED | 2022-01-26 | Kaltenbach, Timothy | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-26 | 1000 Charles St, Longwood, FL 32750 | - |
CHANGE OF MAILING ADDRESS | 2022-01-26 | 990 Charles St, Longwood, FL 32750 | - |
REINSTATEMENT | 2022-01-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-05 |
ANNUAL REPORT | 2024-01-26 |
ANNUAL REPORT | 2023-01-23 |
REINSTATEMENT | 2022-01-26 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 02 May 2025
Sources: Florida Department of State