Search icon

KAUTTER WENHOLD MANAGEMENT GROUP, LLC - Florida Company Profile

Company Details

Entity Name: KAUTTER WENHOLD MANAGEMENT GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KAUTTER WENHOLD MANAGEMENT GROUP, 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: 18 Jul 2013 (12 years ago)
Last Event: LC ARTICLE OF CORRECTION/NAME CHANGE
Event Date Filed: 29 Jul 2013 (12 years ago)
Document Number: L13000102127
FEI/EIN Number 32-0423827

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

Address: 222 S. Westmonte Drive, Suite 111, Altamonte Springs, FL, 32714, US
Mail Address: 222 S. Westmonte Drive, Suite 111, Altamonte Springs, FL, 32714, US
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
INNOVATIVE AMC HOLDINGS, LLC Managing Member -
WEISELBERG SCOTT J Agent One West Las Olas Blvd, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-12 One West Las Olas Blvd, Suite 500, FORT LAUDERDALE, FL 33301 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-06 222 S. Westmonte Drive, Suite 111, Altamonte Springs, FL 32714 -
CHANGE OF MAILING ADDRESS 2019-02-06 222 S. Westmonte Drive, Suite 111, Altamonte Springs, FL 32714 -
LC ARTICLE OF CORR- ECTION/NAME CHANGE 2013-07-29 KAUTTER WENHOLD MANAGEMENT GROUP, LLC -

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-24
AMENDED ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State