Entity Name: | THE WELLFUND LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE WELLFUND 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: | 24 Sep 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Nov 2019 (5 years ago) |
Document Number: | L13000134978 |
FEI/EIN Number |
46-3870486
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5922 BURNHAM RD, NAPLES, FL, 34119 |
Mail Address: | 517 US HWY 31 N, GREENWOOD, IN, 46142 |
ZIP code: | 34119 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HUFF WILLIAM JII | Managing Member | 5922 BURNHAM RD., NAPLES, FL, 34119 |
HUFF WILLIAM JII | Agent | 5922 BURNHAM RD, NAPLES, FL, 34119 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2019-11-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-10-17 | HUFF, WILLIAM J, II | - |
REINSTATEMENT | 2018-10-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
LC DISSOCIATION MEM | 2014-04-16 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-17 | 5922 BURNHAM RD, NAPLES, FL 34119 | - |
LC STMNT OF RA/RO CHG | 2014-03-17 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-17 | 5922 BURNHAM RD, NAPLES, FL 34119 | - |
CHANGE OF MAILING ADDRESS | 2014-03-17 | 5922 BURNHAM RD, NAPLES, FL 34119 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-29 |
ANNUAL REPORT | 2024-04-12 |
ANNUAL REPORT | 2023-04-22 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-03-18 |
ANNUAL REPORT | 2020-03-23 |
REINSTATEMENT | 2019-11-14 |
REINSTATEMENT | 2018-10-17 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-19 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State