Search icon

THE WELLFUND LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
HUFF WILLIAM JII Managing Member 5922 BURNHAM RD., NAPLES, FL, 34119
HUFF WILLIAM JII Agent 5922 BURNHAM RD, NAPLES, FL, 34119

Events

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 -

Documents

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