Search icon

WHEELHOUSE AGENCY LLC - Florida Company Profile

Company Details

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

WHEELHOUSE AGENCY 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: 26 Sep 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2014 (11 years ago)
Document Number: L13000136235
FEI/EIN Number 901021120

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

Address: 9614 Tree Tops Lake Road, TAMPA, FL, 33626, US
Mail Address: 9614 Tree Tops Lake Road, TAMPA, FL, 33626, US
ZIP code: 33626
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UTTER TODD W Manager 9614 Tree Tops Lake Rd, TAMPA, FL, 33626
UTTER TODD W Agent 9614 Tree Tops Lake Road, TAMPA, FL, 33626

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000015810 HOMENATION WINDOWS EXPIRED 2016-02-11 2021-12-31 - 1900 N. ATLANTIC AVE #1003, DAYTONA BEACH, FL, 32118

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-01-07 9614 Tree Tops Lake Road, TAMPA, FL 33626 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-07 9614 Tree Tops Lake Road, TAMPA, FL 33626 -
CHANGE OF PRINCIPAL ADDRESS 2020-05-19 9614 Tree Tops Lake Road, TAMPA, FL 33626 -
REINSTATEMENT 2014-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State