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. |
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 |
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 |
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 |
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 | - | - |
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