Search icon

WISEPATH FINANCIAL, LLC - Florida Company Profile

Company Details

Entity Name: WISEPATH FINANCIAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WISEPATH FINANCIAL, 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 Jun 2014 (11 years ago)
Date of dissolution: 28 Jan 2025 (3 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Jan 2025 (3 months ago)
Document Number: L14000097868
FEI/EIN Number 47-1121821

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

Address: 237 LAUREL POINT CT, DELAND, FL, 32724, US
Mail Address: 237 LAUREL POINT COURT, DELAND, FL, 32724, US
ZIP code: 32724
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MINTON TIMOTHY S Manager 5720 Ewing Avenue S, Edina, MN, 55410
Beatrice Mario Authorized Member 237 LAUREL POINT CT, DELAND, FL, 32724
BEATRICE MARIO Agent 237 LAUREL POINT CT, DELAND, FL, 32724

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-01-28 - -
REGISTERED AGENT NAME CHANGED 2019-12-16 BEATRICE, MARIO -
LC STMNT OF RA/RO CHG 2019-12-16 - -
REGISTERED AGENT ADDRESS CHANGED 2019-12-16 237 LAUREL POINT CT, DELAND, FL 32724 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-12 237 LAUREL POINT CT, DELAND, FL 32724 -
CHANGE OF MAILING ADDRESS 2018-09-04 237 LAUREL POINT CT, DELAND, FL 32724 -
LC NAME CHANGE 2014-11-05 WISEPATH FINANCIAL, LLC -
LC AMENDMENT 2014-07-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-28
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-02-25
CORLCRACHG 2019-12-16
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State