Search icon

WYDEN LLC - Florida Company Profile

Company Details

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

WYDEN 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: 27 Jun 2014 (11 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 15 Apr 2015 (10 years ago)
Document Number: L14000103419
FEI/EIN Number 35-2510765

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

Address: 210 N Saint Cloud Ave, Valrico, FL, 33594, US
Mail Address: PO BOX 1356, Valrico, FL, 33595, US
ZIP code: 33594
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUSSELL MATTHEW I Manager PO BOX 1356, Valrico, FL, 33595
RUSSELL TRICIA M Authorized Person PO BOX 1356, Valrico, FL, 33595
RUSSELL MATTHEW I Agent 210 N Saint Cloud Ave, Valrico, FL, 33594

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000024510 HERITAGE POOL & SPA ACTIVE 2021-02-19 2026-12-31 - PO 1356, VALRICO, FL, 33595
G15000051781 HERITAGE POOL & SPA EXPIRED 2015-05-27 2020-12-31 - PO BOX 1356, VALRICO, FL, 33595

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-20 210 N Saint Cloud Ave, Valrico, FL 33594 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-30 210 N Saint Cloud Ave, Valrico, FL 33594 -
LC NAME CHANGE 2015-04-15 WYDEN LLC -
CHANGE OF MAILING ADDRESS 2015-04-09 210 N Saint Cloud Ave, Valrico, FL 33594 -

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-03-08
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-02-18
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-04-05
LC Name Change 2015-04-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State