Search icon

WEALTH CONNECTION GLOBAL LLC - Florida Company Profile

Company Details

Entity Name: WEALTH CONNECTION GLOBAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WEALTH CONNECTION GLOBAL 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: 08 Sep 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Oct 2021 (3 years ago)
Document Number: L14000140218
FEI/EIN Number 47-1775095

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

Address: 4514 SW 195th WAY, MIRAMAR, FL, 33029, US
Mail Address: 4514 sw 195th way, Miramar, FL, 33029, US
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WELLINGTON STORMY Manager 4514 SW 195 WAY, MIRAMAR, FL, 33029
Smith CPA's & Associates Agent Shaun Smith, Weston, FL, 33337

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000131868 I AM WOKE ACTIVE 2022-10-21 2027-12-31 - 4514 SW 195TH WAY, MIRAMAR, FL, 33029
G20000014882 WELLS CONSULTING ACTIVE 2020-01-31 2025-12-31 - 4514 SW 195TH WAY, MIRAMAR, FL, 33029

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-02 Smith CPA's & Associates -
REGISTERED AGENT ADDRESS CHANGED 2023-03-02 Shaun Smith, 1643 Victoria Pointe Cir, Weston, FL 33337 -
REINSTATEMENT 2021-10-12 - -
CHANGE OF MAILING ADDRESS 2021-10-12 4514 SW 195th WAY, MIRAMAR, FL 33029 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-02-11 4514 SW 195th WAY, MIRAMAR, FL 33029 -
LC AMENDMENT 2016-10-05 - -
LC AMENDMENT 2016-06-24 - -
LC AMENDMENT 2015-07-07 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000081180 TERMINATED 1000000979625 BROWARD 2024-02-01 2044-02-07 $ 79,808.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-02-01
REINSTATEMENT 2021-10-12
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-02-08
LC Amendment 2016-10-05
LC Amendment 2016-06-24

Date of last update: 03 Mar 2025

Sources: Florida Department of State