Search icon

WALLSTREETWRITER, LLC - Florida Company Profile

Company Details

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

WALLSTREETWRITER, 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: 24 Sep 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Nov 2020 (4 years ago)
Document Number: L14000149659
FEI/EIN Number 47-1936351

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

Address: 12744 Fisherville Way, Riverview, FL, 33570, US
Mail Address: 12744 Fisherville Way, Riverview, FL, 33570, US
ZIP code: 33570
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HANDY DODI B Manager 124744 Riverview Way, Riverview, FL, 33579
HANDY Steven M Auth 12477 Riverview Way, Riverview, FL, 33579
Steven Martin Handy, Dodi Beth Handy Husba Auth 12744 Riverview Way, Riverview, FL, 33579
Steven Martin Handy, Dodi Beth Handy Husba Agent 12744 Riverview Way, Riverview, FL, 33579

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000023668 CAMELIAS EXPIRED 2018-02-14 2023-12-31 - 745 E WILDMERE AVE, LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-20 12744 Riverview Way, Riverview, FL 33579 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-20 12744 Fisherville Way, Riverview, FL 33570 -
CHANGE OF MAILING ADDRESS 2024-02-20 12744 Fisherville Way, Riverview, FL 33570 -
REINSTATEMENT 2020-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2018-02-22 Steven Martin Handy, Dodi Beth Handy Husband and Wife Living Trust -
REINSTATEMENT 2015-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-01-06
AMENDED ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-13
REINSTATEMENT 2020-11-12
ANNUAL REPORT 2019-02-13
AMENDED ANNUAL REPORT 2018-02-22
AMENDED ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2018-01-11

Date of last update: 03 Mar 2025

Sources: Florida Department of State