Entity Name: | WELLS GROUP LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
WELLS GROUP 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: | 29 Oct 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Nov 2024 (6 months ago) |
Document Number: | L14000168412 |
FEI/EIN Number |
74-3211258
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 321 Montgomery rd, Altamonte Springs, FL, 32701, US |
Mail Address: | P.O. Box 160632, Altamonte Springs, FL, 32701, US |
ZIP code: | 32701 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WELLS ERIC ESr. | Chief Executive Officer | 321 Montgomery rd, Altemonte Springs, FL, 32701 |
wells eric | Agent | 321 Montgomery rd, Altemonte Springs, FL, 32701 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-11-06 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-11-06 | 321 Montgomery rd, 160632, Altamonte Springs, FL 32701 | - |
CHANGE OF MAILING ADDRESS | 2024-11-06 | 321 Montgomery rd, 160632, Altamonte Springs, FL 32701 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2023-11-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-11-09 | 321 Montgomery rd, 160632, Altemonte Springs, FL 32701 | - |
REINSTATEMENT | 2022-11-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-06-22 | wells, eric | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000267540 | LAPSED | 2019 SC 000902 | LAKE CO | 2019-04-08 | 2024-04-15 | $1245.87 | CITY ELECTRIC SUPPLY COMPANY, PO BOX 609521, ORLANDO, FLORIDA 32860 |
Name | Date |
---|---|
REINSTATEMENT | 2024-11-06 |
REINSTATEMENT | 2023-11-27 |
REINSTATEMENT | 2022-11-09 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-22 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-03-26 |
LC Name Change | 2017-09-25 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-30 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7713807904 | 2020-06-17 | 0455 | PPP | 5230 LAND O LAKES BLVD \r\nSTE 2576, LAND O LAKES, FL, 34639 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State