Search icon

WTS AUTOMATION LLC - Florida Company Profile

Company Details

Entity Name: WTS AUTOMATION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

WTS AUTOMATION 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 11 Jun 2015 (10 years ago)
Date of dissolution: 10 Dec 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Dec 2019 (5 years ago)
Document Number: L15000102186
FEI/EIN Number 47-4241799

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

Address: 3557 WILES ROAD, 306, COCONUT CREEK, FL 33073
Mail Address: 203 Windigo rd, spartanburg, SC 29306
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WAGNER TEIXEIRA DE SOUZA Authorized Member 203 Windigo rd, Spartanburg, SC 29306
DE SOUZA, WAGNER TEIXEIRA Agent 3557 WILES ROAD, 306, COCONUT CREEK, FL 33073
KELLEN PINHEIRO DE SOUZA, HEIDI Authorized Member 203 WINDIGO RD, SPARTANBURG, SC 29306

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-12-10 - -
LC AMENDMENT 2019-05-06 - -
REGISTERED AGENT NAME CHANGED 2019-01-17 DE SOUZA, WAGNER TEIXEIRA -
CHANGE OF PRINCIPAL ADDRESS 2018-02-20 3557 WILES ROAD, 306, COCONUT CREEK, FL 33073 -
CHANGE OF MAILING ADDRESS 2018-02-20 3557 WILES ROAD, 306, COCONUT CREEK, FL 33073 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-28 3557 WILES ROAD, 306, COCONUT CREEK, FL 33073 -
LC AMENDMENT 2015-07-09 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-12-10
LC Amendment 2019-05-06
ANNUAL REPORT 2019-01-17
AMENDED ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28
LC Amendment 2015-07-09
Florida Limited Liability 2015-06-11

Date of last update: 20 Feb 2025

Sources: Florida Department of State