Search icon

WEALTH PRESERVERS, LLC - Florida Company Profile

Company Details

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

WEALTH PRESERVERS, 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: 11 Apr 2016 (9 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 21 Sep 2023 (2 years ago)
Document Number: L16000071592
FEI/EIN Number 38-3751337

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

Mail Address: 90 Fort Wade Rd, Ponte Vedra, FL, 32081, US
Address: 90 FORT WADE ROAD, PONTE VEDRA, FL, 32081, US
ZIP code: 32081
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRONTON ALLEN N Manager 90 Fort Wade Rd, Ponte Vedra, FL, 32081
BRONTON ALLEN Agent 90 FORT WADE ROAD, PONTE VEDRA, FL, 32081

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000014420 WEALTH PRESERVERS INSURANCE AGENCY ACTIVE 2024-01-25 2029-12-31 - 90 FORT WADE RD, STE 100#1000, PONTE VEDRA, FL, 32081

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2023-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 2023-09-21 90 FORT WADE ROAD, STE 100#1000, PONTE VEDRA, FL 32081 -
REGISTERED AGENT NAME CHANGED 2023-09-21 BRONTON, ALLEN -
CHANGE OF MAILING ADDRESS 2023-04-04 90 FORT WADE ROAD, STE 100#1000, PONTE VEDRA, FL 32081 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-21 90 FORT WADE ROAD, STE 100#1000, PONTE VEDRA, FL 32081 -
LC STMNT OF RA/RO CHG 2017-07-03 - -

Documents

Name Date
ANNUAL REPORT 2024-03-03
CORLCRACHG 2023-09-21
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-01-31
CORLCRACHG 2017-07-03
ANNUAL REPORT 2017-01-09

Date of last update: 01 May 2025

Sources: Florida Department of State