Search icon

THE WELLS AGENCY, LLC - Florida Company Profile

Company Details

Entity Name: THE WELLS AGENCY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE WELLS AGENCY, 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: 09 Sep 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Nov 2022 (2 years ago)
Document Number: L16000168855
FEI/EIN Number 81-3749672

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

Mail Address: 212 JOSEPH LAKE CT., SAINT AUGUSTINE, FL, 32095, US
Address: 7440 US Highway 1 North, Saint Augustine, FL, 32095, US
ZIP code: 32095
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WELLS JASON A Owne 7440 US Highway 1 North, Saint Augustine, FL, 32095
Wells Jason A Agent 7440 US Highway 1 North, Saint Augustine, FL, 32095

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000078033 BRIGHTWAY INSURANCE EXPIRED 2019-07-19 2024-12-31 - 14985 OLD ST AUGUSTINE RD STE 118, JACKSONVILLE, FL, 32258
G16000108677 BRIGHTWAY INSURANCE EXPIRED 2016-10-04 2021-12-31 - 212 JOSEPH LAKE CT, SAINT AUGUSTINE, FL, 32095

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-05-16 7440 US Highway 1 North, Suite 102, Saint Augustine, FL 32095 -
CHANGE OF PRINCIPAL ADDRESS 2023-05-16 7440 US Highway 1 North, Suite 102, Saint Augustine, FL 32095 -
REINSTATEMENT 2022-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-01-22 Wells, Jason Alan -
REINSTATEMENT 2019-01-22 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-05-16
REINSTATEMENT 2022-11-01
REINSTATEMENT 2021-10-22
REINSTATEMENT 2020-10-07
REINSTATEMENT 2019-01-22
Florida Limited Liability 2016-09-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State