Search icon

WIOTS, LLC - Florida Company Profile

Company Details

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

WIOTS, 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: 20 Dec 2016 (8 years ago)
Date of dissolution: 19 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Feb 2024 (a year ago)
Document Number: L16000229275
FEI/EIN Number 81-4754109

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

Address: 2502 N. Rocky Point Dr., TAMPA, FL, 33607, US
Mail Address: 2502 N. Rocky Point Dr., TAMPA, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MASI DAVID Manager 2502 N. Rocky Point Dr., TAMPA, FL, 33607
MASI DAVID Agent 2502 N. Rocky Point Dr., TAMPA, FL, 33607
BENSON RONALD Manager 2502 N. Rocky Point Dr., TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-19 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-02 2502 N. Rocky Point Dr., 1010, TAMPA, FL 33607 -
CHANGE OF MAILING ADDRESS 2019-04-02 2502 N. Rocky Point Dr., 1010, TAMPA, FL 33607 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-02 2502 N. Rocky Point Dr., 1010, TAMPA, FL 33607 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000129207 TERMINATED 1000000917058 HILLSBOROU 2022-03-04 2042-03-15 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-19
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-14
Florida Limited Liability 2016-12-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State