Search icon

WHATSMYHOMEWORTH.COM LLC - Florida Company Profile

Company Details

Entity Name: WHATSMYHOMEWORTH.COM LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WHATSMYHOMEWORTH.COM 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: 26 May 2017 (8 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L17000117095
FEI/EIN Number NOT APPLICABLE

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

Address: 1660 Nina Dr, Davenport, FL, 33837, US
Mail Address: 1660 Nina Dr, Davenport, FL, 33837, US
ZIP code: 33837
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSS WILLIAM Authorized Member 52 RILEY RD # 261, CELEBRATION, FL, 34747
LEGALINC CORPORATE SERVICES INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000062324 WHATSMYHOMEWORTH.COM EXPIRED 2017-06-06 2022-12-31 - 1369 PALMETTO DUNES ST, DAVENPORT, FL, 33896

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-10-10 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2019-05-08 1660 Nina Dr, Davenport, FL 33837 -
REGISTERED AGENT NAME CHANGED 2019-05-08 LEGALINC CORPORATE SERVICES INC. -
CHANGE OF PRINCIPAL ADDRESS 2019-05-08 1660 Nina Dr, Davenport, FL 33837 -
REINSTATEMENT 2019-05-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
REINSTATEMENT 2019-05-08
Florida Limited Liability 2017-05-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State