Search icon

WMTRMG ENTERPRISES, LLC - Florida Company Profile

Company Details

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

WMTRMG ENTERPRISES, 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: 07 Oct 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Nov 2021 (3 years ago)
Document Number: L20000318115
FEI/EIN Number 85-3528978

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

Address: 4850 Tamiami Trail North, Suite 301, NAPLES, FL, 34103, US
Mail Address: 4850 Tamiami Trail North, Suite 301, NAPLES, FL, 34103, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANDERS WARREN M Manager 4850 Tamiami Trail North, NAPLES, FL, 34103
INC AUTHORITY RA Agent 390 NORTH ORANGE AVE., STE 2300, ORLANDO, FL, 32801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000075070 DRYER VENT WIZARD OF NAPLES ACTIVE 2024-06-18 2029-12-31 - 4850 TAMIAMI TRAIL NORTH, SUITE 301, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-01 4850 Tamiami Trail North, Suite 301, NAPLES, FL 34103 -
CHANGE OF MAILING ADDRESS 2024-04-01 4850 Tamiami Trail North, Suite 301, NAPLES, FL 34103 -
REGISTERED AGENT NAME CHANGED 2022-09-08 INC AUTHORITY RA -
REINSTATEMENT 2021-11-09 - -
REGISTERED AGENT ADDRESS CHANGED 2021-11-09 390 NORTH ORANGE AVE., STE 2300, ORLANDO, FL 32801 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-09-08
REINSTATEMENT 2021-11-09
Florida Limited Liability 2020-10-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State