Search icon

WEALTH ECOMMERCE LLC

Company Details

Entity Name: WEALTH ECOMMERCE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 29 Dec 2020 (4 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: L21000007837
FEI/EIN Number 86-1510614
Address: 3254 Watercress Court, Wellington, FL, 33414, US
Mail Address: 3254 Watercress Court, Wellington, FL, 33414, US
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WEALTH ECOMMERCE LLC 401(K) PLAN 2023 861510614 2024-05-20 WEALTH ECOMMERCE LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 454110
Sponsor’s telephone number 5614134002
Plan sponsor’s address 224 VIA D ESTE, DELRAY BEACH, FL, 33445

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-20
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
MASSEY ROBERT C Agent 224 VIA D ESTE, DELRAY BEACH, FL, 33437

Chief Executive Officer

Name Role Address
RICHARD TIMOTHY Chief Executive Officer 3254 Watercress Court, Wellington, FL, 33414

Chief Operating Officer

Name Role Address
Massey Robert C Chief Operating Officer 101 S Federal Hwy, Boynton Beach, FL, 33435

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-05-02 3254 Watercress Court, Wellington, FL 33414 No data
CHANGE OF MAILING ADDRESS 2023-05-02 3254 Watercress Court, Wellington, FL 33414 No data
REINSTATEMENT 2021-11-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data

Documents

Name Date
Reg. Agent Resignation 2024-06-07
AMENDED ANNUAL REPORT 2023-07-13
AMENDED ANNUAL REPORT 2023-05-02
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-03-08
REINSTATEMENT 2021-11-17
Florida Limited Liability 2020-12-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State