Search icon

WTM MANAGEMENT, L.L.C. - Florida Company Profile

Company Details

Entity Name: WTM MANAGEMENT, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WTM MANAGEMENT, L.L.C. 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: 20 Sep 1999 (26 years ago)
Last Event: LC AMENDED AND RESTATED ARTICLES
Event Date Filed: 05 Oct 2007 (18 years ago)
Document Number: L99000005858
FEI/EIN Number 593641274

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

Address: 730 South Sterling Avenue, Suite 302, TAMPA, FL, 33609, US
Mail Address: 730 South Sterling Avenue, Suite 302, TAMPA, FL, 33609, US
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORGAN III WILLIAM T Manager 730 South Sterling Avenue, TAMPA, FL, 33609
Hendee McKernan Schroeder Wilkerson & Hend Agent 1700 SOUTH MACDILL AVENUE, TAMPA, FL, 336295218

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-22 Hendee McKernan Schroeder Wilkerson & Hendee PA -
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 730 South Sterling Avenue, Suite 302, TAMPA, FL 33609 -
CHANGE OF MAILING ADDRESS 2019-04-29 730 South Sterling Avenue, Suite 302, TAMPA, FL 33609 -
LC AMENDED AND RESTATED ARTICLES 2007-10-05 - -
REGISTERED AGENT ADDRESS CHANGED 2003-07-21 1700 SOUTH MACDILL AVENUE, SUITE 200, TAMPA, FL 33629-5218 -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-20

Date of last update: 03 May 2025

Sources: Florida Department of State