Search icon

WHOLESALE PROPERTIES LLC - Florida Company Profile

Company Details

Entity Name: WHOLESALE PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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 Jan 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Oct 2014 (11 years ago)
Document Number: M08000000110
FEI/EIN Number 341943204

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

Address: 2000 Cheney Hwy 103-179, Titusville, Fl 32780, Titusville, FL, 32780, US
Mail Address: 2000 CHENEY HWY #103/179, TITUSVILLE, FL, 32780, US
ZIP code: 32780
County: Brevard
Place of Formation: OHIO

Key Officers & Management

Name Role Address
MOHLER VERONICA M Manager 2000 CHENEY HWY #103/179, TITUSVILLE, FL, 32780
Mohler Heith D Manager 2000 CHENEY HWY #103/179, TITUSVILLE, FL, 32780
Mohler Micaylah A Auth 2000 Cheney Hwy, Titusville, FL, 32780
MOHLER VERONICA M Agent 2000 CHENEY HWY #103/179, TITUSVILLE, FL, 32780

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000003299 BREVARD CLEANOUTS EXPIRED 2010-01-11 2015-12-31 - 410 CAMELLIA AVE., TITUSVILLE, FL, 32796

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-07 2000 Cheney Hwy 103-179, Titusville, Fl 32780, Titusville, FL 32780 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-13 2000 CHENEY HWY #103/179, TITUSVILLE, FL 32780 -
CHANGE OF MAILING ADDRESS 2019-09-14 2000 Cheney Hwy 103-179, Titusville, Fl 32780, Titusville, FL 32780 -
REINSTATEMENT 2014-10-23 - -
REVOKED FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2009-05-07 MOHLER, VERONICA M -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State