Search icon

THE WIZARD COMPANY LLC - Florida Company Profile

Company Details

Entity Name: THE WIZARD COMPANY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE WIZARD COMPANY 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: 12 Feb 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Jan 2004 (21 years ago)
Document Number: L02000003458
FEI/EIN Number 04-3603668

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

Address: 8250 Citrus Chase Drive, ORLANDO, FL, 32836, US
Mail Address: 8250 Citrus Chase Drive, ORLANDO, FL, 32836, US
ZIP code: 32836
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Buonpane Sonia ICFO, Se Chief Financial Officer 8250 Citrus Chase Drive, ORLANDO, FL, 32836
Buonpane Britney ASupervi Supe 8250 Citrus Chase Drive, ORLANDO, FL, 32836
BUONPANE John R Agent 8250 CITRUS CHASE DRIVE, ORLANDO, FL, 32836
BUONPANE JOHN RCEO, MG Chief Executive Officer 8250 Citrus Chase Drive, ORLANDO, FL, 32836

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-15 8250 Citrus Chase Drive, ORLANDO, FL 32836 -
CHANGE OF MAILING ADDRESS 2024-03-15 8250 Citrus Chase Drive, ORLANDO, FL 32836 -
REGISTERED AGENT NAME CHANGED 2024-03-15 BUONPANE, John R -
REGISTERED AGENT ADDRESS CHANGED 2024-03-15 8250 CITRUS CHASE DRIVE, ORLANDO, FL 32836 -
REINSTATEMENT 2004-01-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-06-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State