Search icon

JOHN WURZBURGER, L.L.C. - Florida Company Profile

Company Details

Entity Name: JOHN WURZBURGER, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JOHN WURZBURGER, 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: 02 Dec 2002 (22 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 25 Jan 2005 (20 years ago)
Document Number: L02000032153
FEI/EIN Number 161647224

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

Address: 1602 INDIAN BAY DRIVE, VERO BEACH, FL, 32963, US
Mail Address: 1602 Indian Bay Drive, VERO BEACH, FL, 32963, US
ZIP code: 32963
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WURZBURGER JOHN B Manager 3160 73 Place, VERO BEACH, FL, 32967
PERKINS PATRICIA W Manager 1602 Indian Bay Drive, VERO BEACH, FL, 32963
SCHORNER JAMES A Agent 1605 19th Place, VERO BEACH, FL, 32963

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-25 1602 INDIAN BAY DRIVE, VERO BEACH, FL 32963 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-17 1605 19th Place, VERO BEACH, FL 32963 -
CHANGE OF PRINCIPAL ADDRESS 2009-01-30 1602 INDIAN BAY DRIVE, VERO BEACH, FL 32963 -
CANCEL ADM DISS/REV 2005-01-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-02-25
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State