Search icon

WILSTA MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: WILSTA MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WILSTA MANAGEMENT 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 Sep 2003 (22 years ago)
Date of dissolution: 06 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Apr 2019 (6 years ago)
Document Number: L03000037162
FEI/EIN Number 010800941

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

Address: 151 SE 15TH ROAD, APT 1402, C/O KRISTY KING, MIAMI, FL, 33129, US
Mail Address: 151 SE 15TH ROAD, APT 1402, C/O KRISTY KING, MIAMI, FL, 33129, US
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KING KRISTY A Managing Member 151 SE 15TH RD, MIAMI, FL, 33129
B & C CORPORATE SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-06 - -
CHANGE OF PRINCIPAL ADDRESS 2017-06-19 151 SE 15TH ROAD, APT 1402, C/O KRISTY KING, MIAMI, FL 33129 -
CHANGE OF MAILING ADDRESS 2017-06-19 151 SE 15TH ROAD, APT 1402, C/O KRISTY KING, MIAMI, FL 33129 -
REGISTERED AGENT NAME CHANGED 2010-04-21 B & C CORPORATE SERVICES, INC. -
REGISTERED AGENT ADDRESS CHANGED 2010-04-21 2 S BISCAYNE BLVD 21ST FLOOR, MIAMI, FL 33131 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-06
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-04
ANNUAL REPORT 2015-01-06
ANNUAL REPORT 2014-01-23
ANNUAL REPORT 2013-01-22
ANNUAL REPORT 2012-03-12
ANNUAL REPORT 2011-03-11
Reg. Agent Resignation 2010-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State