Search icon

WAYNE PEPPERS LLC - Florida Company Profile

Company Details

Entity Name: WAYNE PEPPERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WAYNE PEPPERS 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: 20 Feb 2004 (21 years ago)
Document Number: L04000013969
FEI/EIN Number 562436424

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

Address: 1618 Canton Ave, Lehigh Acres, FL, 33972, US
Mail Address: 1618 Canton Ave, Lehigh Acres, FL, 33972, US
ZIP code: 33972
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Peppers Wayne Owne 2132 Davis Blvd, Fort Myers, FL, 33905
Tindall Kaycee Owne 1618 Canton Ave, Lehigh Acres, FL, 33972
Tindall Kaycee Agent 1618 Canton Ave, Lehigh Acres, FL, 33972

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000063940 PEPPERS AIR CONDITIONING ACTIVE 2024-05-17 2029-12-31 - 2132 DAVIS BLVD, FORT MYERS, FL, 33905

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-06 1618 Canton Ave, Lehigh Acres, FL 33972 -
CHANGE OF MAILING ADDRESS 2025-01-06 1618 Canton Ave, Lehigh Acres, FL 33972 -
REGISTERED AGENT NAME CHANGED 2025-01-06 Tindall, Kaycee -
REGISTERED AGENT ADDRESS CHANGED 2025-01-06 1618 Canton Ave, Lehigh Acres, FL 33972 -
REGISTERED AGENT ADDRESS CHANGED 2006-01-07 2132 DAVIS BLVD, FORT MYERS, FL 33905 -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State