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. |
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 |
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 |
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 |
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 | - |
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