Entity Name: | WONSICK HOLDINGS, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
WONSICK HOLDINGS, 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. |
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: | 03 Jun 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Nov 2016 (8 years ago) |
Document Number: | L04000041823 |
FEI/EIN Number |
201261555
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 132 TAMARA CV, Niceville, FL, 32578, US |
Mail Address: | 132 TAMARA CV, Niceville, FL, 32578, US |
ZIP code: | 32578 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WONSICK KIMBERLEA A | Managing Member | 540 E JOHN SIMS PARKWAY, NICEVILLE, FL, 32578 |
WONSICK JAMES J | Managing Member | 540 E JOHN SIMS PARKWAY, NICEVILLE, FL, 32578 |
WONSICK KIMBERLEA A | Agent | 132 TAMARA COVE, NICEVILLE, FL, 32578 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-26 | 132 TAMARA CV, Niceville, FL 32578 | - |
CHANGE OF MAILING ADDRESS | 2024-03-26 | 132 TAMARA CV, Niceville, FL 32578 | - |
REINSTATEMENT | 2016-11-07 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-11-07 | WONSICK, KIMBERLEA A | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-14 | 132 TAMARA COVE, NICEVILLE, FL 32578 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-26 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-03-15 |
REINSTATEMENT | 2016-11-07 |
ANNUAL REPORT | 2015-04-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State