Search icon

WONSICK HOLDINGS, L.L.C. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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