Entity Name: | WOLCOTT CONSTRUCTION, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
WOLCOTT CONSTRUCTION, 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: | 21 Jun 2004 (21 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 19 Jul 2019 (6 years ago) |
Document Number: | L04000046389 |
FEI/EIN Number |
201359832
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 911 Garland Ave, Nokomis, FL, 34275, US |
Mail Address: | 911 Garland Ave, Nokomis, FL, 34275, US |
ZIP code: | 34275 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WOLCOTT BENJAMIN R | Managing Member | 2556 Peake St, North Port, FL, 34286 |
WOLCOTT THOMAS G | Managing Member | 911 Garland Ave, Nokomis, FL, 34275 |
WOLCOTT THOMAS G | Agent | 911 Garland Ave, Nokomis, FL, 34275 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC NAME CHANGE | 2019-07-19 | WOLCOTT CONSTRUCTION, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-06 | 911 Garland Ave, Nokomis, FL 34275 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-06 | 911 Garland Ave, Nokomis, FL 34275 | - |
CHANGE OF MAILING ADDRESS | 2014-04-06 | 911 Garland Ave, Nokomis, FL 34275 | - |
LC AMENDMENT AND NAME CHANGE | 2009-01-23 | WOLCOTT CUSTOM TILE AND STONE LLC | - |
REGISTERED AGENT NAME CHANGED | 2009-01-14 | WOLCOTT, THOMAS G | - |
CANCEL ADM DISS/REV | 2009-01-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
AMENDMENT | 2004-12-03 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-08 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-03-19 |
ANNUAL REPORT | 2020-05-26 |
LC Name Change | 2019-07-19 |
ANNUAL REPORT | 2019-04-08 |
AMENDED ANNUAL REPORT | 2018-12-19 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-04-28 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State