Search icon

WOLCOTT CONSTRUCTION, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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