Search icon

WCPNA, LLC - Florida Company Profile

Company Details

Entity Name: WCPNA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WCPNA, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 17 Aug 2005 (20 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L05000081453
FEI/EIN Number 20-3304261

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 20 Kimbrough Road, Mary Esther, FL, 32569, US
Mail Address: 20 Kimbrough Road, Mary Esther, FL, 32569, US
ZIP code: 32569
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREENE WENDY Managing Member 20 Kimbrough Raod, Mary Esther, FL, 32569
GREENE WENDY Agent 20 Kimbrough Road, Mary Esther, FL, 32569

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-10-16 GREENE, WENDY -
REINSTATEMENT 2018-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-28 20 Kimbrough Road, Mary Esther, FL 32569 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-28 20 Kimbrough Road, Mary Esther, FL 32569 -
CHANGE OF MAILING ADDRESS 2016-04-28 20 Kimbrough Road, Mary Esther, FL 32569 -
REINSTATEMENT 2007-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
REINSTATEMENT 2018-10-16
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-04-21
ANNUAL REPORT 2012-02-22
ANNUAL REPORT 2011-02-28
ANNUAL REPORT 2010-03-15
ADDRESS CHANGE 2010-01-28

Date of last update: 02 May 2025

Sources: Florida Department of State