Search icon

WILSON/WADDELL COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: WILSON/WADDELL COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WILSON/WADDELL COMPANY, 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: 14 Oct 2005 (20 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 16 Apr 2018 (7 years ago)
Document Number: L05000101512
FEI/EIN Number 020754459

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

Address: 1007 N FEDERAL HWY #258, FT. LAUDERDALE, FL, 33304, US
Mail Address: 1007 N FEDERAL HWY #258, FT. LAUDERDALE, FL, 33304, US
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOCH STEVEN Manager 1007 N FEDERAL HIGHWAY #258, FT. LAUDERDALE, FL, 33304
WADDELL JAMES ROBIN Manager PO BOX 331, PEEBLES, OH, 45660
KOCH STEVEN Agent 1007 N FEDERAL HWY #258, FORT LAUDERDALE, FL, 33304

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-08-25 KOCH, STEVEN -
LC AMENDMENT 2018-04-16 - -
LC AMENDMENT 2014-08-14 - -
CHANGE OF PRINCIPAL ADDRESS 2013-02-14 1007 N FEDERAL HWY #258, FT. LAUDERDALE, FL 33304 -
CHANGE OF MAILING ADDRESS 2013-02-14 1007 N FEDERAL HWY #258, FT. LAUDERDALE, FL 33304 -
REGISTERED AGENT ADDRESS CHANGED 2013-02-14 1007 N FEDERAL HWY #258, FORT LAUDERDALE, FL 33304 -

Documents

Name Date
ANNUAL REPORT 2024-07-15
AMENDED ANNUAL REPORT 2023-08-25
ANNUAL REPORT 2023-08-24
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-03-13
LC Amendment 2018-04-16
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State