Search icon

BETTY JO WILSON LLC - Florida Company Profile

Company Details

Entity Name: BETTY JO WILSON LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BETTY JO WILSON 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: 24 Oct 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2023 (2 years ago)
Document Number: L05000104572
FEI/EIN Number NOT APPLICABLE

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

Address: 105 DOWN COURT, WINDERMERE, FL, 34786
Mail Address: 105 DOWN COURT, WINDERMERE, FL, 34786
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILSON JENNIFER Manager 105 DOWN COURT, WINDERMERE, FL, 34786
WILSON JEFFREY A Manager 105 DOWN COURT, WINDERMERE, FL, 34786
WILSON JEFFREY A Agent 105 DOWN COURT, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-10-03 WILSON, JEFFREY A -
REINSTATEMENT 2023-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC NAME CHANGE 2021-11-19 BETTY JO WILSON LLC -
CHANGE OF PRINCIPAL ADDRESS 2010-01-08 105 DOWN COURT, WINDERMERE, FL 34786 -
CHANGE OF MAILING ADDRESS 2010-01-08 105 DOWN COURT, WINDERMERE, FL 34786 -
REGISTERED AGENT ADDRESS CHANGED 2006-03-02 105 DOWN COURT, WINDERMERE, FL 34786 -

Documents

Name Date
ANNUAL REPORT 2024-02-20
REINSTATEMENT 2023-10-03
ANNUAL REPORT 2022-04-05
LC Name Change 2021-11-19
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-02-03
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State