Search icon

SUSAN WASILEWSKI, LLC - Florida Company Profile

Company Details

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

SUSAN WASILEWSKI, 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: 03 Jan 2006 (19 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 18 Sep 2023 (2 years ago)
Document Number: L06000000608
FEI/EIN Number 204056848

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

Address: 2750 W Pipkin Rd, LAKELAND, FL, 33811, US
Mail Address: PO box 7636, Lakeland, FL, 33807, US
ZIP code: 33811
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WASILEWSKI SUSAN D Manager 2750 W Pipkin Rd, LAKELAND, FL, 33811
WASILEWSKI DONALD A Manager 2750 W Pipkin Rd, LAKELAND, FL, 33811
WASILEWSKI DONALD A Agent 2750 W Pipkin Rd, LAKELAND, FL, 33811

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-22 70 BAY BRIDGE DR, 70, Gulf Breeze, FL 32561 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-22 70 BAY BRIDGE DR, 70, Gulf Breeze, FL 32561 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-22 70 BAY BRIDGE DR, 70, Gulf Breeze, FL 32561 -
CHANGE OF MAILING ADDRESS 2024-03-23 2750 W Pipkin Rd, LAKELAND, FL 33811 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-23 2750 W Pipkin Rd, LAKELAND, FL 33811 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-23 2750 W Pipkin Rd, LAKELAND, FL 33811 -
LC NAME CHANGE 2023-09-18 SUSAN WASILEWSKI, LLC -
REGISTERED AGENT NAME CHANGED 2017-01-16 WASILEWSKI, DONALD ALAN -
LC ARTICLE OF CORRECTION 2006-01-31 - -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-03-23
LC Name Change 2023-09-18
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-01-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State