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. |
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 |
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 |
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 | - | - |
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