Search icon

WP 6X18 LLC - Florida Company Profile

Company Details

Entity Name: WP 6X18 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WP 6X18 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: 26 Jan 2006 (19 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 28 May 2010 (15 years ago)
Document Number: L06000009465
FEI/EIN Number NOT APPLICABLE

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

Address: 600 FOURTH ST, DESTIN, FL, 32541
Mail Address: 600 FOURTH ST, DESTIN, FL, 32541
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUNG WAYNE Managing Member 508 BEACH DR, DESTIN, FL, 32541
BUCKINGHAM MIKE Managing Member 510 Calhoun, DESTIN, FL, 32541
WALLINDER ALLAN Managing Member 320 HWY 98 E - # 401, DESTIN, FL, 32541
KEENER DON Managing Member 5 PAHOKEE LN, DESTIN, FL, 32541
COLLINS JOHN Managing Member 4503 SAWGRASS WAY, DESTIN, FL, 32541
LUNG WAYNE Agent 600 FOURTH ST, DESTIN, FL, 32541

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-04-24 600 FOURTH ST, DESTIN, FL 32541 -
CHANGE OF MAILING ADDRESS 2012-04-24 600 FOURTH ST, DESTIN, FL 32541 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-24 600 FOURTH ST, DESTIN, FL 32541 -
REINSTATEMENT 2010-05-28 - -
REGISTERED AGENT NAME CHANGED 2010-05-28 LUNG, WAYNE -
LC NAME CHANGE 2010-05-28 WP 6X18 LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-02-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State