Search icon

WNC INTERACTIVE DESIGNS, L.L.C. - Florida Company Profile

Company Details

Entity Name: WNC INTERACTIVE DESIGNS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WNC INTERACTIVE DESIGNS, L.L.C. 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: 04 Apr 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Apr 2019 (6 years ago)
Document Number: L06000036549
FEI/EIN Number 204691976

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

Address: 1746 Bel Keene Dr., Clearwater, FL, 33756, US
Mail Address: 1746 Bel Keene Dr., Clearwater, FL, 33756, US
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Spence Robert B Managing Member 1746 Bel Keene Dr., Clearwater, FL, 33756
SPENCE ROBERT B Manager 1746 BELKEENE DRIVE, CLEARWATER, FL, 33756
SPENCE ROBERT B Agent 1746 Bel Keene Dr., Clearwater, FL, 33756

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-04-22 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-22 1746 Bel Keene Dr., Clearwater, FL 33756 -
CHANGE OF MAILING ADDRESS 2019-04-22 1746 Bel Keene Dr., Clearwater, FL 33756 -
REGISTERED AGENT NAME CHANGED 2019-04-22 SPENCE, ROBERT B -
REGISTERED AGENT ADDRESS CHANGED 2019-04-22 1746 Bel Keene Dr., Clearwater, FL 33756 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-09
REINSTATEMENT 2019-04-22
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State