Search icon

WILSON FAB, LLC - Florida Company Profile

Company Details

Entity Name: WILSON FAB, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WILSON FAB, 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: 06 Feb 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Mar 2013 (12 years ago)
Document Number: L07000013703
FEI/EIN Number 208392621

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

Address: 14444 N BRANCH RD, SARASOTA, FL, 34240, US
Mail Address: 14444 N BRANCH RD, SARASOTA, FL, 34240, US
ZIP code: 34240
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILSON DARREN C Managing Member 14444 N BRANCH RD, SARASOTA, FL, 34240
TITHERINGTON CLIFFORD Member 3163 ABBY LN, SARASOTA, FL, 34240
WILSON DARREN C Agent 14444 N BRANCH RD, SARASOTA, FL, 34240

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000098590 GULFSIDE HURRICANE PROTECTION ACTIVE 2023-08-23 2028-12-31 - 14444 N BRANCH RD, SARASOTA, FL, 34240-9032
G15000050014 HURRICANE SHUTTER REPAIR & SERVICES EXPIRED 2015-05-20 2020-12-31 - 16520 WHIDDEN RD, SARASOTA, FL, 34240

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-24 14444 N BRANCH RD, SARASOTA, FL 34240 -
CHANGE OF MAILING ADDRESS 2021-03-24 14444 N BRANCH RD, SARASOTA, FL 34240 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-24 14444 N BRANCH RD, SARASOTA, FL 34240 -
PENDING REINSTATEMENT 2013-03-04 - -
REINSTATEMENT 2013-03-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-02
ANNUAL REPORT 2015-04-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State