Search icon

WOLF NOVELTIES, LLC

Company Details

Entity Name: WOLF NOVELTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 18 Dec 2007 (17 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: L07000124952
FEI/EIN Number APPLIED FOR
Address: 6325 ALL AMERICAN BLVD., ORLANDO, FL, 32810, US
Mail Address: 915 DOYLE ROAD, SUITE 303 - BOX 107, DELTONA, FL, 32725, US
ZIP code: 32810
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
PHELPS DAVID Chairma Agent 1516 FORT SMITH BLVD, DELTONA, FL, 32725

Manager

Name Role Address
PHELPS DAVID Chairma Manager 6325 ALL AMERICAN BLVD., ORLANDO, FL, 32810

Managing Member

Name Role Address
Coleman Michael Managing Member 6325 ALL AMERICAN BLVD., ORLANDO, FL, 32810
Phelps Ruth Managing Member 915 DOYLE ROAD, DELTONA, FL, 32725

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-10-04 6325 ALL AMERICAN BLVD., ORLANDO, FL 32810 No data
REGISTERED AGENT NAME CHANGED 2013-10-04 PHELPS, DAVID, Chairman/MGR No data
REGISTERED AGENT ADDRESS CHANGED 2011-11-21 1516 FORT SMITH BLVD, DELTONA, FL 32725 No data
REINSTATEMENT 2011-11-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF MAILING ADDRESS 2009-04-30 6325 ALL AMERICAN BLVD., ORLANDO, FL 32810 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2013-10-04
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
REINSTATEMENT 2011-11-21
ANNUAL REPORT 2010-06-18
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-05-02
Florida Limited Liability 2007-12-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State