Search icon

WINGARD, LLC

Company Details

Entity Name: WINGARD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 28 Mar 2008 (17 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 05 Apr 2018 (7 years ago)
Document Number: L08000031770
FEI/EIN Number 223978038
Address: 1022 Park Street, JACKSONVILLE, FL, 32204, US
Mail Address: 1022 Park Street, JACKSONVILLE, FL, 32204, US
ZIP code: 32204
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Baker Russell W Agent 1022 Park Street STE 401, JACKSONVILLE, FL, 32204

Manager

Name Role Address
WINGARD JONATHAN D Manager 1022 PARK ST #401, JACKSONVILLE, FL, 32204
BAKER RUSSELL W Manager 1022 PARK ST #401, JACKSONVILLE, FL, 32204

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000180081 PRINTING.COM @ 5 POINTS EXPIRED 2009-12-02 2014-12-31 No data 1022 PARK STREET, SUITE 202, JACKSONVILLE, FL, 32204

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-18 1022 Park Street STE 401, JACKSONVILLE, FL 32204 No data
CHANGE OF PRINCIPAL ADDRESS 2021-11-05 1022 Park Street, SUITE 401, JACKSONVILLE, FL 32204 No data
CHANGE OF MAILING ADDRESS 2021-11-05 1022 Park Street, SUITE 401, JACKSONVILLE, FL 32204 No data
REGISTERED AGENT NAME CHANGED 2019-02-13 Baker, Russell W No data
LC AMENDMENT AND NAME CHANGE 2018-04-05 WINGARD, LLC No data
LC AMENDMENT 2012-11-01 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-02-13
LC Amendment and Name Change 2018-04-05
ANNUAL REPORT 2018-02-24
ANNUAL REPORT 2017-01-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State