Search icon

WOLF'S LAIR PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: WOLF'S LAIR PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WOLF'S LAIR PROPERTIES, 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: 04 Apr 2008 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 13 Apr 2023 (2 years ago)
Document Number: L08000034398
FEI/EIN Number 262354660

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

Address: 130 Shore Road, Suite 112, Port Washington, NY, 11050, US
Mail Address: 130 Shore Road, Suite 112, Port Washington, NY, 11050, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILDE O'NEILL IRELAND Manager 130 SHORE ROAD, PORT WASHINGTON, NY, 11050
COGENCY GLOBAL INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000103396 NIGHT CASTLE STUDIOS ACTIVE 2014-10-10 2029-12-31 - 12111 N. 56TH STREET, TEMPLE TERRACE, FL, 33617

Events

Event Type Filed Date Value Description
LC AMENDMENT 2023-04-13 - -
CHANGE OF PRINCIPAL ADDRESS 2023-01-04 130 Shore Road, Suite 112, Port Washington, NY 11050 -
CHANGE OF MAILING ADDRESS 2023-01-04 130 Shore Road, Suite 112, Port Washington, NY 11050 -
REGISTERED AGENT ADDRESS CHANGED 2015-07-07 115 North Calhoun St., Suite 4, Tallahassee, FL 32301 -
REGISTERED AGENT NAME CHANGED 2009-02-03 COGENCY GLOBAL INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-03
AMENDED ANNUAL REPORT 2023-04-18
LC Amendment 2023-04-13
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-01-09

Date of last update: 03 Mar 2025

Sources: Florida Department of State