Search icon

WILKERSON'S SEWER AND DRAIN CLEANING, LLC - Florida Company Profile

Company Details

Entity Name: WILKERSON'S SEWER AND DRAIN CLEANING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WILKERSON'S SEWER AND DRAIN CLEANING, 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: 16 Apr 2008 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 02 Nov 2009 (15 years ago)
Document Number: L08000038335
FEI/EIN Number 30-0843742

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

Mail Address: PO BOX 1684, MINNEOLA, FL, 34755, US
Address: 16908 Caravaggio Loop, Montverde, FL, 34756, US
ZIP code: 34756
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILKERSON WALTER L Manager 16908 Caravaggio Loop, Montverde, FL, 34756
WILKERSON WALTER L Agent 16908 Caravaggio Loop, Montverde, FL, 34756

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000050388 ASAP DISCOUNT SEPTIC SERVICES, LLC ACTIVE 2015-05-21 2025-12-31 - PO BOX 1684, MINNEOLA, FL, 34755
G09000172852 ASAP DISCOUNT SEWER AND DRAIN CLEANING EXPIRED 2009-11-06 2014-12-31 - PO BOX 1684, MINNEOLA, FL, 34755

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-03-29 16908 Caravaggio Loop, Montverde, FL 34756 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-29 16908 Caravaggio Loop, Montverde, FL 34756 -
REGISTERED AGENT NAME CHANGED 2012-09-16 WILKERSON, WALTER LJR -
LC AMENDMENT 2009-11-02 - -

Documents

Name Date
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-03-13
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-02-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State