Search icon

WOLF PROPERTY SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: WOLF PROPERTY SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WOLF PROPERTY SERVICES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 May 2008 (17 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L08000044362
FEI/EIN Number 061719065

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

Address: 1521 ALTON ROAD, #546, MIAMI BEACH, FL, 33139
Mail Address: 1521 ALTON ROAD, #546, MIAMI BEACH, FL, 33139
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLOUD JODY Owner 1521 ALTON ROAD, #546, MIAMI BEACH, FL, 33139
CLOUD JODY Agent 1521 ALTON ROAD, MIAMI BEACH, FL, 33139

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000062434 WOLF UTILITY SERVICES EXPIRED 2011-06-21 2016-12-31 - 50 SOUTH POINTE DRIVE, SUITE 2304 N, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-11 1521 ALTON ROAD, #546, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2012-01-11 1521 ALTON ROAD, #546, MIAMI BEACH, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2012-01-11 1521 ALTON ROAD, #546, MIAMI BEACH, FL 33139 -
CANCEL ADM DISS/REV 2009-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2012-01-11
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-06-09
REINSTATEMENT 2009-11-13
Florida Limited Liability 2008-05-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State