Search icon

WARD INTERNATIONAL TRUCKS OF FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: WARD INTERNATIONAL TRUCKS OF FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WARD INTERNATIONAL TRUCKS OF FLORIDA, 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: 07 Nov 2008 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Oct 2022 (3 years ago)
Document Number: L08000104386
FEI/EIN Number 271330057

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

Address: 5885 NORTH W ST., PENSACOLA, FL, 32505, US
Mail Address: 2101 PERIMETER RD, MOBILE, AL, 36615, US
ZIP code: 32505
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wright Travis Vice President 2101 PERIMETER RD, MOBILE, AL, 36615
WARD BREAL MARGARET LEIGH Manager 2101 PERIMETER ROAD, MOBILE, AL, 36615
Demeranville Jackie Manager 2101 PERIMETER RD, MOBILE, AL, 36615
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-19 5885 NORTH W ST., PENSACOLA, FL 32505 -
REINSTATEMENT 2022-10-26 - -
REGISTERED AGENT NAME CHANGED 2022-10-26 CORPORATION SERVICE COMPANY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2012-01-12 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
LC AMENDMENT 2011-11-14 - -
CHANGE OF PRINCIPAL ADDRESS 2009-05-13 5885 NORTH W ST., PENSACOLA, FL 32505 -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-05
AMENDED ANNUAL REPORT 2023-10-30
AMENDED ANNUAL REPORT 2023-05-25
ANNUAL REPORT 2023-01-19
REINSTATEMENT 2022-10-26
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State