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. |
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 |
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 | - |
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 | - |
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