Search icon

WINK'S VOLLEYBALL CLUB, LLC - Florida Company Profile

Company Details

Entity Name: WINK'S VOLLEYBALL CLUB, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WINK'S VOLLEYBALL CLUB, 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: 12 Dec 2008 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2019 (6 years ago)
Document Number: L08000113917
FEI/EIN Number 26-3891138

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

Address: 7408 TRAILS END, JACKSONVILLE, FL, 32277, US
Mail Address: 7408 TRAILS END, JACKSONVILLE, FL, 32277, US
ZIP code: 32277
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEEKIN T. GEOFFREY Agent ONE INDEPENDENT DRIVE, SUITE 2200, JACKSONVILLE, FL, 32202
WINKLER SUZANNE MGRM Managing Member 7408 TRAILS END, JACKSONVILLE, FL, 32277

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-21 7408 TRAILS END, JACKSONVILLE, FL 32277 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-21 7408 TRAILS END, JACKSONVILLE, FL 32277 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-21 ONE INDEPENDENT DRIVE, SUITE 2200, JACKSONVILLE, FL 32202 -
REGISTERED AGENT NAME CHANGED 2025-01-21 HEEKIN, T. GEOFFREY -
REGISTERED AGENT NAME CHANGED 2019-10-17 HEEKIN, T. GEOFFREY -
REINSTATEMENT 2019-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2013-07-18 7408 TRAILS END, JACKSONVILLE, FL 32277 -
CHANGE OF PRINCIPAL ADDRESS 2013-07-18 7408 TRAILS END, JACKSONVILLE, FL 32277 -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-13
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-01-16
REINSTATEMENT 2019-10-17
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-14

Date of last update: 02 May 2025

Sources: Florida Department of State