Search icon

12WONDER LLC - Florida Company Profile

Company Details

Entity Name: 12WONDER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

12WONDER 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: 09 Jan 2009 (16 years ago)
Document Number: L09000003017
FEI/EIN Number 264008687

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

Address: 100 SPANISH HILL CT, SANFORD, FL, 32771, US
Mail Address: 100 SPANISH HILL CT, SANFORD, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COULOMBE ANNE-MARIE L President 100 SPANISH HILL CT, SANFORD, FL, 32771
COULOMBE ANNE-MARIE L Agent 100 SPANISH HILL CT, SANFORD, FL, 32771

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09012900492 1-2-WONDER WEB SERVICES ACTIVE 2009-01-12 2029-12-31 - 100 SPANISH HILLS CT, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2012-01-22 100 SPANISH HILL CT, SANFORD, FL 32771 -
CHANGE OF PRINCIPAL ADDRESS 2011-03-11 100 SPANISH HILL CT, SANFORD, FL 32771 -
REGISTERED AGENT ADDRESS CHANGED 2011-03-11 100 SPANISH HILL CT, SANFORD, FL 32771 -
REGISTERED AGENT NAME CHANGED 2010-03-25 COULOMBE, ANNE-MARIE L -

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-04-25
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-02-21

Date of last update: 03 May 2025

Sources: Florida Department of State