Search icon

WMFDP LLC - Florida Company Profile

Headquarter

Company Details

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

WMFDP 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: 15 Jan 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Mar 2018 (7 years ago)
Document Number: L09000004691
FEI/EIN Number 263976834

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

Address: 1213 Elm Street, Sandpoint, ID, 83864, US
Mail Address: PO Box 62, Sandpoint, ID, 83864, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of WMFDP LLC, IDAHO 5579455 IDAHO

Key Officers & Management

Name Role Address
EQUALVOICE LLC Managing Member 1213 ELM ST, SANDPOINT, ID, 83864
BRUCE RECTOR CONSULTING, LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000158041 FULL PARTNER LEADERSHIP ACTIVE 2024-12-30 2029-12-31 - PO BOX 62, SANDPOINT, ID, 83864
G24000158051 FDP GLOBAL ACTIVE 2024-12-30 2029-12-31 - WMFDP LLC, PO BOX 62, SANDPOINT, ID, 83864

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-28 1213 Elm Street, Sandpoint, ID 83864 -
CHANGE OF MAILING ADDRESS 2024-01-28 1213 Elm Street, Sandpoint, ID 83864 -
REGISTERED AGENT NAME CHANGED 2023-07-05 Bruce Rector Consulting LLC -
REGISTERED AGENT ADDRESS CHANGED 2023-07-05 800 S Gulfview Blvd #303, Clearwater, FL 33767 -
REINSTATEMENT 2018-03-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-01-28
AMENDED ANNUAL REPORT 2023-07-05
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-01
REINSTATEMENT 2018-03-20
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-01-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State