Search icon

WOLF LAUREL, LLC - Florida Company Profile

Company Details

Entity Name: WOLF LAUREL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WOLF LAUREL, 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: 28 Apr 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2021 (4 years ago)
Document Number: L09000040907
FEI/EIN Number 208059671

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

Address: 2835 Marina Cir, Lighthouse Point, FL, 33064, US
Mail Address: 2835 Marina Cir, Lighthouse Point, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILSON JEFFREY P Managing Member 2835 Marina Cir, Lighthouse Point, FL, 33064
Wilson Justin P President 5 South Bounty Lane, Key Largo, FL, 33037
Taube Jessyca A Secretary 4111 NE 23rd Terr, Lighthouse Point, FL, 33064
WILSON JEFFREY P Agent 2835 Marina Cir, Lighthouse Point, FL, 33064

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-12 2835 Marina Cir, Lighthouse Point, FL 33064 -
CHANGE OF MAILING ADDRESS 2022-04-12 2835 Marina Cir, Lighthouse Point, FL 33064 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-12 2835 Marina Cir, Lighthouse Point, FL 33064 -
REINSTATEMENT 2021-10-05 - -
REGISTERED AGENT NAME CHANGED 2021-10-05 WILSON, JEFFREY P -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-12
REINSTATEMENT 2021-10-05
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-02-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State