Search icon

WASP & WEED FARM LLC - Florida Company Profile

Company Details

Entity Name: WASP & WEED FARM LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WASP & WEED FARM 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: 13 Oct 2009 (16 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 21 Feb 2014 (11 years ago)
Document Number: L09000098602
FEI/EIN Number 271159581

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

Address: 17961 OLD BAYSHORE RD., NORTH FORT MYERS, FL, 33917, US
Mail Address: 17961 OLD BAYSHORE RD., NORTH FORT MYERS, FL, 33917, US
ZIP code: 33917
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STOKEY PAUL D Managing Member 17961 OLD BAYSHORE RD., NORTH FORT MYERS, FL, 33917
STOKEY EMMA P Managing Member 17961 OLD BAYSHORE RD., NORTH FORT MYERS, FL, 33917
STOKEY PAUL D Agent 17961 OLD BAYSHORE RD., NORTH FORT MYERS, FL, 33917

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000068836 AMERICAN TAILGATE FOODS LLC EXPIRED 2010-07-26 2015-12-31 - 303 NE 3RD AVE, CAPE CORAL, FL, 33909

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2014-02-21 WASP & WEED FARM LLC -
REINSTATEMENT 2010-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State