Search icon

WHIZ BANG, LLC - Florida Company Profile

Company Details

Entity Name: WHIZ BANG, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WHIZ BANG, 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: 08 Jan 2010 (15 years ago)
Document Number: L10000002640
FEI/EIN Number 454940587

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

Address: 27229 Overseas Highway, Ramrod Key, FL, 33042, US
Mail Address: 27229 Overseas Highway, Ramrod Key, FL, 33042, US
ZIP code: 33042
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RHOADES SHIRREL Manager 217 Obrien Road, Lake Lure, NC, 28746
Cook Mitchell J Agent 27229 Overseas Highway, Ramrod Key, FL, 33042

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000114102 NEW PULP PRESS ACTIVE 2020-09-02 2025-12-31 - 926 TRUMAN AVE, KEY WEST, FL, 33040
G13000085414 ABSOLUTELY AMAZING EBOOKS EXPIRED 2013-08-27 2018-12-31 - 926 TRUMAN AVE., KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-25 27229 Overseas Highway, Ramrod Key, FL 33042 -
CHANGE OF MAILING ADDRESS 2023-04-25 27229 Overseas Highway, Ramrod Key, FL 33042 -
REGISTERED AGENT NAME CHANGED 2022-11-30 Cook, Mitchell J -
REGISTERED AGENT ADDRESS CHANGED 2022-11-30 27229 Overseas Highway, Ramrod Key, FL 33042 -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-25
AMENDED ANNUAL REPORT 2022-11-30
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-01-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State