Search icon

WONDERLAND CREATIONS LLC - Florida Company Profile

Company Details

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

WONDERLAND CREATIONS 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: 14 Jan 2010 (15 years ago)
Document Number: L10000005454
FEI/EIN Number 27-1646468

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

Address: 5600 S Hills Point, Lecanto, FL, 34461, US
Mail Address: 5600 S Hills Point, Lecanto, FL, 34461, US
ZIP code: 34461
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RANIER HEATHER Manager 5600 S Hills Point, Lecanto, FL, 34461
RANIER HEATHER Agent 5600 S Hills Point, Lecanto, FL, 34461

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-24 5600 S Hills Point, Lecanto, FL 34461 -
CHANGE OF MAILING ADDRESS 2021-03-24 5600 S Hills Point, Lecanto, FL 34461 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-24 5600 S Hills Point, Lecanto, FL 34461 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000514678 TERMINATED 1000000605248 ORANGE 2014-04-07 2034-05-01 $ 352.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-08-08
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-05-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State