Search icon

W.O.W. SPICES LLC - Florida Company Profile

Company Details

Entity Name: W.O.W. SPICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

W.O.W. SPICES 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: 29 Mar 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 17 Sep 2018 (7 years ago)
Document Number: L10000034269
FEI/EIN Number 272227979

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

Address: 146 KENSINGTON WAY, ROYAL PALM BEACH, FL, 33414, US
Mail Address: 146 KENSINGTON WAY, ROYAL PALM BEACH, FL, 33414, US
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHIPLEY DELORES H Manager 146 KENSINGTON WAY, ROYAL PALM BEACH, FL, 33414
SHIPLEY BRIAN W Manager 146 KENSINGTON WAY, ROYAL PALM BEACH, FL, 33414
MARTINEZ JOSE Manager 331 CROMB, CROOKSTON, MN, 56716
SHIPLEY DELORES Agent 146 KENSINGTON WAY, ROYAL PALM BEACH, FL, 33414

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-09-20 146 KENSINGTON WAY, ROYAL PALM BEACH, FL 33414 -
LC AMENDMENT 2018-09-17 - -
CHANGE OF PRINCIPAL ADDRESS 2018-08-03 146 KENSINGTON WAY, ROYAL PALM BEACH, FL 33414 -
CHANGE OF MAILING ADDRESS 2018-08-03 146 KENSINGTON WAY, ROYAL PALM BEACH, FL 33414 -
LC AMENDMENT 2015-09-21 - -
REGISTERED AGENT NAME CHANGED 2015-09-21 SHIPLEY, DELORES -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-01-19
LC Amendment 2018-09-17
ANNUAL REPORT 2018-01-20
ANNUAL REPORT 2017-01-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State