Search icon

WOLCOTT ENTERPRISE, LLC

Company Details

Entity Name: WOLCOTT ENTERPRISE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 21 Jun 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 28 Nov 2016 (8 years ago)
Document Number: L10000066256
FEI/EIN Number 272942518
Address: 854 RIVER POINT DR., NAPLES, FL, 34102, US
Mail Address: 854 RIVER PONTE DRIVE, NAPLES, FL, 34110, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
Woods, Weidenmiller, Michetti & Rudnick, P Agent 9045 Strada Stell Court, NAPLES, FL, 34109

Manager

Name Role Address
RAUDENBUSH MARK Manager 1277 BELAIRE CT, NAPLES, FL, 34110

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000071782 WOLCOTT MARINE EXPIRED 2019-06-27 2024-12-31 No data 854 RIVER POINT DR, NAPLES, FL, 34102
G10000065824 WOLCOTT MARINE EXPIRED 2010-07-16 2015-12-31 No data 854 RIVER POINT DR., NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
LC AMENDMENT 2016-11-28 No data No data
CHANGE OF MAILING ADDRESS 2016-11-28 854 RIVER POINT DR., NAPLES, FL 34102 No data
REGISTERED AGENT NAME CHANGED 2015-03-13 Woods, Weidenmiller, Michetti & Rudnick, PL No data
REGISTERED AGENT ADDRESS CHANGED 2015-03-13 9045 Strada Stell Court, Fourth Floor, NAPLES, FL 34109 No data
CHANGE OF PRINCIPAL ADDRESS 2012-01-15 854 RIVER POINT DR., NAPLES, FL 34102 No data
CONVERSION 2010-06-21 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P10000043282. CONVERSION NUMBER 100000105801

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-20
LC Amendment 2016-11-28
ANNUAL REPORT 2016-01-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State