Search icon

WNK ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: WNK ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WNK ENTERPRISES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Sep 2010 (15 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L10000099314
FEI/EIN Number 273520507

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

Address: 155 PORSCHE LANE, CRAWFORDVILLE, FL, 32327
Mail Address: 155 PORSCHE LANE, CRAWFORDVILLE, FL, 32327, US
ZIP code: 32327
County: Wakulla
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KEMPTON WES Managing Member 155 PORSCHE LANE, CRAWFORDVILLE, FL, 32327
WARREN MARY M Manager 362 GULF BREEZE PKWY 176, GULF BREEZE, FL, 32561
KEMPTON WES Agent 155 PORSCHE LANE, CRAWFORDVILLE, FL, 32327

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2015-04-28 155 PORSCHE LANE, CRAWFORDVILLE, FL 32327 -
LC AMENDMENT 2011-06-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-06-27 155 PORSCHE LANE, CRAWFORDVILLE, FL 32327 -
REGISTERED AGENT NAME CHANGED 2011-06-27 KEMPTON, WES -
REGISTERED AGENT ADDRESS CHANGED 2011-06-27 155 PORSCHE LANE, CRAWFORDVILLE, FL 32327 -

Documents

Name Date
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-05-05
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-19
ANNUAL REPORT 2013-03-13
ANNUAL REPORT 2012-02-08
ANNUAL REPORT 2011-07-12
LC Amendment 2011-06-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State