Search icon

WONDERLINK COMMUNICATIONS, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: WONDERLINK COMMUNICATIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WONDERLINK COMMUNICATIONS, 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: 05 Oct 2010 (15 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 17 Feb 2015 (10 years ago)
Document Number: L10000104051
FEI/EIN Number 273629740

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

Address: 880 Jupiter Park Drive, Jupiter, FL, 33458, US
Mail Address: 880 Jupiter Park Drive, Jupiter, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of WONDERLINK COMMUNICATIONS, LLC, KENTUCKY 0773722 KENTUCKY

Key Officers & Management

Name Role Address
Wnukowski William J Vice President 17925 123rd Terrace North, Jupiter, FL, 33478
Artigas Brian President 18458 Limestone Creek, Jupiter, FL, 33458
Wnukowski William J Agent 880 Jupiter Park Drive, Jupiter, FL, 33458

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 880 Jupiter Park Drive, Suite 15, Jupiter, FL 33458 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 880 Jupiter Park Drive, Suite 15, Jupiter, FL 33458 -
CHANGE OF MAILING ADDRESS 2022-04-29 880 Jupiter Park Drive, Suite 15, Jupiter, FL 33458 -
REGISTERED AGENT NAME CHANGED 2016-01-25 Wnukowski, William J. -
LC DISSOCIATION MEM 2015-02-17 - -
REINSTATEMENT 2014-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
LC AMENDMENT 2011-10-28 - -

Documents

Name Date
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-01-25
CORLCDSMEM 2015-02-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State