Search icon

WIGZ 'N CUTZ LLC - Florida Company Profile

Company Details

Entity Name: WIGZ 'N CUTZ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WIGZ 'N CUTZ 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: 12 Oct 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 16 Aug 2018 (7 years ago)
Document Number: L10000106416
FEI/EIN Number 300647835

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

Address: 5703 RED BUG LAKE ROAD #526, WINTER SPRINGS, FL, 32708, US
Mail Address: 1028 ANTELOPE TRAIL, WINTER SPRINGS, FL, 32708, US
ZIP code: 32708
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JUDY PALLADINO Managing Member 1028 ANTELOPE TRAIL, WINTER SPRINGS, FL, 32708
JUDY PALLADINO Agent 1028 ANTELOPE TRAIL, WINTER SPRINGS, FL

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000094193 MARGINOS HAIR EXPIRED 2014-09-15 2019-12-31 - 400 SOUTH ORLANDO AVE STE.T, WINTER PARK, FL, 32789
G14000087341 TOTALLY HAIR ! EXPIRED 2014-08-25 2019-12-31 - 1028 ANTELOPE TRAIL, WINTER SPRINGS, FL, 32708

Events

Event Type Filed Date Value Description
LC AMENDMENT 2018-08-16 - -
CHANGE OF PRINCIPAL ADDRESS 2018-07-23 5703 RED BUG LAKE ROAD #526, WINTER SPRINGS, FL 32708 -

Documents

Name Date
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-02-18
LC Amendment 2018-08-16
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State