Search icon

WRAP IT UP FOR SUCCESS LLC - Florida Company Profile

Company Details

Entity Name: WRAP IT UP FOR SUCCESS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WRAP IT UP FOR SUCCESS 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: 18 Nov 2010 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Dec 2011 (13 years ago)
Document Number: L10000120083
FEI/EIN Number 264115915

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

Address: 4061 W STATE ROAD 46, SANFORD, FL, 32771, US
Mail Address: 4405 Stonemeadow Dr, Orlando, FL, 32826, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ HECTOR A Manager 4405 STONEMEADOW DR, ORLANDO, FL, 32826
PEREZ GLADYS E Managing Member 4405 STONEMEADOW DR, ORLANDO, FL, 32826
PEREZ HECTOR A Agent 4405 STONEMEADOW DR, ORLANDO, FL, 32826

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000116939 SIGN WRAP XPRESS ACTIVE 2011-12-04 2026-12-31 - 4405 STONEMEADOW DR, ORLANDO, FL, 32826

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-01-27 4061 W STATE ROAD 46, SANFORD, FL 32771 -
CHANGE OF PRINCIPAL ADDRESS 2014-03-19 4061 W STATE ROAD 46, SANFORD, FL 32771 -
REINSTATEMENT 2011-12-02 - -
REGISTERED AGENT ADDRESS CHANGED 2011-12-02 4405 STONEMEADOW DR, ORLANDO, FL 32826 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-20
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-03-12
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-01-26

Date of last update: 01 May 2025

Sources: Florida Department of State