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. |
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 |
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 |
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 |
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 | - | - |
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