Entity Name: | WONDERMADE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
WONDERMADE 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: | 23 Nov 2010 (14 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 21 Feb 2023 (2 years ago) |
Document Number: | L10000121535 |
FEI/EIN Number |
274095604
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 214 E 1st Street, SANFORD, FL, 32771, US |
Mail Address: | 214 E 1st Street, SANFORD, FL, 32771, US |
ZIP code: | 32771 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CLARK NATHAN | Managing Member | 901 MAGNOLIA AVE, SANFORD, FL, 32771 |
CLARK JENN | Managing Member | 901 MAGNOLIA AVE, SANFORD, FL, 32771 |
CLARK NATHAN | Agent | 901 MAGNOLIA AVE, SANFORD, FL, 32771 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000007480 | WONDERMADE | EXPIRED | 2013-01-22 | 2018-12-31 | - | 524 LEGACY PARK DR, CASSELBERRY, FL, 32707 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC NAME CHANGE | 2023-02-21 | WONDERMADE LLC | - |
REINSTATEMENT | 2020-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-06-13 | 214 E 1st Street, SANFORD, FL 32771 | - |
CHANGE OF MAILING ADDRESS | 2019-06-13 | 214 E 1st Street, SANFORD, FL 32771 | - |
REGISTERED AGENT NAME CHANGED | 2017-05-01 | CLARK, NATHAN | - |
REINSTATEMENT | 2017-05-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-12-11 | 901 MAGNOLIA AVE, SANFORD, FL 32771 | - |
REINSTATEMENT | 2014-12-11 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000695246 | TERMINATED | 1000000626527 | SEMINOLE | 2014-05-14 | 2034-05-29 | $ 342.69 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-10 |
ANNUAL REPORT | 2024-04-05 |
LC Name Change | 2023-02-21 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-02-11 |
REINSTATEMENT | 2020-10-05 |
ANNUAL REPORT | 2019-06-13 |
ANNUAL REPORT | 2018-03-13 |
REINSTATEMENT | 2017-05-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State