Search icon

WONDERMADE LLC

Company Details

Entity Name: WONDERMADE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
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
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

Agent

Name Role Address
CLARK NATHAN Agent 901 MAGNOLIA AVE, SANFORD, FL, 32771

Managing Member

Name Role Address
CLARK NATHAN Managing Member 901 MAGNOLIA AVE, SANFORD, FL, 32771
CLARK JENN Managing Member 901 MAGNOLIA AVE, SANFORD, FL, 32771

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000007480 WONDERMADE EXPIRED 2013-01-22 2018-12-31 No data 524 LEGACY PARK DR, CASSELBERRY, FL, 32707

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2023-02-21 WONDERMADE LLC No data
REINSTATEMENT 2020-10-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-06-13 214 E 1st Street, SANFORD, FL 32771 No data
CHANGE OF MAILING ADDRESS 2019-06-13 214 E 1st Street, SANFORD, FL 32771 No data
REGISTERED AGENT NAME CHANGED 2017-05-01 CLARK, NATHAN No data
REINSTATEMENT 2017-05-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2014-12-11 901 MAGNOLIA AVE, SANFORD, FL 32771 No data
REINSTATEMENT 2014-12-11 No data No data

Debts

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

Documents

Name Date
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
ANNUAL REPORT 2015-03-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State