Search icon

KL WULFF MD, PLLC - Florida Company Profile

Company Details

Entity Name: KL WULFF MD, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KL WULFF MD, PLLC 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 11 Jan 2011 (14 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L11000004365
FEI/EIN Number 274396791

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

Address: 218 river bluff dr, ormond beach, FL, 32174, US
Mail Address: 218 river bluff dr, ormond beach, FL, 32174, US
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WULFF KRISTIN L Managing Member 218 RIVER BLUFF DR, ORMOND BEACH, FL, 32174
Wulff Kristin L Agent 218 river bluff dr, ormond beach, FL, 32174

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-10-14 Wulff, Kristin L -
REINSTATEMENT 2019-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT AND NAME CHANGE 2016-01-11 KL WULFF MD, PLLC -
REGISTERED AGENT ADDRESS CHANGED 2013-06-10 218 river bluff dr, ormond beach, FL 32174 -
CHANGE OF PRINCIPAL ADDRESS 2013-06-10 218 river bluff dr, ormond beach, FL 32174 -
CHANGE OF MAILING ADDRESS 2013-06-10 218 river bluff dr, ormond beach, FL 32174 -
LC AMENDMENT AND NAME CHANGE 2011-02-10 KL COX MD, PLC -

Documents

Name Date
REINSTATEMENT 2019-10-14
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-01-28
LC Amendment and Name Change 2016-01-11
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-06-10
ANNUAL REPORT 2012-04-29
LC Amendment and Name Change 2011-02-10

Date of last update: 02 May 2025

Sources: Florida Department of State