Search icon

WAMMS LLC - Florida Company Profile

Company Details

Entity Name: WAMMS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WAMMS 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: 30 Jun 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2013 (12 years ago)
Document Number: L11000076225
FEI/EIN Number 452660823

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

Address: 436 SUNSET RD N, ROTONDA WEST, FL, 33947
Mail Address: 35-37 KOMORN STREET, NEWARK, NJ, 07105, US
ZIP code: 33947
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WENCESLAU ALIPIO Manager 35-37 KOMORN ST, NEWARK, NJ, 07105
WENCESLAU MARIA Manager 35-37 KOMORN ST, NEWARK, NJ, 07105
WENCESLAU MARGARIDA Manager 35-37 KOMORN ST, NEWARK, NJ, 07105
WENCESLAU SANDRA Manager 35-37 KOMORN ST, NEWARK, NJ, 07105
TIMELINE BUSINESS CENTER LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-03-16 436 SUNSET RD N, ROTONDA WEST, FL 33947 -
REGISTERED AGENT NAME CHANGED 2017-05-01 TIMELINE BUSINESS CENTER LLC -
REGISTERED AGENT ADDRESS CHANGED 2017-05-01 8981 DANIELS CENTER DR, 208, FORT MYERS, FL 33912 -
REINSTATEMENT 2013-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-07-28 436 SUNSET RD N, ROTONDA WEST, FL 33947 -
LC AMENDMENT 2011-07-28 - -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-05
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State