Search icon

WIWI LLC - Florida Company Profile

Company Details

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

WIWI 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: 29 Dec 2011 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Apr 2022 (3 years ago)
Document Number: L11000145197
FEI/EIN Number 454165545

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

Address: 5425 S. SEMORAN BLVD, 2, ORLANDO, FL, 32822, US
Mail Address: 5425 S. SEMORAN BLVD, 2, ORLANDO, FL, 32822, US
ZIP code: 32822
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ EMILY Manager 5425 S. SEMORAN BLVD SUITE 2, ORLANDO, FL, 32822
HERNANDEZ EMILY Agent 5425 S. SEMORAN BLVD, ORLANDO, FL, 32822

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000010755 FIESTA INSURANCE EXPIRED 2012-01-31 2017-12-31 - 5425 S. SEMORAN BLVD, SUITE 2, ORLANDO, FL, 32822

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-04-19 - -
REGISTERED AGENT NAME CHANGED 2022-04-19 HERNANDEZ, EMILY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT 2016-09-29 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000819508 TERMINATED 1000000804822 ORANGE 2018-11-29 2028-12-19 $ 517.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-03-28
REINSTATEMENT 2022-04-19
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
LC Amendment 2016-09-29
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State