Search icon

DE WILDE NATURAL MEDICINE LLC - Florida Company Profile

Company Details

Entity Name: DE WILDE NATURAL MEDICINE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DE WILDE NATURAL MEDICINE 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: 23 Apr 2012 (13 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 19 Apr 2024 (a year ago)
Document Number: L12000054125
FEI/EIN Number 45-5128192

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

Address: 1810 NW 6th Street, GAINESVILLE, FL, 32609, US
Mail Address: 2115 NE 7 TerrACE, GAINESVILLE, FL, 32609, US
ZIP code: 32609
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
de Wilde Mindy E Managing Member 2115 NE 7 Terr, GAINESVILLE, FL, 32609
de Wilde Mindy E Agent 2115 NE 7 Terr, GAINESVILLE, FL, 32609

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2024-04-19 DE WILDE NATURAL MEDICINE LLC -
CHANGE OF PRINCIPAL ADDRESS 2024-04-19 1810 NW 6th Street, Unit F, GAINESVILLE, FL 32609 -
CHANGE OF MAILING ADDRESS 2024-04-19 1810 NW 6th Street, Unit F, GAINESVILLE, FL 32609 -
REGISTERED AGENT NAME CHANGED 2024-02-13 de Wilde, Mindy Elyse -
REGISTERED AGENT ADDRESS CHANGED 2022-04-13 2115 NE 7 Terr, GAINESVILLE, FL 32609 -

Documents

Name Date
LC Amendment and Name Change 2024-04-19
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State